Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

De Facto 1059 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Employees£0 0%
Total assets£9,524,000 0%

Details

Company type Private Limited Company, Active
Company Number 04782833
Record last updated Sunday, December 29, 2013 1:12:41 AM UTC
Official Address Livingston House 2 Queens Road Teddington
There are 2 companies registered at this street
Locality Teddingtonlondon
Region Richmond Upon ThamesLondon, England
Postal Code TW110LB
Sector Activities of head offices

Charts

Visits

DE FACTO 1059 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122022-122025-301

Directors

Document Type Publication date Download link
Registry Nov 12, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 11, 2013 Appointment of a man as Director and Group Finance Director Appointment of a man as Director and Group Finance Director
Registry Sep 5, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 5, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Aug 27, 2013 Annual accounts Annual accounts
Registry Aug 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 6, 2013 Registration of a charge / charge code 4782... Registration of a charge / charge code 4782...
Registry Jun 5, 2013 Annual return Annual return
Registry Jul 30, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 29, 2012 Annual return Annual return
Financials May 11, 2012 Annual accounts Annual accounts
Registry Jan 12, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Dec 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2011 Annual return Annual return
Registry Dec 2, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 22, 2010 Appointment of a woman Appointment of a woman
Financials Nov 4, 2010 Annual accounts Annual accounts
Registry Jun 4, 2010 Annual return Annual return
Financials Jan 11, 2010 Annual accounts Annual accounts
Registry Jun 4, 2009 Annual return Annual return
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Nov 21, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 30, 2008 Annual return Annual return
Registry Jun 25, 2008 Resignation of a director Resignation of a director
Registry May 23, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 26, 2007 Annual accounts Annual accounts
Registry Jun 20, 2007 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Sep 26, 2006 Appointment of a director Appointment of a director
Registry Sep 1, 2006 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 29, 2006 Resignation of a director Resignation of a director
Registry Aug 18, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2006 Annual return Annual return
Registry Apr 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4782... Declaration of satisfaction in full or in part of a mortgage or charge 4782...
Registry Mar 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2005 Annual return Annual return
Financials May 18, 2005 Annual accounts Annual accounts
Financials Oct 12, 2004 Annual accounts 4782... Annual accounts 4782...
Registry Jun 23, 2004 Annual return Annual return
Registry May 26, 2004 Resignation of a director Resignation of a director
Registry May 26, 2004 Resignation of a director 4782... Resignation of a director 4782...
Registry May 20, 2004 Shares agreement Shares agreement
Registry May 20, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 28, 2004 Appointment of a director Appointment of a director
Registry Apr 27, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 27, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 27, 2004 Resignation of a secretary Resignation of a secretary
Registry Apr 27, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 27, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 27, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2004 Particulars of a mortgage or charge 4782... Particulars of a mortgage or charge 4782...
Registry Mar 31, 2004 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 31, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Mar 16, 2004 Change of name certificate Change of name certificate
Registry Mar 16, 2004 Company name change Company name change
Registry Aug 21, 2003 Appointment of a director Appointment of a director
Registry Aug 21, 2003 Appointment of a director 4782... Appointment of a director 4782...
Registry Jul 21, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jul 21, 2003 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Jun 1, 2003 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)