Background WavePink WaveYellow Wave

FAONE LIMITED (07984872)

FAONE LIMITED (07984872) is an active UK company. incorporated on 9 March 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FAONE LIMITED has been registered for 14 years. Current directors include BURT, Charles Jack Jeffrey, CHADWICK, Aran Paul, THOMAS, Neil.

Company Number
07984872
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
7-9 Woodbridge Street 7-9 Woodbridge Street, London, EC1R 0LL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURT, Charles Jack Jeffrey, CHADWICK, Aran Paul, THOMAS, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAONE LIMITED

FAONE LIMITED is an active company incorporated on 9 March 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FAONE LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07984872

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

7-9 Woodbridge Street 7-9 Woodbridge Street London, EC1R 0LL,

Previous Addresses

3 Charlotte Mews London W1T 4DZ
From: 4 January 2013To: 13 March 2023
9 Windmill Street London W1T 2JF United Kingdom
From: 9 March 2012To: 4 January 2013
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Aug 15
Loan Cleared
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURT, Charles Jack Jeffrey

Active
Middle Road, OxfordOX33 1EX
Born June 1965
Director
Appointed 09 Mar 2012

CHADWICK, Aran Paul

Active
Railey Mews, LondonNW5 2PA
Born May 1966
Director
Appointed 09 Mar 2012

THOMAS, Neil

Active
4 Manchester Road, Chorlton, ManchesterM21 9JG
Born March 1959
Director
Appointed 09 Mar 2012
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Incorporation Company
9 March 2012
NEWINCIncorporation