About

Registered Number: 08407101
Date of Incorporation: 18/02/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Office 3 Block 2, Ground Floor, Bede House, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, DL5 6DX,

 

Passfm Ltd was founded on 18 February 2013 with its registered office in Newton Aycliffe, it's status at Companies House is "Active". Evans, Paul Frederick, Evans, Paul, Scott, David Thomas, Bambridge, Stephen Keith are listed as the directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul Frederick 18 February 2013 - 1
BAMBRIDGE, Stephen Keith 18 February 2013 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Paul 18 February 2013 01 April 2013 1
SCOTT, David Thomas 01 April 2013 24 November 2014 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 27 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 08 April 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 08 June 2015
AD01 - Change of registered office address 12 March 2015
MR04 - N/A 10 February 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 19 October 2014
MR01 - N/A 30 August 2014
AR01 - Annual Return 24 March 2014
MR01 - N/A 17 August 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 08 June 2013
CH01 - Change of particulars for director 08 June 2013
CH01 - Change of particulars for director 08 June 2013
NEWINC - New incorporation documents 18 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 29 August 2014 Fully Satisfied

N/A

A registered charge 14 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.