Company NameMyfactory Idc Ltd
DirectorPaul Smolinski
Company StatusActive
Company Number06057677
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3, Cavendish Square
London
W1G 0LB
Director NameDaniel Schneider
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCasella Postale 738
Brissago 6614
Ticino
Switzerland
Secretary NameAgnieszka Magdalena Schneider
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCasella Postale 738
Brissago 6614
Ticino
Switzerland
Director NameMr David Lauchenauer
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed30 December 2019(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2022)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Myfactory Software Schweiz Ag ZÃœRcher Strasse
9000
St. Gallen
Switzerland

Location

Registered Address3, Cavendish Square
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 January 2020Appointment of Mr. David Lauchenauer as a director on 30 December 2019 (2 pages)
29 January 2020Notification of Myfactory Software Schweiz Ag as a person with significant control on 30 December 2019 (2 pages)
29 January 2020Termination of appointment of Daniel Schneider as a director on 30 December 2019 (1 page)
29 January 2020Cessation of David Lauchenauer as a person with significant control on 30 December 2019 (1 page)
29 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
29 January 2020Cessation of Markus Brunner as a person with significant control on 30 December 2019 (1 page)
29 January 2020Termination of appointment of Agnieszka Magdalena Schneider as a secretary on 30 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 October 2018Change of details for Mr. Markus Brunner as a person with significant control on 1 April 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street London WC2H 9JQ on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street London WC2H 9JQ on 26 January 2015 (1 page)
25 January 2015Registered office address changed from 213 Eversholt Street London NW1 1DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 January 2015 (1 page)
25 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
25 January 2015Registered office address changed from 213 Eversholt Street London NW1 1DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 January 2015 (1 page)
25 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
6 December 2014Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Daniel Schneider on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Daniel Schneider on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Daniel Schneider on 1 November 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 18/01/09; full list of members (3 pages)
11 February 2009Return made up to 18/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)