UKBizDB.co.uk

FACEWATCH LIMITED

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

This company is commonly known as Facewatch Limited. The company was founded 14 years ago and was given the registration number 07209931. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FACEWATCH LIMITED
Company Number:07209931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director22 December 2016Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director31 March 2010Active
Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP

Director05 June 2017Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director13 November 2023Active
Blackrock, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director22 December 2016Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director01 November 2023Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director08 March 2018Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director21 June 2010Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director22 December 2016Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director14 January 2020Active
SO20

Director31 March 2010Active
High Billinghurst Farm, Dunsfold Road Loxhill, Nr Godalming, United Kingdom, GU8 4BW

Director01 January 2011Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director01 July 2012Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director19 August 2013Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director01 April 2012Active
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director31 March 2010Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director21 June 2010Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director21 June 2010Active
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF

Director03 March 2014Active
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF

Director31 March 2010Active

People with Significant Control

Mr Simon Peter Luis Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:13/14 Buckingham Street, London, United Kingdom, WC2N 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-26Resolution

Resolution.

Download
2024-04-26Incorporation

Memorandum articles.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-09Capital

Capital allotment shares.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-02-10Capital

Capital allotment shares.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.