UKBizDB.co.uk

THE FACTOTUM PARTNERSHIP LTD.

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

This company is commonly known as The Factotum Partnership Ltd.. The company was founded 24 years ago and was given the registration number 03980346. The firm's registered office is in EAST HANNEY. You can find them at 45 Whitfield Gardens, , East Hanney, Oxfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE FACTOTUM PARTNERSHIP LTD.
Company Number:03980346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:45 Whitfield Gardens, East Hanney, Oxfordshire, United Kingdom, OX12 0FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Whitfield Gardens, East Hanney, United Kingdom, OX12 0FQ

Director26 April 2000Active
45 Whitfield Gardens, East Hanney, United Kingdom, OX12 0FQ

Director26 April 2000Active
Bleak House, Coppenhall, Stafford, England, ST18 9BW

Secretary26 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2000Active

People with Significant Control

Mr Ian Martin Collard
Notified on:01 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:45 Whitfield Gardens, East Hanney, United Kingdom, OX12 0FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rowena Collard
Notified on:01 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:45 Whitfield Gardens, East Hanney, United Kingdom, OX12 0FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-16Capital

Capital variation of rights attached to shares.

Download
2021-04-29Accounts

Change account reference date company current extended.

Download
2021-04-27Address

Change sail address company with old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Address

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

Download
2017-10-24Capital

Capital allotment shares.

Download
2017-10-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.