Defaqto Ltd AYLESBURY


Founded in 1993, Defaqto, classified under reg no. 02870220 is an active company. Currently registered at Financial Research Centre HP17 8LJ, Aylesbury the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 14, 2002 Defaqto Ltd is no longer carrying the name The Research Department.

The company has 5 directors, namely Paul D., Duncan M. and Steven L. and others. Of them, Neil S., Matthew T. have been with the company the longest, being appointed on 21 March 2019 and Paul D. has been with the company for the least time - from 8 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Defaqto Ltd Address / Contact

Office Address Financial Research Centre
Office Address2 Pegasus Way Haddenham
Town Aylesbury
Post code HP17 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02870220
Date of Incorporation Tue, 9th Nov 1993
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Paul D.

Position: Director

Appointed: 08 August 2023

Duncan M.

Position: Director

Appointed: 28 April 2022

Steven L.

Position: Director

Appointed: 28 April 2022

Neil S.

Position: Director

Appointed: 21 March 2019

Matthew T.

Position: Director

Appointed: 21 March 2019

Gareth H.

Position: Director

Appointed: 21 March 2019

Resigned: 23 April 2021

Syed B.

Position: Director

Appointed: 06 April 2010

Resigned: 01 April 2021

Remko B.

Position: Director

Appointed: 20 June 2007

Resigned: 28 April 2022

Alastair B.

Position: Director

Appointed: 02 April 2007

Resigned: 04 February 2022

Katharine M.

Position: Director

Appointed: 14 December 2006

Resigned: 19 October 2007

Stuart F.

Position: Director

Appointed: 15 November 2006

Resigned: 31 March 2009

Kenn J.

Position: Director

Appointed: 25 September 2006

Resigned: 17 August 2012

Peter C.

Position: Secretary

Appointed: 25 September 2006

Resigned: 19 May 2015

Angus R.

Position: Director

Appointed: 25 September 2006

Resigned: 31 March 2009

Neil M.

Position: Director

Appointed: 01 October 2003

Resigned: 10 October 2006

Anthony B.

Position: Director

Appointed: 02 January 2003

Resigned: 10 October 2006

Anthony B.

Position: Secretary

Appointed: 01 January 2003

Resigned: 10 October 2006

Stephen S.

Position: Director

Appointed: 10 January 2002

Resigned: 12 December 2007

Grant D.

Position: Director

Appointed: 01 January 2002

Resigned: 30 June 2002

Virtual Business Management Limited

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 January 2003

Harish R.

Position: Director

Appointed: 05 November 1997

Resigned: 01 October 2001

Harish R.

Position: Secretary

Appointed: 28 October 1996

Resigned: 01 October 2001

Emyr J.

Position: Secretary

Appointed: 01 June 1994

Resigned: 28 October 1996

Simon E.

Position: Director

Appointed: 29 March 1994

Resigned: 23 October 1997

David L.

Position: Director

Appointed: 29 March 1994

Resigned: 30 September 2006

John H.

Position: Director

Appointed: 29 March 1994

Resigned: 08 September 1998

Mark H.

Position: Director

Appointed: 29 March 1994

Resigned: 30 September 2006

The Oxford Secretariat Limited

Position: Nominee Secretary

Appointed: 09 November 1993

Resigned: 01 June 1994

Alastair W.

Position: Director

Appointed: 09 November 1993

Resigned: 31 May 2004

The Oxford Law Publishing Company Limited

Position: Nominee Director

Appointed: 09 November 1993

Resigned: 09 November 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Regulus Bidco Limited from Aylesbury, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Regulus Bidco Limited

Unit 12 Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, HP17 8LJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 09467963
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Research Department November 14, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Medium company financial statements for the year ending on December 31, 2022
filed on: 13th, October 2023
Free Download (30 pages)

Company search

Advertisements