FACTITO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFACTITO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02700778
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FACTITO LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is FACTITO LIMITED located?

    Registered Office Address
    9 Appold Street
    6th Floor
    EC2A 2AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FACTITO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PMI SERVICES LIMITEDMay 01, 1992May 01, 1992
    ARMAGRET LIMITEDMar 26, 1992Mar 26, 1992

    What are the latest accounts for FACTITO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FACTITO LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2027
    Next Confirmation Statement DueFeb 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2026
    OverdueNo

    What are the latest filings for FACTITO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Girish Menezes as a director on Dec 03, 2025

    1 pagesTM01

    Appointment of Mr Robert Anthony Wakefield as a director on Dec 03, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Registration of charge 027007780001, created on Jul 28, 2025

    16 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:name change of company 04/06/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Girish Menezes as a director on Jun 04, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed pmi services LIMITED\certificate issued on 16/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2025

    RES15

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Alan Keith Whalley as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Robert Anthony Wakefield as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Gareth Tancred as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Ruston Smith as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Rosemary Anne Lacey as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Sarah Louise Drummond as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Rachika Oshadhi Cooray as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Anjan Bose as a director on Jun 04, 2025

    1 pagesTM01

    Appointment of Mrs Francesca Beatrice Garrett-Levy as a secretary on Jun 04, 2025

