FACTITO LIMITED
Overview
| Company Name | FACTITO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02700778 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FACTITO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PMI SERVICES LIMITED | May 01, 1992 | May 01, 1992 |
| ARMAGRET LIMITED | Mar 26, 1992 | Mar 26, 1992 |
What are the latest accounts for FACTITO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FACTITO LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for FACTITO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Girish Menezes as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Anthony Wakefield as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Registration of charge 027007780001, created on Jul 28, 2025 | 16 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Girish Menezes as a director on Jun 04, 2025 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed pmi services LIMITED\certificate issued on 16/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Alan Keith Whalley as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Anthony Wakefield as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Tancred as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ruston Smith as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rosemary Anne Lacey as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Louise Drummond as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rachika Oshadhi Cooray as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anjan Bose as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Francesca Beatrice Garrett-Levy as a secretary on Jun 04, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Matthew Knowles as a director on Jun 04, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Anthony Wakefield as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Raymonde Anthony Nathan as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Anthony Wakefield as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Who are the officers of FACTITO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRETT-LEVY, Francesca Beatrice | Secretary | Appold Street 6th Floor EC2A 2AP London 9 England | 336775430001 | |||||||
| KNOWLES, Matthew | Director | Appold Street 6th Floor EC2A 2AP London 9 England | England | British | 253574730001 | |||||
| WAKEFIELD, Robert Anthony | Director | Appold Street 6th Floor EC2A 2AP London 9 England | England | British | 298698980001 | |||||
| BARBER, Alan Michael | Secretary | 1 Bentley Close CM23 3JZ Bishop's Stortford Hertfordshire | British | 72738580001 | ||||||
| BHARWANI, Waheed | Secretary | 18 St Crispin House 2 Barclay Road CR0 1JN Croydon Surrey | British | 122173800001 | ||||||
| BOLAKY, Pronista | Secretary | 66 Park Hill SM5 3RZ Carshalton Beeches Surrey | British | 112339940001 | ||||||
| BOLAKY, Pronista | Secretary | 66 Park Hill SM5 3RZ Carshalton Beeches Surrey | British | 112339940001 | ||||||
| HOWLETT, Susan Margaret | Secretary | Winchmore Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 16232850001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| AITKEN, Ian Montgomery | Director | Marly Hill EH39 4QX North Berwick East Lothian | British | 79642420001 | ||||||
| ALEXANDER, Lesley Jane | Director | Appold Street 6th Floor EC2A 2AP London 9 England | England | British | 189384580002 | |||||
| ALEXANDER, Lesley Jane | Director | 4-10 Artillery Lane London E1 7LS | England | British | 201356700001 | |||||
| ANDREWS, Susan Jane | Director | Crown Place EC2A 4ES London 30 United Kingdom | England | British | 77085490007 | |||||
| APPLEGARTH, Susan | Director | Gold Hill GU10 3JH Lower Bourne Farnham 9 Surrey | United Kingdom | British | 162719330001 | |||||
| ASHMORE, Anthony John | Director | Silwood 7 West End Grove GU9 7EG Farnham Surrey | United Kingdom | British | 207320001 | |||||
| BODIE, Nigel Duncan Vaughan | Director | 3 The Mount Drive RH2 0EZ Reigate Surrey | United Kingdom | British | 169830310001 | |||||
| BOLAKY, Prontista | Director | Park Hill SM5 3RZ Carshalton Beeches 66 Surrey | Uk | British | 150368300001 | |||||
| BOLDING, Neil Andrew | Director | Tolleshunt Darcy Road Tolleshunt Major CM9 8LN Maldon Bonds Essex | British | 106839950001 | ||||||
| BOSE, Anjan | Director | Appold Street 6th Floor EC2A 2AP London 9 England | England | British | 277844130001 | |||||
| BRAITHWAITE, Norman John | Director | Withinlee Court Withinlee Road, Prestbury SK10 4AT Macclesfield Cheshire | British | 66894530001 | ||||||
| BRANAGH, Robert John | Director | Old Broad Street Tower 42 EC2N 1HQ London Floor 20 England | England | British | 146096800001 | |||||
| BRIDGES, Robert Hugh | Director | 17 Clock House Apartments Enton Lane Enton GU8 5AS Godalming Surrey | England | British | 59433870002 | |||||
| BRIGHT, David John | Director | The Ridge House 59 Bluehouse Lane Limpsfield RH8 0AP Oxted Surrey | United Kingdom | British | 97012670001 | |||||
| COBLEY, Roger | Director | 5 Beacon Lane Little Bealings IP13 6LZ Woodbridge Suffolk | England | British | 18692640002 | |||||
| COOK, Sara | Director | Appold Street 6th Floor EC2A 2AP London 9 England | England | British | 123511170001 | |||||
| COORAY, Rachika Oshadhi | Director | Appold Street 6th Floor EC2A 2AP London 9 England | England | British | 228566170001 | |||||
| COUCHMAN, Paul Dennis | Director | 4-10 Artillery Lane London E1 7LS | England | British | 123511120005 | |||||
| CRIGHTON, Neil | Director | 562 Ben Jonson House Barbican EC2Y 8DL London | British | 39723470001 | ||||||
| CRITCHELL, Brian Edward | Director | 18 Millen Court The Street DA4 9GR Horton Kirby Kent | United Kingdom | British | 164589730001 | |||||
| CRITCHELL, Brian Edward | Director | Tregarne 32 Wood Lane Darenth DA2 7LR Dartford Kent | British | 3603050001 | ||||||
| DEGAUTE, Gerard Patrick | Director | Old Broad Street Tower 42 EC2N 1HQ London Floor 20 England | England | British | 16989080001 | |||||
| DEGAUTE, Gerard Patrick | Director | 68 Meadowbank SG4 0HY Hitchin Hertfordshire | England | British | 16989080001 | |||||
| DELO, Stephen John | Director | 14 Heyworth Ride Bolnore Village RH16 4TN Haywards Heath West Sussex | United Kingdom | British | 63817330003 | |||||
| DRUMMOND, Sarah Louise | Director | Appold Street 6th Floor EC2A 2AP London 9 England | Scotland | British | 284703210001 | |||||
| EDELIN DE LA PRAUDIERE, Yvonne Desiree | Director | 39 Aylmer Road W12 9LG London | British | 29478600001 |
What are the latest statements on persons with significant control for FACTITO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2017 | The 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