UKBizDB.co.uk

DE FACTO 1341 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Facto 1341 Limited. The company was founded 18 years ago and was given the registration number 05738391. The firm's registered office is in LONDON. You can find them at Ground Floor 107 Power Road, Chiswick, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DE FACTO 1341 LIMITED
Company Number:05738391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor 107 Power Road, Chiswick, London, W4 5PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director11 September 2023Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director26 September 2014Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director12 August 2022Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director11 September 2023Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director20 January 2020Active
Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, United Kingdom, W4 2TX

Secretary16 March 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary10 March 2006Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director11 April 2013Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director16 December 2011Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director15 May 2012Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director22 December 2016Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director11 April 2013Active
Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, Uk, W4 2TX

Director05 April 2011Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director11 December 2013Active
Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, United Kingdom, W4 2TX

Director16 March 2006Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director03 February 2012Active
Ups House, Forest Road, Feltham, United Kingdom, TW13 7DY

Director22 December 2016Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director31 May 2012Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director01 September 2021Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director01 April 2017Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director30 August 2013Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director03 February 2012Active
Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY

Director03 February 2012Active
Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, Uk, W4 2TX

Director05 April 2011Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director26 September 2014Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director30 September 2018Active
Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, United Kingdom, W4 2TX

Director16 March 2006Active
Ground Floor 107, Power Road, Chiswick, United Kingdom, W4 5PY

Director22 May 2012Active
Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, United Kingdom, W4 2TX

Director30 August 2006Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director01 April 2017Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director11 December 2014Active
Ground Floor, 107 Power Road, Chiswick, London, W4 5PY

Director22 December 2016Active
Ground Floor 107, Power Road, Chiswick, United Kingdom, W4 5PY

Director22 May 2012Active
10 Snow Hill, London, EC1A 2AL

Corporate Director10 March 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director10 March 2006Active

People with Significant Control

Marken Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 107, Power Road, London, United Kingdom, W4 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

Change sail address company with old address new address.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-18Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-27Capital

Capital allotment shares.

Download
2018-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.