Company NameFaraday Computers Limited
DirectorSimon Paul White
Company StatusActive
Company Number00899806
CategoryPrivate Limited Company
Incorporation Date6 March 1967(57 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed05 April 2004(37 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(56 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameDr John Charles Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(24 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 1999)
RoleChief Executive
Correspondence AddressBeightons Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Director NameMr Rasin Ward Orson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 07 November 1991)
RoleCompany Director
Correspondence AddressThe Old Garden Dunorlan Park
Tunbridge Wells
Kent
TN2 3QA
Director NameEdward Francis Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressThe Shrubberies
Colemere
Ellesmere
Shropshire
SY12 0QL
Wales
Secretary NameMrs Felicity Ann Jones
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address10 Lincolns Inn Fields
London
WC2A 3BP
Secretary NamePaul Ellaby
NationalityBritish
StatusResigned
Appointed12 February 1992(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 1998)
RoleSecretary
Correspondence Address10 Lincolns Inn Fields
London
WC2A 3BP
Director NameDr Alfred Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 February 2007)
RoleChief Executive
Correspondence Address34 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Director NameMr Stephen Riding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2004)
RoleFinance Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Secretary NameMichael Leslie Harris
NationalityBritish
StatusResigned
Appointed04 July 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameMichael Leslie Harris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2006)
RoleChartered Management Accountant
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameMr David Keith Bunyan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(39 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address130 Union Street
Dunstable
Bedfordshire
LU6 1HB
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1998(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2002)
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA

Contact

Websiteiee.org.uk

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institution Of Engineering & Technology
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 October 2020Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 November 2019Director's details changed for David Keith Bunyan on 20 November 2019 (2 pages)
7 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 October 2018Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
3 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
3 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
3 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
13 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
13 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
13 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 1 October 2017 (1 page)
10 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 1 October 2017 (1 page)
10 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
10 November 2017Cessation of Andrew Charles Harter as a person with significant control on 1 October 2017 (1 page)
10 November 2017Cessation of Andrew Charles Harter as a person with significant control on 1 October 2017 (1 page)
10 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
10 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
10 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
1 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for David Keith Bunyan on 16 November 2009 (2 pages)
16 November 2009Director's details changed for David Keith Bunyan on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 December 2008Return made up to 15/11/08; full list of members (3 pages)
1 December 2008Return made up to 15/11/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 15/11/07; no change of members (6 pages)
8 January 2008Return made up to 15/11/07; no change of members (6 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
28 December 2006Return made up to 15/11/06; full list of members (6 pages)
28 December 2006Return made up to 15/11/06; full list of members (6 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(7 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(7 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
12 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 3 lincolns inn fields london WC2A 3AA (1 page)
24 March 2003Registered office changed on 24/03/03 from: 3 lincolns inn fields london WC2A 3AA (1 page)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Resolutions
  • RES13 ‐ Article 10 I 04/07/02
(1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Resolutions
  • RES13 ‐ Article 10 I 04/07/02
(1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
20 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 September 1998Registered office changed on 11/09/98 from: 10,lincoln's inn fields, london, WC2A 3BP (1 page)
11 September 1998Registered office changed on 11/09/98 from: 10,lincoln's inn fields, london, WC2A 3BP (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (1 page)
8 September 1998New secretary appointed (1 page)
8 September 1998Secretary resigned (1 page)
15 December 1997Return made up to 15/11/97; no change of members (7 pages)
15 December 1997Return made up to 15/11/97; no change of members (7 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 December 1996Return made up to 15/11/96; no change of members (4 pages)
4 December 1996Return made up to 15/11/96; no change of members (4 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 November 1995Return made up to 15/11/95; full list of members (6 pages)
17 November 1995Return made up to 15/11/95; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)