Background WavePink WaveYellow Wave

FARADAY TRACING BUREAU LIMITED (01113800)

FARADAY TRACING BUREAU LIMITED (01113800) is an active UK company. incorporated on 16 May 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. FARADAY TRACING BUREAU LIMITED has been registered for 52 years. Current directors include ALFREDSON, Jonas Carl, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter.

Company Number
01113800
Status
active
Type
ltd
Incorporated
16 May 1973
Age
52 years
Address
5th Floor, Muro, London, EC3N 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALFREDSON, Jonas Carl, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARADAY TRACING BUREAU LIMITED

FARADAY TRACING BUREAU LIMITED is an active company incorporated on 16 May 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. FARADAY TRACING BUREAU LIMITED was registered 52 years ago.(SIC: 82110)

Status

active

Active since 52 years ago

Company No

01113800

LTD Company

Age

52 Years

Incorporated 16 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

5th Floor, Muro India Street London, EC3N 2AF,

Previous Addresses

Tempus Court Onslow Street Guildford GU1 4SS England
From: 8 March 2022To: 1 August 2025
22 Tudor Street Blackfriars London EC4Y 0AY England
From: 9 December 2021To: 8 March 2022
2nd Floor, Minster House 42 Mincing Lane London EC3R 7AE England
From: 30 October 2018To: 9 December 2021
Christopher Wren Yard 119 High Street Croydon CR0 1QG
From: 14 January 2015To: 30 October 2018
42 Benhill Avenue Sutton Surrey SM1 4DA
From: 16 May 1973To: 14 January 2015
Timeline

26 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
May 73
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Feb 19
Director Joined
Jun 21
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALFREDSON, Jonas Carl

Active
India Street, LondonEC3N 2AF
Born March 1972
Director
Appointed 12 Jul 2024

GAMMELGARD, Magnus Axel, Dr

Active
India Street, LondonEC3N 2AF
Born February 1977
Director
Appointed 12 Jul 2024

ROOS, Peter

Active
India Street, LondonEC3N 2AF
Born August 1978
Director
Appointed 12 Jul 2024

DE SOUZA, Derek Wilfred

Resigned
52 South Marine Drive, BridlingtonYO15 3JJ
Secretary
Appointed N/A
Resigned 22 Mar 2004

DE SOUZA, Donna

Resigned
20 Mitchley Grove, South CroydonCR2 9HS
Secretary
Appointed 22 Mar 2004
Resigned 16 Oct 2018

BLOUNT, Darran Alan

Resigned
42 Mincing Lane, LondonEC3R 7AE
Born August 1967
Director
Appointed 16 Oct 2018
Resigned 12 Jul 2024

DE SOUZA, Derek Wilfred

Resigned
2 Station Road, LondonSE25 5AJ
Born October 1936
Director
Appointed N/A
Resigned 12 Oct 1998

DE SOUZA, Ian Anthony

Resigned
20 Mitchley Grove, South CroydonCR2 9HS
Born August 1966
Director
Appointed N/A
Resigned 16 Oct 2018

DHESI, Gurmit Singh

Resigned
42 Mincing Lane, LondonEC3R 7AE
Born June 1971
Director
Appointed 16 Oct 2018
Resigned 12 Jul 2024

HOWORTH, Duncan Craig

Resigned
42 Mincing Lane, LondonEC3R 7AE
Born June 1957
Director
Appointed 16 Oct 2018
Resigned 12 Jul 2024

LECOMPTE, Mark Karsten

Resigned
India Street, LondonEC3N 2AF
Born December 1969
Director
Appointed 20 Jun 2020
Resigned 29 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
42 Mincing Lane, LondonEC3R 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018

Mr Ian Anthony De Souza

Ceased
42 Mincing Lane, LondonEC3R 7AE
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2018

Mrs Donna Tracy De Souza

Ceased
42 Mincing Lane, LondonEC3R 7AE
Born June 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Legacy
28 September 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Resolution
8 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2018
CC04CC04
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Sail Address Company With Old Address
14 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
23 November 1995
88(2)R88(2)R
Legacy
23 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
287Change of Registered Office
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
287Change of Registered Office
Legacy
1 December 1992
225(1)225(1)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
13 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
25 February 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 May 1973
NEWINCIncorporation