Defaqtomedia Limited AYLESBURY


Defaqtomedia started in year 1995 as Private Limited Company with registration number 03058061. The Defaqtomedia company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Aylesbury at Financial Research Centre Haddenham Business Park, Pegasus Way. Postal code: HP17 8LJ. Since 2008/04/02 Defaqtomedia Limited is no longer carrying the name Find..uk.

The firm has 2 directors, namely Neil S., David T.. Of them, Neil S., David T. have been with the company the longest, being appointed on 28 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Defaqtomedia Limited Address / Contact

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

Company Information / Profile

Registration Number 03058061
Date of Incorporation Thu, 18th May 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Thu, 30th Sep 2021 (966 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 1st Jun 2021 (2021-06-01)
Last confirmation statement dated Mon, 18th May 2020

Company staff

Neil S.

Position: Director

Appointed: 28 February 2022

David T.

Position: Director

Appointed: 28 February 2022

Matthew T.

Position: Director

Appointed: 21 March 2019

Resigned: 15 December 2020

Gareth H.

Position: Director

Appointed: 21 March 2019

Resigned: 31 March 2021

Neil S.

Position: Director

Appointed: 21 March 2019

Resigned: 15 December 2020

Syed B.

Position: Director

Appointed: 20 December 2011

Resigned: 15 December 2020

Remko B.

Position: Director

Appointed: 01 April 2009

Resigned: 15 December 2020

Alastair B.

Position: Director

Appointed: 02 April 2007

Resigned: 31 January 2022

Stuart F.

Position: Director

Appointed: 08 February 2007

Resigned: 31 March 2009

Stephen S.

Position: Director

Appointed: 08 February 2007

Resigned: 12 December 2007

Katharine M.

Position: Director

Appointed: 24 August 2006

Resigned: 19 October 2007

Peter C.

Position: Secretary

Appointed: 18 January 2006

Resigned: 19 May 2015

Kenn J.

Position: Director

Appointed: 21 November 2005

Resigned: 17 August 2012

Roy A.

Position: Director

Appointed: 20 May 2005

Resigned: 22 September 2005

Martin B.

Position: Director

Appointed: 01 October 2001

Resigned: 06 March 2006

Angus R.

Position: Director

Appointed: 01 October 2001

Resigned: 31 March 2009

Richard C.

Position: Director

Appointed: 01 October 2001

Resigned: 06 March 2006

Roger M.

Position: Director

Appointed: 16 December 1999

Resigned: 20 May 2005

Alan C.

Position: Director

Appointed: 16 December 1999

Resigned: 20 May 2005

Andrew C.

Position: Secretary

Appointed: 16 December 1999

Resigned: 18 January 2006

Tessa P.

Position: Secretary

Appointed: 18 May 1995

Resigned: 16 December 1999

John P.

Position: Director

Appointed: 18 May 1995

Resigned: 01 February 2006

Andrew C.

Position: Director

Appointed: 18 May 1995

Resigned: 16 December 1999

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 18 May 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Defaqto Group 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.

Defaqto Group 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 England & Wales
Registration number 05442706
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Find..uk April 2, 2008
Omnium Communications February 19, 2007
The Omnium Group December 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
Free Download (14 pages)

Company search

Advertisements