Company NameFatfacades Ltd
DirectorsEvgeny Korchevtsev and Martin Severa
Company StatusActive
Company Number07919190
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NameKortov Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Evgeny Korchevtsev
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Ocean Wharf 60 Westferry Road
London
E14 8LN
Director NameMr Martin Severa
Date of BirthApril 1982 (Born 42 years ago)
NationalityCzech
StatusCurrent
Appointed11 June 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 4-5 Market Place
Bexleyheath
DA6 7DU

Location

Registered AddressFlat 35 Ocean Wharf
60 Westferry Road
London
E14 8LN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Evgeny Korchevtsev
100.00%
Ordinary

Financials

Year2014
Net Worth£9,831
Cash£24,213
Current Liabilities£38,142

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

26 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
23 June 2023Termination of appointment of Martin Severa as a director on 20 June 2023 (1 page)
16 May 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
18 April 2023Total exemption full accounts made up to 31 January 2021 (9 pages)
23 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
14 March 2022Director's details changed for Mr Martin Severa on 1 January 2021 (2 pages)
14 March 2022Confirmation statement made on 15 January 2022 with updates (3 pages)
14 March 2022Change of details for Fassaden Architektur Technik Group as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from Unit 2 4-5 Market Place Bexleyheath Kent DA6 7DU England to Flat 35 Ocean Wharf 60 Westferry Road London E14 8LN on 14 February 2022 (1 page)
14 February 2022Director's details changed for Mr Evgeny Korchevtsev on 2 February 2022 (2 pages)
21 January 2022Change of details for Fassaden Architektur Technik Group as a person with significant control on 15 January 2020 (2 pages)
18 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
1 January 2021Registered office address changed from 665 Pavilion House Water Gardens Square London SE16 6RN to Unit 2 4-5 Market Place Bexleyheath Kent DA6 7DU on 1 January 2021 (1 page)
15 January 2020Cessation of Evgeny Korchevtsev as a person with significant control on 3 January 2020 (1 page)
15 January 2020Notification of Fassaden Architektur Technik Group as a person with significant control on 3 January 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 October 2019Confirmation statement made on 26 October 2019 with updates (3 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 June 2015Appointment of Mr Martin Severa as a director on 11 June 2015 (2 pages)
13 June 2015Appointment of Mr Martin Severa as a director on 11 June 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
22 July 2014Company name changed kortov LTD\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
22 July 2014Company name changed kortov LTD\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 April 2014Annual return made up to 23 January 2014 with a full list of shareholders (3 pages)
5 April 2014Annual return made up to 23 January 2014 with a full list of shareholders (3 pages)
19 October 2013Accounts made up to 31 January 2013 (2 pages)
19 October 2013Accounts made up to 31 January 2013 (2 pages)
8 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from 1 Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 1 Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom on 8 April 2013 (1 page)
8 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from 1 Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom on 8 April 2013 (1 page)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)