Background WavePink WaveYellow Wave

FACE VALUE CONSULTING LIMITED (05142972)

FACE VALUE CONSULTING LIMITED (05142972) is an active UK company. incorporated on 2 June 2004. with registered office in Chinnor. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. FACE VALUE CONSULTING LIMITED has been registered for 21 years. Current directors include HOUSDEN, Matthew James, TWAITE, Jeremy Robert.

Company Number
05142972
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
Floor 2 - Robert House, Chinnor, OX39 4PU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HOUSDEN, Matthew James, TWAITE, Jeremy Robert
SIC Codes
63990, 70210, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACE VALUE CONSULTING LIMITED

FACE VALUE CONSULTING LIMITED is an active company incorporated on 2 June 2004 with the registered office located in Chinnor. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. FACE VALUE CONSULTING LIMITED was registered 21 years ago.(SIC: 63990, 70210, 73200)

Status

active

Active since 21 years ago

Company No

05142972

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Floor 2 - Robert House 19 Station Road Chinnor, OX39 4PU,

Previous Addresses

Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP
From: 2 June 2004To: 16 October 2024
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jun 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOUSDEN, Matthew James

Active
65b Tyrwhitt Road, LondonSE4 1QE
Secretary
Appointed 01 Oct 2006

HOUSDEN, Matthew James

Active
65b Tyrwhitt Road, LondonSE4 1QE
Born May 1961
Director
Appointed 02 Jun 2004

TWAITE, Jeremy Robert

Active
6 Hets Orchard, Lacey GreenHP27 0PS
Born March 1963
Director
Appointed 30 Sept 2005

HOPWOOD, Jon

Resigned
40 Argus Lofts, BrightonBN1 4AY
Secretary
Appointed 02 Jun 2004
Resigned 01 Oct 2006

HOPWOOD, Jon

Resigned
40 Argus Lofts, BrightonBN1 4AY
Born September 1971
Director
Appointed 02 Jun 2004
Resigned 31 Dec 2006

Persons with significant control

2

Mr Matthew James Housden

Active
19 Station Road, ChinnorOX39 4PU
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jeremy Robert Twaite

Active
19 Station Road, ChinnorOX39 4PU
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
287Change of Registered Office
Incorporation Company
2 June 2004
NEWINCIncorporation