Company NameFacet Consulting Ltd
DirectorsSharon Ann Fasanya and Oladele Fasanya
Company StatusActive
Company Number07214272
CategoryPrivate Limited Company
Incorporation Date7 April 2010(13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sharon Ann Fasanya
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameMr Oladele Fasanya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr Oladele Fasanya
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Oladele Fasanya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Oladele Fasanya
50.00%
Ordinary
1 at £1Sharon Ann Fasanya
50.00%
Ordinary

Financials

Year2014
Net Worth£87,666
Cash£117,925
Current Liabilities£54,332

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
25 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
23 April 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 23 April 2018 (1 page)
10 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
4 January 2018Director's details changed for Mr Oladele Fasanya on 3 January 2018 (2 pages)
3 January 2018Change of details for Mr Oladele Fasanya as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Change of details for Mrs Sharon Ann Fasanya as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mrs Sharon Ann Fasanya on 3 January 2018 (2 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 May 2017Appointment of Mr Oladele Fasanya as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 26 Red Lion Square London WC1R 4AG on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Oladele Fasanya as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 26 Red Lion Square London WC1R 4AG on 11 May 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
13 June 2016Registered office address changed from 20 Drayton Road London W13 0LD to 5th Floor 89 New Bond Street London W1S 1DA on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Oladele Fasanya as a secretary on 31 March 2016 (1 page)
13 June 2016Registered office address changed from 20 Drayton Road London W13 0LD to 5th Floor 89 New Bond Street London W1S 1DA on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Oladele Fasanya as a secretary on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Oladele Fasanya as a director on 31 March 2016 (1 page)
13 June 2016Termination of appointment of Oladele Fasanya as a director on 31 March 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Oladele Fasanya on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from C/O Sjd Accountancy 12Th Floor 30 Crown Place London EC2A 2AL United Kingdom on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Mr Oladele Fasanya on 23 January 2012 (1 page)
23 January 2012Director's details changed for Mrs Sharon Ann Fasanya on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from C/O Sjd Accountancy 12Th Floor 30 Crown Place London EC2A 2AL United Kingdom on 23 January 2012 (1 page)
23 January 2012Director's details changed for Mrs Sharon Ann Fasanya on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Oladele Fasanya on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mr Oladele Fasanya on 23 January 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS on 14 April 2011 (1 page)
3 November 2010Registered office address changed from Sjd Accountancy 2Nd Floor 4 Broadgate London EC2M 2QY on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Sjd Accountancy 2Nd Floor 4 Broadgate London EC2M 2QY on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Sjd Accountancy 2Nd Floor 4 Broadgate London EC2M 2QY on 3 November 2010 (2 pages)
6 October 2010Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS United Kingdom on 6 October 2010 (2 pages)
14 July 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2.00
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2.00
(4 pages)
19 May 2010Appointment of Oladele Fasanya as a director (3 pages)
19 May 2010Appointment of Oladele Fasanya as a director (3 pages)
7 April 2010Incorporation (23 pages)
7 April 2010Incorporation (23 pages)