De Facto 1341 Limited LONDON


De Facto 1341 started in year 2006 as Private Limited Company with registration number 05738391. The De Facto 1341 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Ground Floor 107 Power Road. Postal code: W4 5PY.

The company has 5 directors, namely Lindsey S., James C. and Emily S. and others. Of them, Doaa F. has been with the company the longest, being appointed on 26 September 2014 and Lindsey S. and James C. have been with the company for the least time - from 11 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon M. who worked with the the company until 5 April 2011.

De Facto 1341 Limited Address / Contact

Office Address Ground Floor 107 Power Road
Office Address2 Chiswick
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05738391
Date of Incorporation Fri, 10th Mar 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Lindsey S.

Position: Director

Appointed: 11 September 2023

James C.

Position: Director

Appointed: 11 September 2023

Emily S.

Position: Director

Appointed: 12 August 2022

Ariette V.

Position: Director

Appointed: 20 January 2020

Doaa F.

Position: Director

Appointed: 26 September 2014

Jeffrey F.

Position: Director

Appointed: 01 September 2021

Resigned: 12 August 2022

Joseph M.

Position: Director

Appointed: 30 September 2018

Resigned: 01 September 2021

Andrew G.

Position: Director

Appointed: 01 April 2017

Resigned: 18 August 2023

Daniel S.

Position: Director

Appointed: 01 April 2017

Resigned: 30 September 2018

Luis A.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2017

Peter D.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2017

Peter S.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2017

Yifat S.

Position: Director

Appointed: 11 December 2014

Resigned: 11 November 2016

Steve M.

Position: Director

Appointed: 26 September 2014

Resigned: 22 December 2016

Brian C.

Position: Director

Appointed: 11 December 2013

Resigned: 09 May 2014

Alan G.

Position: Director

Appointed: 30 August 2013

Resigned: 30 April 2014

Marion A.

Position: Director

Appointed: 11 April 2013

Resigned: 11 December 2014

James B.

Position: Director

Appointed: 11 April 2013

Resigned: 10 September 2013

Robert E.

Position: Director

Appointed: 31 May 2012

Resigned: 31 May 2012

Christopher O.

Position: Director

Appointed: 22 May 2012

Resigned: 30 August 2013

Wesley W.

Position: Director

Appointed: 22 May 2012

Resigned: 20 January 2020

Ameya A.

Position: Director

Appointed: 15 May 2012

Resigned: 21 December 2012

David I.

Position: Director

Appointed: 03 February 2012

Resigned: 22 May 2012

Khawar M.

Position: Director

Appointed: 03 February 2012

Resigned: 22 May 2012

Olivier D.

Position: Director

Appointed: 03 February 2012

Resigned: 22 May 2012

Marion A.

Position: Director

Appointed: 16 December 2011

Resigned: 03 February 2012

Tarquin M.

Position: Director

Appointed: 05 April 2011

Resigned: 16 December 2011

James B.

Position: Director

Appointed: 05 April 2011

Resigned: 03 February 2012

Finian O.

Position: Director

Appointed: 30 August 2006

Resigned: 05 April 2011

Bruce C.

Position: Director

Appointed: 16 March 2006

Resigned: 15 June 2010

Simon M.

Position: Secretary

Appointed: 16 March 2006

Resigned: 05 April 2011

Simon M.

Position: Director

Appointed: 16 March 2006

Resigned: 05 April 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 10 March 2006

Resigned: 16 March 2006

Travers Smith Limited

Position: Corporate Director

Appointed: 10 March 2006

Resigned: 16 March 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2006

Resigned: 16 March 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Marken Services Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marken Services Limited

Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08403923
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 21st, July 2023
Free Download (23 pages)

Company search

Advertisements