Background WavePink WaveYellow Wave

FACILITY MONITORING SYSTEMS LTD (07099720)

FACILITY MONITORING SYSTEMS LTD (07099720) is an active UK company. incorporated on 9 December 2009. with registered office in Malvern. The company operates in the Construction sector, engaged in other construction installation. FACILITY MONITORING SYSTEMS LTD has been registered for 16 years. Current directors include CAROIT, Guillaume Philippe Bruno, LACHI-KOLAROVA, Karolina, MESTRE, Daniel Jürgens.

Company Number
07099720
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
Unit 5 Beauchamp Business Centre, Malvern, WR14 1GL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CAROIT, Guillaume Philippe Bruno, LACHI-KOLAROVA, Karolina, MESTRE, Daniel Jürgens
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACILITY MONITORING SYSTEMS LTD

FACILITY MONITORING SYSTEMS LTD is an active company incorporated on 9 December 2009 with the registered office located in Malvern. The company operates in the Construction sector, specifically engaged in other construction installation. FACILITY MONITORING SYSTEMS LTD was registered 16 years ago.(SIC: 43290)

Status

active

Active since 16 years ago

Company No

07099720

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

VALIDAIR MONITORING SOLUTIONS LIMITED
From: 16 January 2010To: 3 May 2023
VALIDAIR INSTALLATIONS LIMITED
From: 9 December 2009To: 16 January 2010
Contact
Address

Unit 5 Beauchamp Business Centre Sparrowhawk Close, Enigma Business Park Malvern, WR14 1GL,

Previous Addresses

Unit 3 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 19 January 2011To: 10 April 2019
Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
From: 14 January 2010To: 19 January 2011
Mackenzie House Coach and Horses Passage, the Pantiles Tunbridge Wells Kent TN2 5NP United Kingdom
From: 9 December 2009To: 14 January 2010
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Cleared
Apr 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Dec 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAROIT, Guillaume Philippe Bruno

Active
Rue Guersant, 75017 Paris
Born June 1973
Director
Appointed 15 Jan 2025

LACHI-KOLAROVA, Karolina

Active
Blackbushe Business Park, YateleyGU46 6GT
Born January 1984
Director
Appointed 15 Jan 2025

MESTRE, Daniel Jürgens

Active
Trescal, Paris75017
Born February 1974
Director
Appointed 16 Jul 2025

FIELDING, Linda Jane

Resigned
Jury Street, WarwickCV34 4EW
Born March 1955
Director
Appointed 25 Oct 2023
Resigned 15 Jan 2025

HAISMAN-BRISTOW, Deborah Louise

Resigned
Jury Street, WarwickCV34 4EW
Born May 1968
Director
Appointed 25 Oct 2023
Resigned 15 Jan 2025

MAURY, Jean-Philippe Gelbert

Resigned
Rue Guersant, 75017 Paris
Born July 1960
Director
Appointed 15 Jan 2025
Resigned 01 Aug 2025

WAKE, Stephen Paul

Resigned
Jury Street, WarwickCV34 4EW
Born April 1967
Director
Appointed 09 Dec 2009
Resigned 15 Jan 2025

WARD, Stephen Charles

Resigned
Jury Street, WarwickCV34 4EW
Born October 1968
Director
Appointed 09 Dec 2009
Resigned 31 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Michelle Yvette Bourne

Ceased
Jury Street, WarwickCV34 4EW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2023
Ceased 08 Dec 2023
Beauchamp Business Centre, MalvernWR14 1GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr Stephen Paul Wake

Ceased
Jury Street, WarwickCV34 4EW
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023

Mr Stephen Charles Ward

Ceased
Jury Street, WarwickCV34 4EW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Resolution
2 January 2010
RESOLUTIONSResolutions
Incorporation Company
9 December 2009
NEWINCIncorporation