Company NameFacit UK Limited
Company StatusActive
Company Number06055654
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Bruce David Bell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Annie Besant Close
London
E3 2ER
Director NameMr Rhys Alan Denbigh
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 St. John Street
London
EC1V 4PA
Secretary NameMr Rhys Alan Denbigh
StatusCurrent
Appointed29 November 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address300 St. John Street
London
EC1V 4PA
Director NameMiss Alessandra Di Simone
Date of BirthDecember 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2023(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 St. John Street
London
EC1V 4PA
Director NameAlasdair Travers
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat
240 Croxted Road
London
SE24 9DA
Director NameNick Willson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kestral Avenue
London
SE24 0ED
Director NameMr Andrew Goodeve
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bromham Road
Biddenham
Bedford
MK40 4AQ
Director NameMr Dominic Augustus McCausland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39b Kenworthy Road
London
E9 5RB
Secretary NameMr Andrew Goodeve
NationalityBritish
StatusResigned
Appointed07 February 2008(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Bromham Road
Biddenham
Bedford
MK40 4AQ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2011)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitefacit-homes.com/
Email address[email protected]
Telephone020 89860241
Telephone regionLondon

Location

Registered Address300 St. John Street
London
EC1V 4PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

334 at £1Andrew Goodeve
33.40%
Ordinary
333 at £1Bruce Bell
33.30%
Ordinary
333 at £1Dominic Mccausland
33.30%
Ordinary

Financials

Year2014
Net Worth£133,470
Cash£51,891
Current Liabilities£99,838

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

9 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 September 2019Purchase of own shares. (3 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
17 January 2019Cancellation of shares. Statement of capital on 28 November 2018
  • GBP 555
(4 pages)
29 November 2018Termination of appointment of Andrew Goodeve as a director on 28 November 2018 (1 page)
29 November 2018Notification of Bruce David Bell as a person with significant control on 28 November 2018 (2 pages)
29 November 2018Appointment of Mr Rhys Alan Denbigh as a director on 29 November 2018 (2 pages)
29 November 2018Appointment of Mr Rhys Alan Denbigh as a secretary on 29 November 2018 (2 pages)
29 November 2018Cessation of Andrew Goodeve as a person with significant control on 28 November 2018 (1 page)
29 November 2018Termination of appointment of Dominic Augustus Mccausland as a director on 29 November 2018 (1 page)
29 November 2018Termination of appointment of Andrew Goodeve as a secretary on 28 November 2018 (1 page)
16 November 2018Registered office address changed from Unit 1 5 York Way London N1C 4AJ to 3a Godson Street London N1 9GZ on 16 November 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Director's details changed for Dominic Mccausland on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Dominic Mccausland on 1 January 2015 (2 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Director's details changed for Dominic Mccausland on 1 January 2015 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(6 pages)
2 December 2013Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England on 2 December 2013 (1 page)
16 April 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
8 February 2013Director's details changed for Dominic Mccausland on 1 March 2012 (2 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
8 February 2013Director's details changed for Bruce Bell on 22 July 2011 (2 pages)
8 February 2013Director's details changed for Bruce Bell on 22 July 2011 (2 pages)
8 February 2013Director's details changed for Dominic Mccausland on 1 March 2012 (2 pages)
8 February 2013Director's details changed for Dominic Mccausland on 1 March 2012 (2 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
29 August 2012Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
29 August 2012Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
29 August 2012Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
29 August 2012Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
1 February 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Bruce Bell on 1 February 2008 (2 pages)
19 January 2011Director's details changed for Bruce Bell on 1 February 2008 (2 pages)
19 January 2011Director's details changed for Bruce Bell on 1 February 2008 (2 pages)
15 September 2010Registered office address changed from 26 Monck Street London SW1P 2AP on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 26 Monck Street London SW1P 2AP on 15 September 2010 (1 page)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Dominic Mccausland on 17 January 2010 (2 pages)
5 March 2010Director's details changed for Andrew Goodeve on 17 January 2010 (2 pages)
5 March 2010Director's details changed for Bruce Bell on 17 January 2010 (2 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Andrew Goodeve on 17 January 2010 (2 pages)
5 March 2010Director's details changed for Dominic Mccausland on 17 January 2010 (2 pages)
5 March 2010Director's details changed for Bruce Bell on 17 January 2010 (2 pages)
20 November 2009Termination of appointment of Nick Willson as a director (1 page)
20 November 2009Termination of appointment of Nick Willson as a director (1 page)
7 April 2009Director's change of particulars / dominic mccausland / 07/04/2009 (1 page)
7 April 2009Return made up to 17/01/09; full list of members (5 pages)
7 April 2009Director's change of particulars / dominic mccausland / 07/04/2009 (1 page)
7 April 2009Return made up to 17/01/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
22 February 2007Ad 17/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2007New director appointed (3 pages)
22 February 2007Ad 17/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2007New director appointed (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
17 January 2007Incorporation (14 pages)
17 January 2007Incorporation (14 pages)