Company NameFacton Limited
DirectorRichard Bates
Company StatusActive
Company Number02562419
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Bates
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Gunnery Terrace
Royal Arsenal
London
SE18 6SW
Director NameFrancesca Carolyn Debryas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration24 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 St Georges Square
London
SW1V 3QY
Secretary NameMr George Albert Gepfert
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address94 St Georges Drive
London
SW1V 3QY
Director NameMr Jeremy Andrew Batchelor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address66 St Johns Road
Epping
Essex
CM16 5DP
Secretary NameFrancesca Carolyn Debryas
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 St Georges Square
London
SW1V 3QY
Director NameMr Simon Geoffrey Dark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address17 Severnake Close
London
E14 9WE
Director NameMr Simon Geoffrey Dark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 March 2024)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence Address9-11 Gunnery Terrace
Royal Arsenal
London
SE18 6SW

Contact

Websitesecurity-by-design.com
Email address[email protected]
Telephone020 73455150
Telephone regionLondon

Location

Registered Address9-11 Gunnery Terrace
Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Jeremy Andrew Batchelor
51.00%
Ordinary
5 at £1F.c. De Bryas
5.00%
Ordinary
22 at £1Richard Bates
22.00%
Ordinary
22 at £1Simon Dark
22.00%
Ordinary

Financials

Year2014
Net Worth£2,515
Current Liabilities£169,504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

18 December 1997Delivered on: 20 December 1997
Persons entitled: Swan Court (Southwark) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The company's interest in the amount from time to time standing to the credit of the deposit account opened in accordance with the terms of the rent deposit deed.
Outstanding
4 July 1994Delivered on: 8 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

4 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 December 2019Director's details changed for Mr Simon Geoffrey Dark on 29 November 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 May 2017Termination of appointment of Francesca Carolyn Debryas as a secretary on 1 April 2016 (1 page)
15 May 2017Termination of appointment of Francesca Carolyn Debryas as a director on 1 April 2016 (1 page)
15 May 2017Termination of appointment of Francesca Carolyn Debryas as a secretary on 1 April 2016 (1 page)
15 May 2017Termination of appointment of Jeremy Andrew Batchelor as a director on 1 April 2016 (1 page)
15 May 2017Termination of appointment of Jeremy Andrew Batchelor as a director on 1 April 2016 (1 page)
15 May 2017Termination of appointment of Francesca Carolyn Debryas as a director on 1 April 2016 (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
15 February 2016Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 15 February 2016 (1 page)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Appointment of Mr Simon Geoffrey Dark as a director on 1 November 2014 (2 pages)
15 May 2015Appointment of Mr Simon Geoffrey Dark as a director on 1 November 2014 (2 pages)
15 May 2015Appointment of Mr Richard Bates as a director on 1 November 2014 (2 pages)
15 May 2015Appointment of Mr Richard Bates as a director on 1 November 2014 (2 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(8 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(8 pages)
15 May 2015Appointment of Mr Simon Geoffrey Dark as a director on 1 November 2014 (2 pages)
15 May 2015Appointment of Mr Richard Bates as a director on 1 November 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Director's details changed for Francesca Carolyn Debryas on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jeremy Andrew Batchelor on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Jeremy Andrew Batchelor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Francesca Carolyn Debryas on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 26/11/08; full list of members (4 pages)
4 February 2009Return made up to 26/11/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2007Return made up to 26/11/07; full list of members (2 pages)
27 December 2007Return made up to 26/11/07; full list of members (2 pages)
10 October 2007Full accounts made up to 31 March 2007 (12 pages)
10 October 2007Full accounts made up to 31 March 2007 (12 pages)
7 December 2006Return made up to 26/11/06; full list of members (2 pages)
7 December 2006Return made up to 26/11/06; full list of members (2 pages)
28 July 2006Full accounts made up to 31 March 2006 (11 pages)
28 July 2006Full accounts made up to 31 March 2006 (11 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 December 2005Return made up to 26/11/05; full list of members (7 pages)
5 December 2005Return made up to 26/11/05; full list of members (7 pages)
26 January 2005Return made up to 26/11/04; full list of members (7 pages)
26 January 2005Return made up to 26/11/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 26/11/03; full list of members (7 pages)
11 February 2004Return made up to 26/11/03; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 26/11/02; full list of members (7 pages)
19 March 2003Return made up to 26/11/02; full list of members (7 pages)
24 February 2003Registered office changed on 24/02/03 from: 2 swan court tanner street london SE1 3LE (1 page)
24 February 2003Registered office changed on 24/02/03 from: 2 swan court tanner street london SE1 3LE (1 page)
21 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 December 2000Return made up to 26/11/00; full list of members (6 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Return made up to 26/11/00; full list of members (6 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
19 July 2000Full accounts made up to 31 March 1999 (12 pages)
19 July 2000Full accounts made up to 31 March 1999 (12 pages)
10 July 2000Registered office changed on 10/07/00 from: c/o gates freedman & co 9TH floor hyde house, the hyde london NW9 6LQ (1 page)
10 July 2000Registered office changed on 10/07/00 from: c/o gates freedman & co 9TH floor hyde house, the hyde london NW9 6LQ (1 page)
25 November 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1998Return made up to 26/11/98; full list of members (6 pages)
2 December 1998Return made up to 26/11/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
2 December 1996Return made up to 26/11/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
28 November 1995Return made up to 26/11/95; full list of members (6 pages)
28 November 1995Return made up to 26/11/95; full list of members (6 pages)
5 April 1993New director appointed (2 pages)
5 April 1993New director appointed (2 pages)
15 November 1991Return made up to 26/11/91; full list of members (6 pages)
15 November 1991Return made up to 26/11/91; full list of members (6 pages)