Background WavePink WaveYellow Wave

FARADAY HOUSE LIMITED (05458054)

FARADAY HOUSE LIMITED (05458054) is an active UK company. incorporated on 20 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARADAY HOUSE LIMITED has been registered for 20 years. Current directors include NERDEN, Marc Justin, SHAPIRO, Harvey, SHAPIRO, Tovah.

Company Number
05458054
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
Cavendish House First Floor, London, NW4 4DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NERDEN, Marc Justin, SHAPIRO, Harvey, SHAPIRO, Tovah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARADAY HOUSE LIMITED

FARADAY HOUSE LIMITED is an active company incorporated on 20 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARADAY HOUSE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05458054

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TRUIN ESTATES LIMITED
From: 20 May 2005To: 15 November 2005
Contact
Address

Cavendish House First Floor 13 Lodge Road London, NW4 4DD,

Previous Addresses

The Exchange Building 4 Brent Cross Gardens London NW4 3RJ
From: 20 May 2005To: 9 May 2019
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Owner Exit
Jul 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NERDEN, Marc Justin

Active
Building 4, LondonNW4 3RJ
Secretary
Appointed 01 May 2006

NERDEN, Marc Justin

Active
Building 4, LondonNW4 3RJ
Born January 1971
Director
Appointed 01 May 2006

SHAPIRO, Harvey

Active
Building 4, LondonNW4 3RJ
Born March 1966
Director
Appointed 25 Jul 2005

SHAPIRO, Tovah

Active
Building 4, LondonNW4 3RJ
Born January 1976
Director
Appointed 25 Jul 2005

SHAPIRO, Harvey Ian

Resigned
9 Cavendish Place, LondonW1G 0QD
Secretary
Appointed 25 Jul 2005
Resigned 01 May 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 May 2005
Resigned 25 Jul 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 May 2005
Resigned 25 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
13 Lodge Road, LondonNW4 4DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Building 4, LondonNW4 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Legacy
13 September 2012
MG02MG02
Legacy
13 September 2012
MG02MG02
Legacy
11 September 2012
MG01MG01
Resolution
28 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
22 May 2009
353353
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
353353
Memorandum Articles
27 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
88(2)R88(2)R
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
18 October 2005
287Change of Registered Office
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation