This company is commonly known as Defaqto Ltd. The company was founded 30 years ago and was given the registration number 02870220. The firm's registered office is in AYLESBURY. You can find them at Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | DEFAQTO LTD |
---|---|---|
Company Number | : | 02870220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ | Director | 08 August 2023 | Active |
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, HP17 8LJ | Director | 28 April 2022 | Active |
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, HP17 8LJ | Director | 28 April 2022 | Active |
The John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 21 March 2019 | Active |
The John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 21 March 2019 | Active |
27 Gaveston Road, Leamington Spa, CV32 6EX | Secretary | 01 January 2003 | Active |
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ | Secretary | 25 September 2006 | Active |
Corners Cottage Westhorpe, Little Marlow, SL7 3RQ | Secretary | 01 June 1994 | Active |
108 Woodford Crescent, Pinner, HA5 3TY | Secretary | 28 October 1996 | Active |
98 High Street, Thame, OX9 3EH | Nominee Secretary | 09 November 1993 | Active |
Aston Court Frederick Place, Kingsmead Business Park, High Wycombe, HP11 1LA | Secretary | 01 October 2001 | Active |
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ | Director | 20 June 2007 | Active |
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ | Director | 06 April 2010 | Active |
27 Gaveston Road, Leamington Spa, CV32 6EX | Director | 02 January 2003 | Active |
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ | Director | 02 April 2007 | Active |
Longdown Hollow, Hindhead Road, Hindhead, GU26 6AY | Director | 01 January 2002 | Active |
8 Queen Street, Henley On Thames, RG9 1AP | Director | 29 March 1994 | Active |
64 Elms Drive, Marston, Oxford, OX3 0NL | Director | 15 November 2006 | Active |
The John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG | Director | 21 March 2019 | Active |
28 Chearsley Road, Long Crendon, Aylesbury, HP18 9AW | Director | 29 March 1994 | Active |
The Hill House, Ewelme, OX10 6HP | Director | 29 March 1994 | Active |
Financial Research Centre, Haddenham Business Park, Thame Road Haddenham Aylesbury, HP17 8LJ | Director | 25 September 2006 | Active |
14 The Chowns, Harpenden, AL5 2BN | Director | 29 March 1994 | Active |
4 Newcastle House Luxborough Street, London, W1U 5BR | Director | 14 December 2006 | Active |
Upper Mead Barn, Long Crendon Road, Thame, OX9 3SG | Director | 01 October 2003 | Active |
108 Woodford Crescent, Pinner, HA5 3TY | Director | 05 November 1997 | Active |
45 St. Ann's Crescent, London, SW18 2NG | Director | 25 September 2006 | Active |
3 Charlham Way, Down Ampney, GL7 5RB | Director | 10 January 2002 | Active |
98 High Street, Thame, OX9 3EH | Nominee Director | 09 November 1993 | Active |
The Cottage, Bessesleigh, Oxford, OX13 5PY | Director | 09 November 1993 | Active |
Regulus Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type medium. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.