Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FADATA UK LIMITED
Company Information for

FADATA UK LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
09677331
Private Limited Company
Active

Company Overview

About Fadata Uk Ltd
FADATA UK LIMITED was founded on 2015-07-08 and has its registered office in London. The organisation's status is listed as "Active". Fadata Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FADATA UK LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
 
Previous Names
REF WISDOM 2 LIMITED22/05/2019
Filing Information
Company Number 09677331
Company ID Number 09677331
Date formed 2015-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB225180532  
Last Datalog update: 2023-10-08 07:32:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FADATA UK LIMITED

Current Directors
Officer Role Date Appointed
LUISA CARLOTTA BARILE
Director 2015-12-17
LAURA MARIANNE DILON
Director 2016-06-21
DAVID GIDEON MAROCK
Director 2015-12-17
JUAN RUFILANCHAS GOMEZ
Director 2015-12-01
MARTIN JOHN SCOTT
Director 2015-07-08
DENISLAV YORDANOV STAMENOV
Director 2017-09-12
OLIVER TATTAN
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANRI MOIS LEVI
Director 2015-12-17 2017-09-12
MARCIN ADAM GOSZYK
Director 2015-07-08 2016-06-21
THOMAS JEREMY SEDDON
Director 2015-12-17 2016-02-19
JAMES ALEXANDER GOINS
Director 2015-07-08 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUISA CARLOTTA BARILE REF WISDOM LIMITED Director 2015-12-18 CURRENT 2015-07-07 Active
DAVID GIDEON MAROCK REF WISDOM LIMITED Director 2015-12-18 CURRENT 2015-07-07 Active
DAVID GIDEON MAROCK PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2015-01-23 CURRENT 2014-07-24 Active
DAVID GIDEON MAROCK PREMIA MANAGING AGENCY LIMITED Director 2014-07-30 CURRENT 2014-07-25 Active
DAVID GIDEON MAROCK THE STANDARD CLUB UK LTD Director 2012-01-30 CURRENT 1883-02-08 Active
DAVID GIDEON MAROCK CHARLES TAYLOR LIMITED Director 2011-07-01 CURRENT 1996-05-03 Active
JUAN RUFILANCHAS GOMEZ REF WISDOM LIMITED Director 2015-12-01 CURRENT 2015-07-07 Active
MARTIN JOHN SCOTT PROJECT OLIVE UK BIDCO LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARTIN JOHN SCOTT 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
MARTIN JOHN SCOTT 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
MARTIN JOHN SCOTT 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
MARTIN JOHN SCOTT 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
MARTIN JOHN SCOTT BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
MARTIN JOHN SCOTT DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
MARTIN JOHN SCOTT DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARTIN JOHN SCOTT BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
MARTIN JOHN SCOTT REF WISDOM LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MARTIN JOHN SCOTT BROOKSON MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 Active
MARTIN JOHN SCOTT BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
MARTIN JOHN SCOTT BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
MARTIN JOHN SCOTT BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
MARTIN JOHN SCOTT BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
MARTIN JOHN SCOTT BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN JOHN SCOTT BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
MARTIN JOHN SCOTT RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARTIN JOHN SCOTT RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
OLIVER TATTAN RCAF VI MALLARD HOLDINGS LIMITED Director 2017-04-28 CURRENT 2014-12-03 Active
OLIVER TATTAN REF WISDOM LIMITED Director 2016-02-19 CURRENT 2015-07-07 Active
OLIVER TATTAN CRIEFF LIMITED Director 2014-04-25 CURRENT 2014-04-25 Liquidation
OLIVER TATTAN PENNSIDE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ROUMIANA ZLATEVA
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-0229/07/21 STATEMENT OF CAPITAL GBP 20294761.23
2023-08-02CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB United Kingdom
2022-12-21Director's details changed for Mr Oliver Tattan on 2022-12-21
2022-12-21Change of details for Ref Wisdom Limited as a person with significant control on 2022-12-21
2022-12-21PSC05Change of details for Ref Wisdom Limited as a person with significant control on 2022-12-21
2022-12-21CH01Director's details changed for Mr Oliver Tattan on 2022-12-21
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB United Kingdom
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01CH01Director's details changed for Roumiana Zlateva on 2021-08-24
