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

FACTATO LIMITED

9 SEAGRAVE ROAD, LONDON, SW6 1RP,
Company Registration Number
04455704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Factato Ltd
FACTATO LIMITED was founded on 2002-06-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Factato Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
FACTATO LIMITED
 
Legal Registered Office
9 SEAGRAVE ROAD
LONDON
SW6 1RP
Other companies in SP1
 
Filing Information
Company Number 04455704
Company ID Number 04455704
Date formed 2002-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts 
Last Datalog update: 2020-12-07 07:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTATO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   VGM BUSINESS LTD   FULHAM MANAGEMENT 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 FACTATO LIMITED

Current Directors
Officer Role Date Appointed
JEFFERY JOHN WHELAN
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MOORE STEPHENS (SOUTH) LLP
Company Secretary 2010-09-22 2017-09-22
PAUL B STEINBERG
Director 2002-11-26 2017-09-22
MOORE SECRETARIES LIMITED
Company Secretary 2005-11-10 2010-09-22
MOONDANCE SERVICES (UK) LIMITED
Company Secretary 2003-09-01 2005-11-10
RM COMPANY SERVICES LIMITED
Company Secretary 2002-08-02 2003-09-01
SOCRATES DARIO BUENO SANTANA
Director 2002-08-02 2002-12-01
RM REGISTRARS LIMITED
Nominated Secretary 2002-06-06 2002-08-02
RM NOMINEES LIMITED
Nominated Director 2002-06-06 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFERY JOHN WHELAN BLU OCEAN ESTATE LIMITED Director 2018-06-13 CURRENT 2013-03-11 Active - Proposal to Strike off
JEFFERY JOHN WHELAN SM SPORT ASSIST LTD Director 2018-04-18 CURRENT 2012-09-03 Liquidation
JEFFERY JOHN WHELAN GOLDSTRAND LAND LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JEFFERY JOHN WHELAN WOLDTOWN LIMITED Director 2017-11-03 CURRENT 2016-12-01 Active
JEFFERY JOHN WHELAN CASTLESHORE LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
JEFFERY JOHN WHELAN DEVONWOOD LTD Director 2017-10-27 CURRENT 2017-10-27 Active
JEFFERY JOHN WHELAN CAPETOWN PROPERTIES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
JEFFERY JOHN WHELAN MARINE YACHT SERVICE AND MANAGEMENT LTD Director 2017-10-10 CURRENT 2017-10-10 Active
JEFFERY JOHN WHELAN GALLERIA VIRGILIO LTD Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN THE PENINSULA REAL ESTATE LTD. Director 2017-09-01 CURRENT 2016-12-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN W P ENTERPRISE LIMITED Director 2017-06-01 CURRENT 2013-03-15 Active - Proposal to Strike off
JEFFERY JOHN WHELAN JOON LTD Director 2017-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JEFFERY JOHN WHELAN BROOKSBY MEWS LTD Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN MAGNIFLEX UK LTD Director 2017-03-09 CURRENT 2016-07-29 Active
JEFFERY JOHN WHELAN MANAGEMENT TECHNICAL SERVICE LTD Director 2017-02-13 CURRENT 2007-03-07 Active
JEFFERY JOHN WHELAN BUSINESS & LEGAL CONSULTING LIMITED Director 2016-05-01 CURRENT 2007-09-10 Dissolved 2017-09-19
JEFFERY JOHN WHELAN ATIUS LIMITED Director 2016-04-26 CURRENT 2015-02-06 Active
JEFFERY JOHN WHELAN YACHTS INVEST LONDON LTD Director 2016-03-22 CURRENT 2014-01-27 Active
JEFFERY JOHN WHELAN DOMUS FINE DESIGN COMPANY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
JEFFERY JOHN WHELAN DINGO 64 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JEFFERY JOHN WHELAN ITALIAN CLASSIC DESIGN COMPANY LIMITED Director 2016-01-01 CURRENT 2007-11-08 Active - Proposal to Strike off
JEFFERY JOHN WHELAN PRONTO FORMATIONS LTD Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-05-30
JEFFERY JOHN WHELAN STILEBAY LTD Director 2015-05-06 CURRENT 2006-12-07 Active - Proposal to Strike off
JEFFERY JOHN WHELAN SECURIX LOGITECH LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2016-11-08
JEFFERY JOHN WHELAN GOLDSTRAND LIMITED Director 2014-02-01 CURRENT 2013-12-06 Active
JEFFERY JOHN WHELAN NORTHWIND METAL UK LTD Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2015-09-22
JEFFERY JOHN WHELAN WAVETONE LIMITED Director 2013-11-07 CURRENT 2013-04-08 Dissolved 2015-11-17
JEFFERY JOHN WHELAN JAVARED LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2014-06-17
JEFFERY JOHN WHELAN AVENDALE LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-12-29
JEFFERY JOHN WHELAN A.M.C.I. ASSETS MANAGEMENT AND CORPORATE INVESTMENTS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-12-13
JEFFERY JOHN WHELAN NEW TEAM UK LTD Director 2012-08-01 CURRENT 2006-11-14 Active - Proposal to Strike off
JEFFERY JOHN WHELAN AGROMETAL INVESTRADE UK LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-12-15
JEFFERY JOHN WHELAN GGS&T LIMITED Director 2010-12-31 CURRENT 2010-12-31 Dissolved 2014-05-20
JEFFERY JOHN WHELAN ALMER STEEL TRADING LTD Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2014-09-09
