Background WavePink WaveYellow Wave

DEFAQTO GROUP LIMITED (05442706)

DEFAQTO GROUP LIMITED (05442706) is an active UK company. incorporated on 4 May 2005. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEFAQTO GROUP LIMITED has been registered for 20 years. Current directors include STEVENS, Neil Martin, THOMPSON, David.

Company Number
05442706
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Financial Research Centre Haddenham Business Park, Pegasus Way, Aylesbury, HP17 8LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STEVENS, Neil Martin, THOMPSON, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFAQTO GROUP LIMITED

DEFAQTO GROUP LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEFAQTO GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05442706

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 25 April 2019 (6 years ago)
Period: 1 August 2017 - 31 July 2018(13 months)
Type: Small Company

Next Due

Due by 31 December 2020
Period: 1 August 2018 - 31 December 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 19 March 2020 (6 years ago)
Submitted on 20 March 2020 (6 years ago)

Next Due

Due by 30 April 2021
For period ending 19 March 2021

Previous Company Names

FIND PORTAL LIMITED
From: 12 May 2005To: 13 February 2007
INGLEBY (1660) LIMITED
From: 4 May 2005To: 12 May 2005
Contact
Address

Financial Research Centre Haddenham Business Park, Pegasus Way Haddenham Aylesbury, HP17 8LJ,

Previous Addresses

223 Pentonville Road London N1 9NG
From: 4 May 2005To: 22 June 2012
Timeline

35 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Jan 13
Funding Round
Nov 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
Dec 17
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

STEVENS, Neil Martin

Active
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born February 1978
Director
Appointed 28 Feb 2022

THOMPSON, David

Active
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born November 1976
Director
Appointed 28 Feb 2022

CASS, Peter Vernon Charles

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Secretary
Appointed 18 Jan 2006
Resigned 19 May 2015

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Secretary
Appointed 20 May 2005
Resigned 18 Jan 2006

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 04 May 2005
Resigned 19 May 2005

ABRAMS, Roy

Resigned
127 Abercorn Place, LondonNW8 9DX
Born June 1960
Director
Appointed 19 May 2005
Resigned 22 Sept 2005

BIJTJES, Remko Peter, Mr.

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born November 1971
Director
Appointed 01 Apr 2009
Resigned 15 Dec 2020

BILGRAMI, Syed Zahid Hussain

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born March 1971
Director
Appointed 29 May 2012
Resigned 15 Dec 2020

BROWN, Alastair Colin Gillies

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born August 1974
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2022

COLEMAN STRAW, John

Resigned
28a Parsons Green Lane, LondonSW6 4HS
Born April 1959
Director
Appointed 20 May 2005
Resigned 14 Nov 2006

EVERETT, Anthony David

Resigned
Melrose Cottage, TotnesTQ9 7AY
Born August 1947
Director
Appointed 07 Dec 2006
Resigned 27 Jan 2009

GALE, Patrick Nigel Christopher

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born March 1960
Director
Appointed 01 Jan 2013
Resigned 30 Mar 2015

HAGUE, Gareth Richard

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born June 1981
Director
Appointed 21 Mar 2019
Resigned 28 Feb 2022

HEALEY, Russell George

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born November 1970
Director
Appointed 01 Mar 2011
Resigned 30 Mar 2015

JOHN, Llewellyn Richard Dodds

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born October 1976
Director
Appointed 23 Jul 2012
Resigned 30 Mar 2015

JORGENSEN, Kenn Herskind

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born August 1964
Director
Appointed 21 Nov 2005
Resigned 17 Aug 2012

KUMAR, Nirmalya

Resigned
Pentonville Road, LondonN1 9NG
Born March 1960
Director
Appointed 15 Mar 2007
Resigned 31 Mar 2012

PENANT-REA, Rupert

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born January 1948
Director
Appointed 07 Dec 2006
Resigned 31 Dec 2012

PERCEVAL, John Dudley Charles Ascelin

Resigned
The Forge House Monk Sherborne, TadleyRG26 5HS
Born April 1942
Director
Appointed 19 May 2005
Resigned 01 Feb 2006

ROBB, Angus Bruce

Resigned
45 St. Ann's Crescent, LondonSW18 2NG
Born March 1969
Director
Appointed 01 Feb 2006
Resigned 31 Mar 2009

ROSS, Andrew Alexander, Dr

Resigned
Ashfield, BramleyGU5 0BX
Born February 1952
Director
Appointed 20 May 2005
Resigned 01 Feb 2006

SALLITT, Henry William Baines

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born July 1962
Director
Appointed 03 Dec 2009
Resigned 23 Jul 2012

SPEEKS, Mark William

Resigned
Pentonville Road, LondonN1 9NG
Born November 1962
Director
Appointed 20 May 2005
Resigned 28 Feb 2011

STEVENS, Neil Martin

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born February 1978
Director
Appointed 21 Mar 2019
Resigned 15 Dec 2020

TIMMINS, Matthew Lloyd

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born July 1978
Director
Appointed 21 Mar 2019
Resigned 15 Dec 2020

VAN ZYL, Johannes Alexander, Mr.

Resigned
Brodrick Road, LondonSW17 7DX
Born December 1977
Director
Appointed 27 Jan 2009
Resigned 03 Dec 2009

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 04 May 2005
Resigned 19 May 2005

Persons with significant control

1

Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Restoration Order Of Court
10 May 2022
AC92AC92
Gazette Dissolved Voluntary
30 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 December 2020
DS01DS01
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Legacy
29 December 2020
SH20SH20
Legacy
29 December 2020
CAP-SSCAP-SS
Resolution
29 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 April 2019
AA01Change of Accounting Reference Date
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Resolution
28 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Statement Of Companys Objects
15 November 2013
CC04CC04
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Resolution
7 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Auditors Resignation Company
15 May 2012
AUDAUD
Miscellaneous
11 May 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 May 2012
AR01AR01
Termination Director Company With Name
1 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
353353
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
190190
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Group
4 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
18 September 2007
287Change of Registered Office
Miscellaneous
5 June 2007
MISCMISC
Legacy
4 June 2007
88(2)R88(2)R
Legacy
15 May 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
123Notice of Increase in Nominal Capital
Legacy
1 November 2006
88(2)R88(2)R
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Legacy
9 June 2005
287Change of Registered Office
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2005
NEWINCIncorporation