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

FACADEXS UK LTD

THE OCTAGON SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
Company Registration Number
05148387
Private Limited Company
Active

Company Overview

About Facadexs Uk Ltd
FACADEXS UK LTD was founded on 2004-06-08 and has its registered office in Colchester. The organisation's status is listed as "Active". Facadexs Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FACADEXS UK LTD
 
Legal Registered Office
THE OCTAGON SUITE E2, 2ND FLOOR
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
Other companies in CO1
 
Previous Names
XSPLATFORMS (UK) LIMITED26/09/2023
HLS LIMITED15/04/2010
Filing Information
Company Number 05148387
Company ID Number 05148387
Date formed 2004-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB840088340  
Last Datalog update: 2023-11-06 14:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACADEXS UK LTD
The accountancy firm based at this address is LB GROUP 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 FACADEXS UK LTD

Current Directors
Officer Role Date Appointed
GERARDUS AMM COX
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN SCHREUDER
Director 2014-07-03 2018-02-09
NICK MOSSELMAN
Director 2012-12-01 2016-04-16
MAARTEN DIKHOFF
Director 2011-06-08 2012-12-01
DIRK KORNET
Director 2010-04-09 2012-02-14
JOHN WELLS
Company Secretary 2004-06-08 2010-03-23
JOHN WELLS
Director 2004-06-08 2010-03-23
SUSAN ANNE WELLS
Director 2004-06-08 2010-03-23
JONATHAN MARK CRACKNELL
Director 2005-07-01 2005-07-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-06-08 2004-06-08
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-06-08 2004-06-08

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
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26Company name changed xsplatforms (uk) LIMITED\certificate issued on 26/09/23
2023-09-26CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Compulsory strike-off action has been discontinued
2022-10-04DISS40Compulsory strike-off action has been discontinued
2022-10-03CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-06-21Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-23DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-06-15DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS AMM COX
2021-01-14AP01DIRECTOR APPOINTED MR ALLERT GORT
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2021-01-14DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-17CH01Director's details changed for Gerardus Amm Cox on 2017-06-17
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-06-10PSC07CESSATION OF JOHAN SCHREUDER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN SCHREUDER
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW
2017-01-10DISS40Compulsory strike-off action has been discontinued
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICK MOSSELMAN
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-18AP01DIRECTOR APPOINTED MR JOHAN SCHREUDER
2013-08-23AAMDAmended accounts made up to 2012-12-31
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0108/06/13 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR NICK MOSSELMAN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN DIKHOFF
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-28AR0108/06/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DIRK KORNET
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-07AR0108/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK KORNET / 08/06/2011
2011-07-07AP01DIRECTOR APPOINTED MR MAARTEN DIKHOFF
2010-07-03AR0108/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK KORNET / 08/06/2010
2010-04-19AP01DIRECTOR APPOINTED DIRK KORNET
2010-04-15RES15CHANGE OF NAME 31/03/2010
2010-04-15CERTNMCOMPANY NAME CHANGED HLS LIMITED CERTIFICATE ISSUED ON 15/04/10
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-03-26AP01DIRECTOR APPOINTED GERARDUS AMM COX
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN WELLS
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WELLS
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS
2009-10-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-11363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-21363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-25123NC INC ALREADY ADJUSTED 12/03/07
2007-05-25RES04£ NC 1000/11000 12/03/
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-06288bDIRECTOR RESIGNED
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-25288aNEW DIRECTOR APPOINTED
2005-08-1188(2)RAD 18/07/05--------- £ SI 10@1=10 £ IC 90/100
2005-06-22363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-08-18225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-0988(2)RAD 30/06/04--------- £ SI 89@1=89 £ IC 1/90
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288bSECRETARY RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FACADEXS UK LTD 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 FACADEXS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 FACADEXS UK LTD

Intangible Assets
Patents
We have not found any records of FACADEXS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FACADEXS UK LTD
Trademarks
We have not found any records of FACADEXS UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with FACADEXS UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2015-01-07 GBP £6,888 CONSTRUCTION, RENOVATION, ETC
West Suffolk Council 2014-09-18 GBP £529 Sports & Leisure Centres
West Suffolk Councils 2013-10-10 GBP £529 Other works by contractors
West Suffolk Councils 2011-12-20 GBP £1,250 Equipment & furniture purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FACADEXS UK LTD 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 FACADEXS UK LTD 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 FACADEXS UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4