    2 pagesAP03

    Appointment of Mr Matthew Knowles as a director on Jun 04, 2025

    2 pagesAP01

    Appointment of Mr Robert Anthony Wakefield as a director on Jul 25, 2023

    2 pagesAP01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Raymonde Anthony Nathan as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Robert Anthony Wakefield as a director on Nov 29, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Who are the officers of FACTITO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT-LEVY, Francesca Beatrice
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Secretary
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    336775430001
    KNOWLES, Matthew
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    EnglandBritish253574730001
    WAKEFIELD, Robert Anthony
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    EnglandBritish298698980001
    BARBER, Alan Michael
    1 Bentley Close
    CM23 3JZ Bishop's Stortford
    Hertfordshire
    Secretary
    1 Bentley Close
    CM23 3JZ Bishop's Stortford
    Hertfordshire
    British72738580001
    BHARWANI, Waheed
    18 St Crispin House
    2 Barclay Road
    CR0 1JN Croydon
    Surrey
    Secretary
    18 St Crispin House
    2 Barclay Road
    CR0 1JN Croydon
    Surrey
    British122173800001
    BOLAKY, Pronista
    66 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    Secretary
    66 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    British112339940001
    BOLAKY, Pronista
    66 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    Secretary
    66 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    British112339940001
    HOWLETT, Susan Margaret
    Winchmore Linersh Wood
    Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Winchmore Linersh Wood
    Bramley
    GU5 0EF Guildford
    Surrey
    British16232850001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    AITKEN, Ian Montgomery
    Marly Hill
    EH39 4QX North Berwick
    East Lothian
    Director
    Marly Hill
    EH39 4QX North Berwick
    East Lothian
    British79642420001
    ALEXANDER, Lesley Jane
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    EnglandBritish189384580002
    ALEXANDER, Lesley Jane
    4-10 Artillery Lane
    London
    E1 7LS
    Director
    4-10 Artillery Lane
    London
    E1 7LS
    EnglandBritish201356700001
    ANDREWS, Susan Jane
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish77085490007
    APPLEGARTH, Susan
    Gold Hill
    GU10 3JH Lower Bourne Farnham
    9
    Surrey
    Director
    Gold Hill
    GU10 3JH Lower Bourne Farnham
    9
    Surrey
    United KingdomBritish162719330001
    ASHMORE, Anthony John
    Silwood
    7 West End Grove
    GU9 7EG Farnham
    Surrey
    Director
    Silwood
    7 West End Grove
    GU9 7EG Farnham
    Surrey
    United KingdomBritish207320001
    BODIE, Nigel Duncan Vaughan
    3 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Director
    3 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    United KingdomBritish169830310001
    BOLAKY, Prontista
    Park Hill
    SM5 3RZ Carshalton Beeches
    66
    Surrey
    Director
    Park Hill
    SM5 3RZ Carshalton Beeches
    66
    Surrey
    UkBritish150368300001
    BOLDING, Neil Andrew
    Tolleshunt Darcy Road
    Tolleshunt Major
    CM9 8LN Maldon
    Bonds
    Essex
    Director
    Tolleshunt Darcy Road
    Tolleshunt Major
    CM9 8LN Maldon
    Bonds
    Essex
    British106839950001
    BOSE, Anjan
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    EnglandBritish277844130001
    BRAITHWAITE, Norman John
    Withinlee Court
    Withinlee Road, Prestbury
    SK10 4AT Macclesfield
    Cheshire
    Director
    Withinlee Court
    Withinlee Road, Prestbury
    SK10 4AT Macclesfield
    Cheshire
    British66894530001
    BRANAGH, Robert John
    Old Broad Street
    Tower 42
    EC2N 1HQ London
    Floor 20
    England
    Director
    Old Broad Street
    Tower 42
    EC2N 1HQ London
    Floor 20
    England
    EnglandBritish146096800001
    BRIDGES, Robert Hugh
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    Director
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    EnglandBritish59433870002
    BRIGHT, David John
    The Ridge House
    59 Bluehouse Lane Limpsfield
    RH8 0AP Oxted
    Surrey
    Director
    The Ridge House
    59 Bluehouse Lane Limpsfield
    RH8 0AP Oxted
    Surrey
    United KingdomBritish97012670001
    COBLEY, Roger
    5 Beacon Lane
    Little Bealings
    IP13 6LZ Woodbridge
    Suffolk
    Director
    5 Beacon Lane
    Little Bealings
    IP13 6LZ Woodbridge
    Suffolk
    EnglandBritish18692640002
    COOK, Sara
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    EnglandBritish123511170001
    COORAY, Rachika Oshadhi
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    EnglandBritish228566170001
    COUCHMAN, Paul Dennis
    4-10 Artillery Lane
    London
    E1 7LS
    Director
    4-10 Artillery Lane
    London
    E1 7LS
    EnglandBritish123511120005
    CRIGHTON, Neil
    562 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    562 Ben Jonson House
    Barbican
    EC2Y 8DL London
    British39723470001
    CRITCHELL, Brian Edward
    18 Millen Court
    The Street
    DA4 9GR Horton Kirby
    Kent
    Director
    18 Millen Court
    The Street
    DA4 9GR Horton Kirby
    Kent
    United KingdomBritish164589730001
    CRITCHELL, Brian Edward
    Tregarne 32 Wood Lane
    Darenth
    DA2 7LR Dartford
    Kent
    Director
    Tregarne 32 Wood Lane
    Darenth
    DA2 7LR Dartford
    Kent
    British3603050001
    DEGAUTE, Gerard Patrick
    Old Broad Street
    Tower 42
    EC2N 1HQ London
    Floor 20
    England
    Director
    Old Broad Street
    Tower 42
    EC2N 1HQ London
    Floor 20
    England
    EnglandBritish16989080001
    DEGAUTE, Gerard Patrick
    68 Meadowbank
    SG4 0HY Hitchin
    Hertfordshire
    Director
    68 Meadowbank
    SG4 0HY Hitchin
    Hertfordshire
    EnglandBritish16989080001
    DELO, Stephen John
    14 Heyworth Ride
    Bolnore Village
    RH16 4TN Haywards Heath
    West Sussex
    Director
    14 Heyworth Ride
    Bolnore Village
    RH16 4TN Haywards Heath
    West Sussex
    United KingdomBritish63817330003
    DRUMMOND, Sarah Louise
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    6th Floor
    EC2A 2AP London
    9
    England
    ScotlandBritish284703210001
    EDELIN DE LA PRAUDIERE, Yvonne Desiree
    39 Aylmer Road
    W12 9LG London
    Director
    39 Aylmer Road
    W12 9LG London
    British29478600001

    What are the latest statements on persons with significant control for FACTITO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0