Background WavePink WaveYellow Wave

FACE-ED LIMITED (12658331)

FACE-ED LIMITED (12658331) is an active UK company. incorporated on 9 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FACE-ED LIMITED has been registered for 5 years. Current directors include MCNULTY, Nicholas Colin.

Company Number
12658331
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCNULTY, Nicholas Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACE-ED LIMITED

FACE-ED LIMITED is an active company incorporated on 9 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FACE-ED LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12658331

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

Hylo 103-105 Bunhill Row London EC1Y 8LZ England
From: 3 October 2024To: 19 May 2025
First Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3QZ United Kingdom
From: 9 June 2020To: 3 October 2024
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCNULTY, Nicholas Colin

Active
21-33 Great Eastern Street, LondonEC2A 3EJ
Born August 1980
Director
Appointed 20 Sept 2024

LAM, My Hoa

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Secretary
Appointed 20 Sept 2024
Resigned 29 Jul 2025

BIRCH, Kathryn

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Born December 1972
Director
Appointed 09 Jun 2020
Resigned 31 Dec 2025

MILNER, Jason Robin

Resigned
Unit A Cedar Court Office Park, WakefieldWF4 3QZ
Born November 1969
Director
Appointed 09 Jun 2020
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Denby Dale Road, WakefieldWF4 3FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Jason Robin Milner

Ceased
Unit A Cedar Court Office Park, WakefieldWF4 3QZ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Ceased 01 Dec 2023

Mrs Kathryn Birch

Ceased
Unit A Cedar Court Office Park, WakefieldWF4 3QZ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Incorporation Company
9 June 2020
NEWINCIncorporation