Background WavePink WaveYellow Wave

FACTOTUM DEVELOPMENT LIMITED (03190967)

FACTOTUM DEVELOPMENT LIMITED (03190967) is an active UK company. incorporated on 25 April 1996. with registered office in Hove. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FACTOTUM DEVELOPMENT LIMITED has been registered for 29 years. Current directors include HUXLEY, Liam Yevgeni.

Company Number
03190967
Status
active
Type
ltd
Incorporated
25 April 1996
Age
29 years
Address
The Offices, Hove, BN3 7BA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUXLEY, Liam Yevgeni
SIC Codes
62020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTOTUM DEVELOPMENT LIMITED

FACTOTUM DEVELOPMENT LIMITED is an active company incorporated on 25 April 1996 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FACTOTUM DEVELOPMENT LIMITED was registered 29 years ago.(SIC: 62020, 68209)

Status

active

Active since 29 years ago

Company No

03190967

LTD Company

Age

29 Years

Incorporated 25 April 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Offices 57 Newtown Road Hove, BN3 7BA,

Previous Addresses

Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD England
From: 3 June 2020To: 12 March 2024
Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
From: 19 August 2014To: 3 June 2020
Suite 3 Branksome Park House Bourne Valley Road Poole Dorset BH12 1ED
From: 31 January 2012To: 19 August 2014
Flat C 23 Belsize Avenue London NW3 4BL United Kingdom
From: 24 June 2010To: 31 January 2012
First Floor 5 Old Generator House 25 Bourne Valley Road Poole Dorset BH12 1DZ United Kingdom
From: 17 April 2010To: 24 June 2010
Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY
From: 25 April 1996To: 17 April 2010
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Apr 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUXLEY, Cindy

Active
Offices, HoveBN3 7BA
Secretary
Appointed 16 Feb 1998

HUXLEY, Liam Yevgeni

Active
Offices, HoveBN3 7BA
Born December 1968
Director
Appointed 25 Apr 1996

CHOUDRY, Wajeeha Asghar

Resigned
58 School Road, AshfordTW15 2AJ
Secretary
Appointed 25 Apr 1996
Resigned 16 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1996
Resigned 25 Apr 1996

Persons with significant control

1

Mr Liam Yevgeni Huxley

Active
Offices, HoveBN3 7BA
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
353353
Legacy
29 January 2008
288cChange of Particulars
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
12 December 2006
287Change of Registered Office
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
30 July 1998
288cChange of Particulars
Legacy
30 July 1998
288cChange of Particulars
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
27 October 1997
363aAnnual Return
Legacy
17 October 1997
288cChange of Particulars
Legacy
13 May 1996
88(2)R88(2)R
Legacy
2 May 1996
288288
Incorporation Company
25 April 1996
NEWINCIncorporation