FACE KIND LIMITED

Register to unlock more data on OkredoRegister

FACE KIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959723

Incorporation date

22/02/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon14/04/2026
Change of details for Mr Timothy Eugene Howard as a person with significant control on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Timothy Eugene Howard on 2026-04-14
dot icon14/04/2026
Registered office address changed from C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South Essex Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-04-14
dot icon02/04/2026
Change of details for Mr Timothy Eugene Howard as a person with significant control on 2026-03-31
dot icon02/04/2026
Director's details changed for Mr Timothy Eugene Howard on 2026-03-31
dot icon02/04/2026
Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-04-02
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon27/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon21/10/2024
Change of details for Dr Sami Stagnell as a person with significant control on 2024-10-21
dot icon21/10/2024
Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21
dot icon21/10/2024
Director's details changed for Dr Sami Stagnell on 2024-10-21
dot icon05/09/2024
Accounts for a dormant company made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon14/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon15/11/2022
Change of details for Dr Sami Stagnell as a person with significant control on 2022-11-15
dot icon10/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/06/2021
Director's details changed for Dr Sami Stagnell on 2021-06-22
dot icon22/06/2021
Director's details changed for Dr Sami Stagnell on 2021-06-22
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon28/10/2016
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-10-28
dot icon06/04/2016
Registered office address changed from Suite 1 84 Broomfield Road Ckelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-04-06
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/10/2014
Accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/10/2013
Accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon03/05/2012
Appointment of Dr Sami Stagnell as a director on 2012-02-22
dot icon23/02/2012
Termination of appointment of Graham Michael Cowan as a director on 2012-02-22
dot icon22/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
0.00
-
2023
-
100.00
-
0.00
0.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Sami Stagnell
Director
22/02/2012 - Present
11
Howard, Timothy Eugene
Director
11/03/2025 - Present
176

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACE KIND LIMITED

FACE KIND LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACE KIND LIMITED?

toggle

FACE KIND LIMITED is currently Active. It was registered on 22/02/2012 .

Where is FACE KIND LIMITED located?

toggle

FACE KIND LIMITED is registered at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP.

What does FACE KIND LIMITED do?

toggle

FACE KIND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FACE KIND LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Timothy Eugene Howard as a person with significant control on 2026-04-14.