Company NameDe Facto Research Limited
DirectorMelanie Jayne Bayley
Company StatusActive
Company Number06989130
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Melanie Jayne Bayley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Secretary NameMiss Melanie Jayne Bayley
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Secretary NameMr Harold Stanley Bayley
StatusCurrent
Appointed01 July 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameIan Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Coltsfoot Drive
Broadheath
Altrincham
Cheshire
WA14 5JY
Director NameSarah-May Hall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address207 Rye Roger Salengro
Houplin-Ancoisne
59263
France

Contact

Websitedefactoresearch.com
Email address[email protected]
Telephone01625 668988
Telephone regionMacclesfield

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Melanie Jayne Bayley
100.00%
Ordinary

Financials

Year2014
Net Worth£87,271
Cash£148,095
Current Liabilities£232,918

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
21 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 October 2021Director's details changed for Miss Melanie Jayne Bayley on 30 September 2021 (2 pages)
1 October 2021Change of details for Miss Melanie Jayne Bayley as a person with significant control on 30 September 2021 (2 pages)
1 October 2021Secretary's details changed for Mr Harold Stanley Bayley on 30 September 2021 (1 page)
1 October 2021Secretary's details changed for Miss Melanie Jayne Bayley on 30 September 2021 (1 page)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 August 2020 (6 pages)
22 September 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 22 September 2020 (1 page)
18 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
19 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
25 July 2014Appointment of Mr Harold Stanley Bayley as a secretary on 1 July 2014 (2 pages)
25 July 2014Appointment of Mr Harold Stanley Bayley as a secretary on 1 July 2014 (2 pages)
25 July 2014Appointment of Mr Harold Stanley Bayley as a secretary on 1 July 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 January 2011Termination of appointment of Ian Hall as a director (2 pages)
17 January 2011Termination of appointment of Ian Hall as a director (2 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
21 September 2009Appointment terminated director sarah-may hall (1 page)
21 September 2009Appointment terminated director sarah-may hall (1 page)
12 August 2009Incorporation (13 pages)
12 August 2009Incorporation (13 pages)