Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEFAQTOMEDIA LIMITED
Company Information for

DEFAQTOMEDIA LIMITED

FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK, PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ,
Company Registration Number
03058061
Private Limited Company
Active

Company Overview

About Defaqtomedia Ltd
DEFAQTOMEDIA LIMITED was founded on 1995-05-18 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Defaqtomedia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEFAQTOMEDIA LIMITED
 
Legal Registered Office
FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK, PEGASUS WAY
HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8LJ
Other companies in HP17
 
Previous Names
FIND.CO.UK LIMITED02/04/2008
OMNIUM COMMUNICATIONS LIMITED19/02/2007
Filing Information
Company Number 03058061
Company ID Number 03058061
Date formed 1995-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2023-02-05 15:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEFAQTOMEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEFAQTOMEDIA LIMITED

Current Directors
Officer Role Date Appointed
REMKO PETER BIJTJES
Director 2009-04-01
SYED ZAHID HUSSAIN BILGRAMI
Director 2011-12-20
ALASTAIR COLIN GILLIES BROWN
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VERNON CHARLES CASS
Company Secretary 2006-01-18 2015-05-19
KENN HERSKIND JORGENSEN
Director 2005-11-21 2012-08-17
STUART ANTHONY FULKES
Director 2007-02-08 2009-03-31
ANGUS BRUCE ROBB
Director 2001-10-01 2009-03-31
STEPHEN PAUL SANDERCOCK
Director 2007-02-08 2007-12-12
KATHARINE SARAH MARSDEN
Director 2006-08-24 2007-10-19
MARTIN MICHAEL HINDLEY BROWN
Director 2001-10-01 2006-03-06
RICHARD IAN EDWARD CARSWELL
Director 2001-10-01 2006-03-06
JOHN DUDLEY CHARLES ASCELIN PERCEVAL
Director 1995-05-18 2006-02-01
ANDREW DAVID FRANCIS CUNYNGHAME
Company Secretary 1999-12-16 2006-01-18
ROY ABRAMS
Director 2005-05-20 2005-09-22
ALAN DEREK CHANCE
Director 1999-12-16 2005-05-20
ROGER PAUL MITCHELL
Director 1999-12-16 2005-05-20
TESSA MARY PERCEVAL
Company Secretary 1995-05-18 1999-12-16
ANDREW DAVID FRANCIS CUNYNGHAME
Director 1995-05-18 1999-12-16
ALPHA DIRECT LIMITED
Nominated Director 1995-05-18 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REMKO PETER BIJTJES REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
REMKO PETER BIJTJES REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
REMKO PETER BIJTJES REGULUS BIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active
REMKO PETER BIJTJES DEFAQTO GROUP LIMITED Director 2009-04-01 CURRENT 2005-05-04 Active
REMKO PETER BIJTJES DEFAQTO LTD Director 2007-06-20 CURRENT 1993-11-09 Active
SYED ZAHID HUSSAIN BILGRAMI COMPARISON CREATOR LIMITED Director 2017-03-02 CURRENT 2010-08-05 Active
SYED ZAHID HUSSAIN BILGRAMI REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI REGULUS BIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active
SYED ZAHID HUSSAIN BILGRAMI DEFAQTO GROUP LIMITED Director 2012-05-29 CURRENT 2005-05-04 Active
SYED ZAHID HUSSAIN BILGRAMI FIND LIMITED Director 2012-05-29 CURRENT 1996-08-14 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI DEFAQTO LTD Director 2010-04-06 CURRENT 1993-11-09 Active
SYED ZAHID HUSSAIN BILGRAMI ENTERSOL LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2016-11-22
ALASTAIR COLIN GILLIES BROWN REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN REGULUS BIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active
ALASTAIR COLIN GILLIES BROWN DEFAQTO EUROPE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN DEFAQTO GROUP LIMITED Director 2009-04-01 CURRENT 2005-05-04 Active
ALASTAIR COLIN GILLIES BROWN DEFAQTO LTD Director 2007-04-02 CURRENT 1993-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-16Restoration by order of the court
2023-01-16DIRECTOR APPOINTED NEIL MARTIN STEVENS
2023-01-16DIRECTOR APPOINTED MR DAVID THOMPSON
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN GILLIES BROWN
2023-01-16APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD HAGUE
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31DS01Application to strike the company off the register
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030580610007
2020-12-29SH20Statement by Directors
2020-12-29CAP-SSSolvency Statement dated 17/12/20
2020-12-29RES13Resolutions passed:
  • Cancel share prem a/c 17/12/2020
  • Resolution of reduction in issued share capital
