Company NameFasetech Ltd
DirectorsMutaz Ghaddaf and Abeer Salih
Company StatusActive
Company Number07982273
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mutaz Ghaddaf
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleTechnology Integration Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameAbeer Salih
StatusCurrent
Appointed03 April 2012(3 weeks, 4 days after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameAbeer Salih
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIraqi
StatusCurrent
Appointed06 April 2015(3 years after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Mutaz Ghaddaf
60.00%
Ordinary
40 at £1Abeer Salih
40.00%
Ordinary

Financials

Year2014
Net Worth£19,741
Cash£42,321
Current Liabilities£32,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
17 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
3 March 2020Cessation of Mutaz Ghaddaf as a person with significant control on 5 April 2019 (1 page)
3 March 2020Change of details for Abeer Salih as a person with significant control on 5 April 2019 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
29 March 2019Director's details changed for Mr Mutaz Ghaddaf on 29 March 2019 (2 pages)
29 March 2019Change of details for Director Mutaz Ghaddaf as a person with significant control on 29 March 2019 (2 pages)
22 March 2019Change of details for Abeer Salih as a person with significant control on 8 November 2018 (2 pages)
22 March 2019Director's details changed for Abeer Salih on 8 November 2018 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
14 March 2016Appointment of Abeer Salih as a director on 6 April 2015 (2 pages)
14 March 2016Appointment of Abeer Salih as a director on 6 April 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Director's details changed for Mutaz Ghaddaf on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Mutaz Ghaddaf on 28 May 2014 (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Director's details changed for Mutaz Ghaddaf on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mutaz Ghaddaf on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mutaz Ghaddaf on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
24 May 2012Director's details changed for Mutaz Ghaddaf on 5 May 2012 (2 pages)
24 May 2012Director's details changed for Mutaz Ghaddaf on 5 May 2012 (2 pages)
24 May 2012Director's details changed for Mutaz Ghaddaf on 5 May 2012 (2 pages)
3 April 2012Director's details changed for Mutaz Ghaddaf on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mutaz Ghaddaf on 3 April 2012 (2 pages)
3 April 2012Appointment of Abeer Salih as a secretary (1 page)
3 April 2012Director's details changed for Mutaz Ghaddaf on 3 April 2012 (2 pages)
3 April 2012Appointment of Abeer Salih as a secretary (1 page)
23 March 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 March 2012 (2 pages)
8 March 2012Incorporation (36 pages)
8 March 2012Incorporation (36 pages)