JEFFERY JOHN WHELAN ELPEC TRADING LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2015-01-06
JEFFERY JOHN WHELAN BUTEO TRADING LTD Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-12-29
JEFFERY JOHN WHELAN EASTERN REAL ESTATE CONSULTANCY LIMITED Director 2009-02-06 CURRENT 2004-11-16 Dissolved 2014-01-14
JEFFERY JOHN WHELAN COLORIFICIO CERAMICO BONET LTD Director 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
JEFFERY JOHN WHELAN AQUACOURT LIMITED Director 2006-05-23 CURRENT 2006-05-23 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
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR HOWMAN RE
2020-03-12AP01DIRECTOR APPOINTED MR HOWMAN RE
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY JOHN WHELAN
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY JOHN WHELAN
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-08PSC02Notification of The Peninsula Real Estate Ltd as a person with significant control on 2018-06-15
2018-08-08PSC07CESSATION OF FARZIN SAIDEH AS A PSC
2018-08-08PSC07CESSATION OF CAPETOWN PROPERTIES LIMITED AS A PSC
2018-08-06RP04PSC01Second filing of notification of person of significant controlFarzin Saideh
2018-08-06ANNOTATIONClarification
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-16DISS40Compulsory strike-off action has been discontinued
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIDEH FARZIN
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIDEH FARZIN
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-27PSC02Notification of Capetown Properties Limited as a person with significant control on 2017-10-26
2017-10-27PSC09Withdrawal of a person with significant control statement on 2017-10-27
2017-09-25PSC08Notification of a person with significant control statement
2017-09-22PSC07CESSATION OF PAUL B STEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22TM02Termination of appointment of Moore Stephens (South) Llp on 2017-09-22
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL B STEINBERG
2017-09-22AP01DIRECTOR APPOINTED MR JEFFERY JOHN WHELAN
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-07-08DISS40Compulsory strike-off action has been discontinued
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0106/06/14 FULL LIST
2014-07-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01GAZ1FIRST GAZETTE
2013-09-30AR0106/06/13 FULL LIST
2012-10-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-05AR0106/06/12 FULL LIST
2011-09-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-03AR0106/06/11 FULL LIST
2010-10-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED
2010-09-23AP04CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP
2010-06-25AR0106/06/10 FULL LIST
2010-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-20AR0106/06/09 FULL LIST
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-10-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-10-08190LOCATION OF DEBENTURE REGISTER
2007-07-13363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-28363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-01288bSECRETARY RESIGNED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 4TH FLOOR 1-11 HAY HILL LONDON W1J 6DH
2005-12-01288aNEW SECRETARY APPOINTED
2005-07-18363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-06-23363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-24363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-09-30288bSECRETARY RESIGNED
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: RM COMPANY SERVICES LIMITED 81 CITY ROAD LONDON EC1Y 1BL
2003-09-29288aNEW SECRETARY APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288cSECRETARY'S PARTICULARS CHANGED
2002-09-02288aNEW SECRETARY APPOINTED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bSECRETARY RESIGNED
2002-08-09288bDIRECTOR RESIGNED
2002-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FACTATO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against FACTATO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACTATO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 FACTATO LIMITED

Intangible Assets
Patents
We have not found any records of FACTATO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACTATO LIMITED
Trademarks
We have not found any records of FACTATO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTATO 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 (99999 - Dormant Company) as FACTATO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FACTATO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFACTATO LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyFACTATO LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTATO 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 FACTATO 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.