Background WavePink WaveYellow Wave

FACEBOOK ENSURE SOLUTIONS LTD (08269158)

FACEBOOK ENSURE SOLUTIONS LTD (08269158) is an active UK company. incorporated on 25 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FACEBOOK ENSURE SOLUTIONS LTD has been registered for 13 years. Current directors include BARNETT, Neil, GOREY, Nic Michael James, MEADOWS, Shaun Adrian.

Company Number
08269158
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
Centenary House Upper First Floor, London, W14 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARNETT, Neil, GOREY, Nic Michael James, MEADOWS, Shaun Adrian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACEBOOK ENSURE SOLUTIONS LTD

FACEBOOK ENSURE SOLUTIONS LTD is an active company incorporated on 25 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FACEBOOK ENSURE SOLUTIONS LTD was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08269158

LTD Company

Age

13 Years

Incorporated 25 October 2012

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 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Centenary House Upper First Floor Palliser Road London, W14 9EQ,

Previous Addresses

28 Fouberts Place London W1F 7PR England
From: 25 October 2012To: 14 February 2013
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Left
May 13
Director Joined
May 13
Director Joined
Aug 14
Share Issue
Aug 14
Director Joined
Oct 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARNETT, Neil

Active
Upper First Floor, LondonW14 9EQ
Born October 1966
Director
Appointed 21 Oct 2020

GOREY, Nic Michael James

Active
Upper First Floor, LondonW14 9EQ
Born February 1971
Director
Appointed 20 May 2013

MEADOWS, Shaun Adrian

Active
Upper First Floor, LondonW14 9EQ
Born August 1963
Director
Appointed 01 Aug 2014

GOREY, Andrew Edward Jack

Resigned
Fouberts Place, LondonW1F 7PR
Born December 1979
Director
Appointed 25 Oct 2012
Resigned 20 May 2013

Persons with significant control

1

Palliser Road, LondonW14 9EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
15 August 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Incorporation Company
25 October 2012
NEWINCIncorporation