Background WavePink WaveYellow Wave

FACEWATCH LIMITED (07209931)

FACEWATCH LIMITED (07209931) is an active UK company. incorporated on 31 March 2010. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FACEWATCH LIMITED has been registered for 15 years. Current directors include FISHER, Nicholas Paul, GORDON, Simon Peter Luis, ILES, Geoffrey and 3 others.

Company Number
07209931
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
89 High Street, Ipswich, IP7 5EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FISHER, Nicholas Paul, GORDON, Simon Peter Luis, ILES, Geoffrey, JONES, Simon Crawshay, SAMPSON, Fraser, Professor, SUMNER, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACEWATCH LIMITED

FACEWATCH LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FACEWATCH LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07209931

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

89 High Street Hadleigh Ipswich, IP7 5EA,

Previous Addresses

25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom
From: 31 March 2010To: 27 September 2012
Timeline

75 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jun 10
Director Left
Jun 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Mar 11
Funding Round
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
May 13
Funding Round
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Share Issue
Apr 14
Funding Round
May 14
Funding Round
Oct 14
Funding Round
Dec 14
Director Left
Mar 15
Loan Cleared
Mar 15
Funding Round
Jul 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Jan 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Director Joined
Oct 17
Director Joined
Apr 18
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Nov 24
Funding Round
Mar 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
39
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FISHER, Nicholas Paul

Active
LondonWC2N 6DF
Born September 1965
Director
Appointed 22 Dec 2016

GORDON, Simon Peter Luis

Active
LondonWC2N 6DF
Born June 1956
Director
Appointed 31 Mar 2010

ILES, Geoffrey

Active
35 St. Thomas's Road, ChorleyPR7 1HP
Born July 1949
Director
Appointed 05 Jun 2017

JONES, Simon Crawshay

Active
LondonWC2N 6DF
Born February 1951
Director
Appointed 13 Nov 2023

SAMPSON, Fraser, Professor

Active
LondonWC2N 6DF
Born September 1962
Director
Appointed 01 Nov 2023

SUMNER, David

Active
LondonWC2N 6DF
Born August 1966
Director
Appointed 08 Mar 2018

BURGESS, Simon John

Resigned
Buckingham Street, LondonWC2N 6DF
Born September 1961
Director
Appointed 21 Jun 2010
Resigned 31 Mar 2014

CASSIDY, Paul Bernard

Resigned
LondonWC2N 6DF
Born May 1963
Director
Appointed 22 Dec 2016
Resigned 28 Aug 2023

ELLIS, Bruce John

Resigned
LondonWC2N 6DF
Born May 1961
Director
Appointed 14 Jan 2020
Resigned 13 Oct 2022

GORDON, Jacquelyn Liese

Resigned
SO20
Born August 1959
Director
Appointed 31 Mar 2010
Resigned 27 Feb 2013

GORDON, Thomas Charles Anthony

Resigned
Dunsfold Road Loxhill, Nr GodalmingGU8 4BW
Born May 1959
Director
Appointed 01 Jan 2011
Resigned 25 Jul 2013

GORDON-CREED, Nicholas Anthony Douglas

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1957
Director
Appointed 01 Jul 2012
Resigned 28 Feb 2015

GORDON-GIBSON, Michael Stewart

Resigned
Buckingham Street, LondonWC2N 6DF
Born June 1957
Director
Appointed 19 Aug 2013
Resigned 18 May 2017

LOVE, Joanne

Resigned
Buckingham Street, LondonWC2N 6DF
Born May 1969
Director
Appointed 01 Apr 2012
Resigned 08 Mar 2013

MACPHERSON, James Edward

Resigned
12 Throgmorton Avenue, LondonEC2N 2DL
Born May 1963
Director
Appointed 22 Dec 2016
Resigned 17 Apr 2025

MCLAUGHLIN, Seamus Peter

Resigned
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Director
Appointed 31 Mar 2010
Resigned 31 Mar 2010

MIHELL, James Mark

Resigned
Buckingham Street, LondonWC2N 6DF
Born May 1967
Director
Appointed 21 Jun 2010
Resigned 24 May 2013

OSULLIVAN, Michael Daniel

Resigned
Buckingham Street, LondonWC2N 6DF
Born June 1979
Director
Appointed 21 Jun 2010
Resigned 03 Apr 2014

THOMPSON, Richard Paul Reynier

Resigned
LondonWC2N 6DF
Born August 1960
Director
Appointed 03 Mar 2014
Resigned 03 Aug 2016

WOOD, Andrew Sebastian

Resigned
Buckingham Street, LondonWC2N 6DF
Born June 1964
Director
Appointed 31 Mar 2010
Resigned 12 Jun 2016

Persons with significant control

1

Mr Simon Peter Luis Gordon

Active
LondonWC2N 6DF
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
20 May 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Resolution
26 April 2024
RESOLUTIONSResolutions
Memorandum Articles
26 April 2024
MAMA
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 June 2019
RP04SH01RP04SH01
Legacy
11 June 2019
RP04CS01RP04CS01
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Resolution
29 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Termination Director Company
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Legacy
3 August 2010
MG01MG01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
18 May 2010
MG01MG01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Incorporation Company
31 March 2010
NEWINCIncorporation