UKBizDB.co.uk

DEFAQTO LTD

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

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.

Company Information

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:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ

Director08 August 2023Active
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, HP17 8LJ

Director28 April 2022Active
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, HP17 8LJ

Director28 April 2022Active
The John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director21 March 2019Active
The John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director21 March 2019Active
27 Gaveston Road, Leamington Spa, CV32 6EX

Secretary01 January 2003Active
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ

Secretary25 September 2006Active
Corners Cottage Westhorpe, Little Marlow, SL7 3RQ

Secretary01 June 1994Active
108 Woodford Crescent, Pinner, HA5 3TY

Secretary28 October 1996Active
98 High Street, Thame, OX9 3EH

Nominee Secretary09 November 1993Active
Aston Court Frederick Place, Kingsmead Business Park, High Wycombe, HP11 1LA

Secretary01 October 2001Active
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ

Director20 June 2007Active
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ

Director06 April 2010Active
27 Gaveston Road, Leamington Spa, CV32 6EX

Director02 January 2003Active
Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, United Kingdom, HP17 8LJ

Director02 April 2007Active
Longdown Hollow, Hindhead Road, Hindhead, GU26 6AY

Director01 January 2002Active
8 Queen Street, Henley On Thames, RG9 1AP

Director29 March 1994Active
64 Elms Drive, Marston, Oxford, OX3 0NL

Director15 November 2006Active
The John Smiths Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director21 March 2019Active
28 Chearsley Road, Long Crendon, Aylesbury, HP18 9AW

Director29 March 1994Active
The Hill House, Ewelme, OX10 6HP

Director29 March 1994Active
Financial Research Centre, Haddenham Business Park, Thame Road Haddenham Aylesbury, HP17 8LJ

Director25 September 2006Active
14 The Chowns, Harpenden, AL5 2BN

Director29 March 1994Active
4 Newcastle House Luxborough Street, London, W1U 5BR

Director14 December 2006Active
Upper Mead Barn, Long Crendon Road, Thame, OX9 3SG

Director01 October 2003Active
108 Woodford Crescent, Pinner, HA5 3TY

Director05 November 1997Active
45 St. Ann's Crescent, London, SW18 2NG

Director25 September 2006Active
3 Charlham Way, Down Ampney, GL7 5RB

Director10 January 2002Active
98 High Street, Thame, OX9 3EH

Nominee Director09 November 1993Active
The Cottage, Bessesleigh, Oxford, OX13 5PY

Director09 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type medium.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.