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

FACIT UK LIMITED

300 ST. JOHN STREET, LONDON, EC1V 4PA,
Company Registration Number
06055654
Private Limited Company
Active

Company Overview

About Facit Uk Ltd
FACIT UK LIMITED was founded on 2007-01-17 and has its registered office in London. The organisation's status is listed as "Active". Facit Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACIT UK LIMITED
 
Legal Registered Office
300 ST. JOHN STREET
LONDON
EC1V 4PA
Other companies in N1C
 
Filing Information
Company Number 06055654
Company ID Number 06055654
Date formed 2007-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948902386  
Last Datalog update: 2024-05-05 10:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACIT UK 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 FACIT UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GOODEVE
Company Secretary 2008-02-07
BRUCE BELL
Director 2007-01-17
ANDREW GOODEVE
Director 2007-01-17
DOMINIC AUGUSTUS MCCAUSLAND
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
WIMPOLE STREET ENTERPRISES LTD
Company Secretary 2011-04-21 2011-04-21
NICK WILLSON
Director 2007-01-17 2009-10-13
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 2007-01-17 2008-02-07
ALASDAIR TRAVERS
Director 2007-01-17 2007-07-17
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2007-01-17 2007-01-17
HIGHSTONE DIRECTORS LIMITED
Director 2007-01-17 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GOODEVE GLASS CANVAS PRODUCTIONS LIMITED Company Secretary 2001-03-30 CURRENT 2001-02-28 Active
BRUCE BELL CNC WORKSHOP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-12-23
ANDREW GOODEVE GLASS CANVAS (SHEFFIELD) LIMITED Director 2017-04-28 CURRENT 2004-05-10 Active
ANDREW GOODEVE PIXEL & SONS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
ANDREW GOODEVE GLASS CANVAS LIMITED Director 2010-02-01 CURRENT 2010-01-26 Active - Proposal to Strike off
ANDREW GOODEVE CNC WORKSHOP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-12-23
ANDREW GOODEVE GLASS CANVAS PRODUCTIONS LIMITED Director 2001-03-30 CURRENT 2001-02-28 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
2024-06-10APPOINTMENT TERMINATED, DIRECTOR RHYS ALAN DENBIGH
2024-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 3a Godson Street London N1 9GZ United Kingdom
2024-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-0631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-10DIRECTOR APPOINTED MISS ALESSANDRA DI SIMONE
2022-10-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13SH03Purchase of own shares
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-03-03SH06Cancellation of shares. Statement of capital on 2022-01-31 GBP 444
2022-02-01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-09-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14PSC04Change of details for Mr Bruce David Bell as a person with significant control on 2021-03-26
2021-05-13PSC04Change of details for Mr Bruce David Bell as a person with significant control on 2021-03-26
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18SH03Purchase of own shares
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-17SH06Cancellation of shares. Statement of capital on 2018-11-28 GBP 555
2018-11-29AP03Appointment of Mr Rhys Alan Denbigh as company secretary on 2018-11-29
2018-11-29AP01DIRECTOR APPOINTED MR RHYS ALAN DENBIGH
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DAVID BELL
2018-11-29PSC07CESSATION OF ANDREW GOODEVE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29TM02Termination of appointment of Andrew Goodeve on 2018-11-28
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODEVE
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Unit 1 5 York Way London N1C 4AJ
2018-08-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-11AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0117/01/15 ANNUAL RETURN FULL LIST
2015-02-04CH01Director's details changed for Dominic Mccausland on 2015-01-01
2014-07-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW England
2013-04-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-08AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCAUSLAND / 01/03/2012
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BELL / 22/07/2011
2012-08-29CH01Director's details changed for Mr Andrew Goodeve on 2012-07-16
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GOODEVE / 16/07/2012
2012-07-04AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-01AR0117/01/12 FULL LIST
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD
2011-10-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-21AP04CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD
2011-02-01AR0117/01/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BELL / 01/02/2008
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 26 MONCK STREET LONDON SW1P 2AP
2010-04-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-05AR0117/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCAUSLAND / 17/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODEVE / 17/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BELL / 17/01/2010
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK WILLSON
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCCAUSLAND / 07/04/2009
2009-04-07363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-04-03AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW SECRETARY APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-2288(2)RAD 17/01/07--------- £ SI 999@1=999 £ IC 1/1000
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bSECRETARY RESIGNED
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to FACIT UK 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 FACIT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACIT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FACIT UK LIMITED

Intangible Assets
Patents
We have not found any records of FACIT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACIT UK LIMITED
Trademarks
We have not found any records of FACIT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACIT UK 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 (74100 - specialised design activities) as FACIT UK LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where FACIT UK 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 FACIT UK 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 FACIT UK 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.