FINDMYPAST LIMITED
Overview
| Company Name | FINDMYPAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04369607 |
| 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 FINDMYPAST LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FINDMYPAST LIMITED located?
| Registered Office Address | 185 Fleet Street EC4A 2HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINDMYPAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| D.C. THOMSON FAMILY HISTORY LIMITED | Jan 14, 2014 | Jan 14, 2014 |
| BRIGHTSOLID ONLINE PUBLISHING LIMITED | Nov 12, 2009 | Nov 12, 2009 |
| FIND MY PAST LIMITED | Oct 25, 2006 | Oct 25, 2006 |
| TRACE2 LIMITED | Mar 15, 2002 | Mar 15, 2002 |
| WSM SIXTY SIX LIMITED | Feb 07, 2002 | Feb 07, 2002 |
What are the latest accounts for FINDMYPAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FINDMYPAST LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for FINDMYPAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Paul Daly as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Paul Daly on Jan 29, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Termination of appointment of Mark Brooker as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Director's details changed for Mr Paul Daly on Nov 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Tamsin Maria Todd Defriez as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 09, 2019
| 5 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 19, 2018
| 5 pages | RP04SH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Appointment of Ms Rebecca Sylvie Miskin as a director on Jul 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Howard Eric Thomson as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Registered office address changed from The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ to 185 Fleet Street London EC4A 2HS on Jun 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Termination of appointment of Jay L Verkler as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2019
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of FINDMYPAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Susannah | Secretary | Fleet Street EC4A 2HS London 185 England | 256485250001 | |||||||
| HALL, Alan Richard Finden | Director | Fleet Street EC4A 2HS London 185 England | United Kingdom | British | 25274380001 | |||||
| MISKIN, Rebecca Sylvie | Director | Fleet Street EC4A 2HS London 185 England | England | British | 125118530001 | |||||
| CALDER, Laura Anne | Secretary | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | 146638560001 | |||||||
| DENNING, Jennifer Helen | Secretary | 43 Lingfield Road SW19 4PZ London | British | 104417060002 | ||||||
| DOUGLAS, Irene | Secretary | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | 179040480001 | |||||||
| MILLER, Colin | Secretary | Riverside Laddingford ME18 6BP Maidstone Kent | British | 101441090001 | ||||||
| WSM SERVICES LIMITED | Secretary | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon SW19 3SE London | 30807900002 | |||||||
| BROOKER, Mark | Director | Fleet Street EC4A 2HS London 185 England | England | British | 263567480001 | |||||
| CURRAN, Thomas Paul | Director | 4 Regency Place 8 The Drive SW20 8TG London | United Kingdom | British | 61009310003 | |||||
| DALY, Robert Paul | Director | Fleet Street EC4A 2HS London 185 England | Scotland | British | 150193150002 | |||||
| DENNING, Jennifer Helen | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | England | British | 104417060002 | |||||
| JAVES, Peter Howard | Director | 6 Burns Green Benington SG2 7DA Stevenage Hertfordshire | British | 54661660001 | ||||||
| MILLER, Colin | Director | Riverside Laddingford ME18 6BP Maidstone Kent | British | 101441090001 | ||||||
| THOMSON, Christopher Harold William | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | United Kingdom | British | 50470780003 | |||||
| THOMSON, David Howard Eric | Director | Fleet Street EC4A 2HS London 185 England | Scotland | British | 110103200001 | |||||
| THOMSON, John Sidney | Director | Millhill House Millhill PH14 9SN Inchture Perthshire | Scotland | British | 91694050001 | |||||
| TODD DEFRIEZ, Tamsin Maria | Director | Fleet Street EC4A 2HS London 185 England | England | British | 244664440001 | |||||
| VAN DEN BELT, Annelies | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | United Kingdom | Netherlands | 183287910001 | |||||
| VAN DER KUYL, Christiaan Richard David | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe United Kingdom | Scotland | British | 45567930004 | |||||
| VERKLER, Jay L | Director | 6 Chapel Place Rivington Street EC2A 3DQ London The Glebe | United States | American | 263552620001 |
Who are the persons with significant control of FINDMYPAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brightsolid Online Innovation Limited | Apr 06, 2016 | Luna Place Dundee Technology Park DD2 1TP Dundee Gateway House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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