About

Registered Number: 04445788
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Factotum Ltd was established in 2002. This company has 2 directors. There are currently 11-20 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Jennifer Ann 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KEATING, Theresa 28 May 2002 11 February 2020 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 18 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AD01 - Change of registered office address 13 February 2020
DISS40 - Notice of striking-off action discontinued 14 August 2019
CS01 - N/A 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 June 2014
SH01 - Return of Allotment of shares 20 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 07 November 2012
RP04 - N/A 06 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AA - Annual Accounts 25 February 2011
SH01 - Return of Allotment of shares 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 07 December 2007
395 - Particulars of a mortgage or charge 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 06 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
353 - Register of members 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 24 May 2004
363s - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 14 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.