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LLOYD TIMMINS
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030580610006
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-30CH01Director's details changed for Mr. Remko Peter Bijtjes on 2019-05-18
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-16AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-03AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030580610007
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030580610006
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 800000
2016-06-10AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 800000
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-26TM02Termination of appointment of Peter Vernon Charles Cass on 2015-05-19
2015-05-19TM02Termination of appointment of Peter Vernon Charles Cass on 2015-05-19
2015-04-24MEM/ARTSARTICLES OF ASSOCIATION
2015-04-24RES13APPROVAL OF FINANCING ARRANGEMENTS DOCUMENTS 30/03/2015
2015-04-24RES01ADOPT ARTICLES 24/04/15
2015-04-13AA01Current accounting period extended from 31/03/15 TO 31/07/15
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030580610005
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030580610004
2015-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-18AR0118/05/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0118/05/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM CALEDONIA HOUSE 223 PENTONVILLE ROAD LONDON N1 9NG
2012-05-19AR0118/05/12 FULL LIST
2012-05-15AUDAUDITOR'S RESIGNATION
2012-05-11MISCSECTION 519
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20AP01DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI
2011-05-29AR0118/05/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0118/05/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENN HERSKIND JORGENSEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASTAIR COLIN GILLIES BROWN / 22/02/2010
2009-11-26RES01ADOPT ARTICLES 20/11/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. REMKO PETER BIJTJES / 23/10/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-26363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 223 PENTONVILLE ROAD LONDON N1 9HY
2009-05-26190LOCATION OF DEBENTURE REGISTER
2009-04-01288aDIRECTOR APPOINTED MR. REMKO PETER BIJTJES
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ANGUS ROBB
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR STUART FULKES
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-1688(2)AD 27/03/08 GBP SI 3000000@0.1=300000 GBP IC 500000/800000
2008-04-15123GBP NC 500000/1000000 02/09/07
2008-04-01CERTNMCOMPANY NAME CHANGED FIND.CO.UK LIMITED CERTIFICATE ISSUED ON 02/04/08
2007-12-18288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-2288(2)RAD 26/09/07--------- £ SI 2500000@.1=250000 £ IC 250000/500000
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BUCKLERSBURY HOUSE 11 WALBROOK LONDON EC4N 8EL
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25123£ NC 1535/500000 24/05/07
2007-05-25363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-2588(2)RAD 24/05/07--------- £ SI 2484890@.1=248489 £ IC 1511/250000
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19CERTNMCOMPANY NAME CHANGED OMNIUM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-10-06225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DEFAQTOMEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEFAQTOMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC BANK PLC
2015-03-30 Outstanding HSBC BANK PLC
2015-03-30 Outstanding SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED IN ITS CAPACITY AS GENERAL PARTNERS OF SYNOVA CAPITAL GENERAL PARTNERSHIP II LP (AS SECURITY TRUSTEE)
DEED OF DEPOSIT 2007-08-11 Satisfied STANDARD LIFE INVESTMENT FUNDS LIMITED
DEBENTURE 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEFAQTOMEDIA LIMITED

Intangible Assets
Patents
We have not found any records of DEFAQTOMEDIA LIMITED registering or being granted any patents
Domain Names

DEFAQTOMEDIA LIMITED owns 1 domain names.

toolguard.co.uk  

Trademarks
We have not found any records of DEFAQTOMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEFAQTOMEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DEFAQTOMEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DEFAQTOMEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEFAQTOMEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEFAQTOMEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.