UKBizDB.co.uk

FAITHLESS LTD

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

This company is commonly known as Faithless Ltd. The company was founded 10 years ago and was given the registration number 08820595. The firm's registered office is in CARDIFF. You can find them at 1 Clive Street, , Cardiff, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FAITHLESS LTD
Company Number:08820595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 December 2017
Jurisdiction:Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Clive Street, Cardiff, Wales, CF11 7HJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Albany Rd, Roath, Cardiff, United Kingdom, CF24 3RR

Director19 December 2013Active
Unit 4, Seawall Road, Cardiff, Wales, CF24 5TH

Director12 August 2017Active
1, Clive Street, Cardiff, Wales, CF11 7HJ

Director03 May 2020Active

People with Significant Control

Mr William Thomas Churchill
Notified on:19 December 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:Wales
Address:1, Clive Street, Cardiff, Wales, CF11 7HJ
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 (7 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
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Address

Change registered office address company with date old address new address.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-07-11Address

Change registered office address company with date old address new address.

Download
2017-05-05Address

Change registered office address company with date old address new address.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-17Gazette

Gazette filings brought up to date.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.