FINDMYPAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFINDMYPAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04369607
    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 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 AddressNo

    What were the previous names of FINDMYPAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.C. THOMSON FAMILY HISTORY LIMITEDJan 14, 2014Jan 14, 2014
    BRIGHTSOLID ONLINE PUBLISHING LIMITEDNov 12, 2009Nov 12, 2009
    FIND MY PAST LIMITEDOct 25, 2006Oct 25, 2006
    TRACE2 LIMITEDMar 15, 2002Mar 15, 2002
    WSM SIXTY SIX LIMITEDFeb 07, 2002Feb 07, 2002

    What are the latest accounts for FINDMYPAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for FINDMYPAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Paul Daly as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Paul Daly on Jan 29, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Mark Brooker as a director on Mar 26, 2024

    1 pagesTM01

    Confirmation statement made on Feb 07, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Director's details changed for Mr Paul Daly on Nov 09, 2012

    2 pagesCH01

    Termination of appointment of Tamsin Maria Todd Defriez as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 09, 2019

    • Capital: GBP 50,199,879.25
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2018

    • Capital: GBP 50,199,871.18
    5 pagesRP04SH01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Appointment of Ms Rebecca Sylvie Miskin as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of David Howard Eric Thomson as a director on Jun 15, 2022

    1 pagesTM01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Termination of appointment of Jay L Verkler as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 07, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 09, 2019

    • Capital: GBP 50,199,879.25
    5 pagesSH01
    Annotations
    DateAnnotation
    Jan 30, 2023Clarification A second filed SH01 was registered on 30/01/2023.

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of FINDMYPAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Susannah
    Fleet Street
    EC4A 2HS London
    185
    England
    Secretary
    Fleet Street
    EC4A 2HS London
    185
    England
    256485250001
    HALL, Alan Richard Finden
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    United KingdomBritish25274380001
    MISKIN, Rebecca Sylvie
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    EnglandBritish125118530001
    CALDER, Laura Anne
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Secretary
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    146638560001
    DENNING, Jennifer Helen
    43 Lingfield Road
    SW19 4PZ London
    Secretary
    43 Lingfield Road
    SW19 4PZ London
    British104417060002
    DOUGLAS, Irene
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    Secretary
    2 Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    Scotland
    179040480001
    MILLER, Colin
    Riverside
    Laddingford
    ME18 6BP Maidstone
    Kent
    Secretary
    Riverside
    Laddingford
    ME18 6BP Maidstone
    Kent
    British101441090001
    WSM SERVICES LIMITED
    Wsm Pinnacle House
    17-25 Hartfield Road Wimbledon
    SW19 3SE London
    Secretary
    Wsm Pinnacle House
    17-25 Hartfield Road Wimbledon
    SW19 3SE London
    30807900002
    BROOKER, Mark
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    EnglandBritish263567480001
    CURRAN, Thomas Paul
    4 Regency Place 8 The Drive
    SW20 8TG London
    Director
    4 Regency Place 8 The Drive
    SW20 8TG London
    United KingdomBritish61009310003
    DALY, Robert Paul
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    ScotlandBritish150193150002
    DENNING, Jennifer Helen
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    EnglandBritish104417060002
    JAVES, Peter Howard
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    Director
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    British54661660001
    MILLER, Colin
    Riverside
    Laddingford
    ME18 6BP Maidstone
    Kent
    Director
    Riverside
    Laddingford
    ME18 6BP Maidstone
    Kent
    British101441090001
    THOMSON, Christopher Harold William
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    United KingdomBritish50470780003
    THOMSON, David Howard Eric
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    ScotlandBritish110103200001
    THOMSON, John Sidney
    Millhill House
    Millhill
    PH14 9SN Inchture
    Perthshire
    Director
    Millhill House
    Millhill
    PH14 9SN Inchture
    Perthshire
    ScotlandBritish91694050001
    TODD DEFRIEZ, Tamsin Maria
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    EnglandBritish244664440001
    VAN DEN BELT, Annelies
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    United KingdomNetherlands183287910001
    VAN DER KUYL, Christiaan Richard David
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United Kingdom
    ScotlandBritish45567930004
    VERKLER, Jay L
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    Director
    6 Chapel Place
    Rivington Street
    EC2A 3DQ London
    The Glebe
    United StatesAmerican263552620001

    Who are the persons with significant control of FINDMYPAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightsolid Online Innovation Limited
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    Apr 06, 2016
    Luna Place
    Dundee Technology Park
    DD2 1TP Dundee
    Gateway House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc274983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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