Company NameFamtas Limited
DirectorsStuart Andrew Lomax and Paul Richard Halliday
Company StatusActive
Company Number09502021
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Previous NamesBroomco (4280) Limited and Investortas Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Stuart Andrew Lomax
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Paul Richard Halliday
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMrs Rachel Jayne Lomax
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL

Location

Registered Address1 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
5 January 2022Notification of Alexandra Jayne Lomax as a person with significant control on 1 July 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
17 March 2021Cessation of Rachel Jayne Lomax as a person with significant control on 4 January 2021 (1 page)
17 September 2020Termination of appointment of Rachel Jayne Lomax as a director on 14 September 2020 (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
5 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
19 November 2015Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 19 November 2015 (1 page)
22 October 2015Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page)
6 July 2015Memorandum and Articles of Association (77 pages)
6 July 2015Memorandum and Articles of Association (77 pages)
30 June 2015Change of name notice (2 pages)
30 June 2015Change of name notice (2 pages)
30 June 2015Company name changed investortas LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
30 June 2015Company name changed investortas LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
19 May 2015Memorandum and Articles of Association (39 pages)
19 May 2015Memorandum and Articles of Association (39 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Change of name notice (2 pages)
11 May 2015Company name changed broomco (4280) LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
11 May 2015Company name changed broomco (4280) LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(50 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(50 pages)