2021-08-30AP01DIRECTOR APPOINTED ROUMIANA ZLATEVA
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOSTOV ANDREEV
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-05SH0126/04/21 STATEMENT OF CAPITAL GBP 20253206.35
2021-06-28AP01DIRECTOR APPOINTED MR TAMER OZMEN
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE CREASY
2021-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-08AP01DIRECTOR APPOINTED MR EVAN LEWIS SAMEROFF
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ARJUN RAMDAS
2020-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-14SH0102/12/20 STATEMENT OF CAPITAL GBP 20090874.02
2020-12-03CH01Director's details changed for Mr Arjun Ramdas on 2020-11-12
2020-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-24AP01DIRECTOR APPOINTED MR ARJUN RAMDAS
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP SMITH
2020-09-03AP01DIRECTOR APPOINTED MR EDWARD GEORGE CREASY
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-22AP01DIRECTOR APPOINTED MR PHILIP JOHN ROWLAND
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JUAN RUFILANCHAS GOMEZ
2020-05-22SH0131/03/20 STATEMENT OF CAPITAL GBP 20140403.92
2020-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIDEON MAROCK
2020-04-14AP01DIRECTOR APPOINTED MR DAVID PHILIP SMITH
2020-02-28AP01DIRECTOR APPOINTED MR NANDOR HAJDU
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIANNE DILLON
2020-02-11RP04SH01Second filing of capital allotment of shares GBP20,091,933.82
2020-01-13SH0120/12/19 STATEMENT OF CAPITAL GBP 20120615.88
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISLAV YORDANOV STAMENOV
2020-01-08AP01DIRECTOR APPOINTED MR ALEXANDER KOSTOV ANDREEV
2020-01-06SH0120/12/19 STATEMENT OF CAPITAL GBP 20090933.82
2020-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-22CERTNMCompany name changed ref wisdom 2 LIMITED\certificate issued on 22/05/19
2019-05-07CH01Director's details changed for Laura Marianne Dilon on 2019-05-07
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LUISA CARLOTTA BARILE
2017-10-11AP01DIRECTOR APPOINTED DENISLAV YORDANOV STAMENOV
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANRI MOIS LEVI
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 19846760
2017-08-25SH0126/07/17 STATEMENT OF CAPITAL GBP 19846760.00
2017-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 18489971
2017-08-09SH0112/07/17 STATEMENT OF CAPITAL GBP 18489971.00
2017-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 14240477
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 14240477
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-08-30SH0130/06/16 STATEMENT OF CAPITAL GBP 14240477.00
2016-08-30SH0130/06/16 STATEMENT OF CAPITAL GBP 14240477.00
2016-06-26AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-06-26AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-06-26AP01DIRECTOR APPOINTED LAURA MARIANNE DILON
2016-06-26AP01DIRECTOR APPOINTED LAURA MARIANNE DILON
2016-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN GOSZYK
2016-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN GOSZYK
2016-02-29AP01DIRECTOR APPOINTED OLIVER TATTAN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2016-01-27AP01DIRECTOR APPOINTED LUISA CARLOTTA BARILE
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 12202215
2016-01-13SH0117/12/15 STATEMENT OF CAPITAL GBP 12202215.00
2016-01-13SH08Change of share class name or designation
2016-01-13RES13APPOINTMENT OF DIRECTORS, COMPANY BUSINESS 17/12/2015
2016-01-13RES01ADOPT ARTICLES 13/01/16
2016-01-13AP01DIRECTOR APPOINTED ANRI MOIS LEVI
2016-01-13AP01DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON
2016-01-13AP01DIRECTOR APPOINTED MR DAVID GIDEON MAROCK
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096773310001
2015-12-10AP01DIRECTOR APPOINTED JUAN RUFILANCHAS GOMEZ
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOINS
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FADATA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FADATA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FADATA UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FADATA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FADATA UK LIMITED
Trademarks
We have not found any records of FADATA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FADATA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FADATA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FADATA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FADATA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FADATA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.