Company NameFaethm Ltd
DirectorsNancy Ruth Roberts and Andrew Malcolm
Company StatusActive
Company Number11842984
CategoryPrivate Limited Company
Incorporation Date22 February 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Nancy Ruth Roberts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed21 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
StatusCurrent
Appointed21 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Michael Anthony Priddis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCarolyn Judith Colley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2019(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address55 Loudon Road
St. John's Wood
London
NW8 0DL
Director NameGregory Jay Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2019(7 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address80 Strand
London
WC2R 0RL

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

9 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages)
9 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
8 August 2023Change of details for Pearson Education Holdings Limited as a person with significant control on 30 June 2022 (2 pages)
14 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
15 September 2022Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages)
1 September 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
1 July 2022Notification of Pearson Education Holdings Limited as a person with significant control on 30 June 2022 (2 pages)
1 July 2022Cessation of Pearson Overseas Holdings Limited as a person with significant control on 30 June 2022 (1 page)
4 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 October 2021Appointment of Mrs Nancy Ruth Roberts as a director on 21 September 2021 (2 pages)
4 October 2021Appointment of Mr Andrew Malcolm as a director on 21 September 2021 (2 pages)
4 October 2021Registered office address changed from 55 Loudon Road St. John's Wood London NW8 0DL United Kingdom to 80 Strand London WC2R 0RL on 4 October 2021 (1 page)
4 October 2021Notification of Pearson Overseas Holdings Limited as a person with significant control on 21 September 2021 (2 pages)
4 October 2021Termination of appointment of Gregory Jay Miller as a director on 21 September 2021 (1 page)
4 October 2021Cessation of Michael Anthony Priddis as a person with significant control on 21 September 2021 (1 page)
4 October 2021Termination of appointment of Michael Anthony Priddis as a director on 21 September 2021 (1 page)
4 October 2021Appointment of Mr Graeme Stuart Baldwin as a secretary on 21 September 2021 (2 pages)
4 October 2021Appointment of Natalie Jane White as a secretary on 21 September 2021 (2 pages)
6 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 April 2021Director's details changed for Mr Michael Anthony Priddis on 13 March 2021 (2 pages)
9 April 2021Change of details for Mr Michael Anthony Priddis as a person with significant control on 13 March 2021 (2 pages)
11 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 June 2020Termination of appointment of Carolyn Judith Colley as a director on 17 April 2020 (1 page)
31 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
25 March 2020Director's details changed for Mr Michael Anthony Priddis on 18 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Michael Anthony Priddis on 18 March 2020 (2 pages)
25 March 2020Change of details for Mr Michael Anthony Priddis as a person with significant control on 18 March 2020 (2 pages)
24 March 2020Change of details for Mr Michael Anthony Priddis as a person with significant control on 18 March 2020 (2 pages)
9 December 2019Appointment of Carolyn Judith Colley as a director on 25 September 2019 (2 pages)
9 December 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 100
(3 pages)
9 December 2019Appointment of Gregory Jay Miller as a director on 25 September 2019 (2 pages)
4 November 2019Director's details changed for Mr Michael Anthony Priddis on 25 September 2019 (2 pages)
4 November 2019Registered office address changed from 53 Hurstfield Crescent Hayes Middlesex UB4 8DN United Kingdom to 55 Loudon Road St. John's Wood London NW8 0DL on 4 November 2019 (1 page)
1 November 2019Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
22 February 2019Incorporation
Statement of capital on 2019-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)