Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
De Facto 2348 Limited
De Facto 2348 Limited is a liquidation company incorporated on 11 February 1977 with the registered office located in London, Greater London. De Facto 2348 Limited was registered 48 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 8 months ago
Company No
01298292
Private limited company
Age
48 years
Incorporated
11 February 1977
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Overdue
Confirmation statement overdue by
663 days
Dated
29 October 2022
(2 years 10 months ago)
Next confirmation dated
29 October 2023
Was due on
12 November 2023
(1 year 9 months ago)
Last change occurred
2 years 9 months ago
Accounts
Overdue
Accounts overdue by
706 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about De Facto 2348 Limited
Contact
Address
ERNST & YOUNG LLP
1 More London Place
London
SE1 2AF
Address changed on
12 Jan 2023
(2 years 7 months ago)
Previous address was
9th Floor 33 Cavendish Square London W1G 0PW England
Companies in SE1 2AF
Telephone
01618769090
Email
Available in Endole App
Website
Ocs.com
See All Contacts
People
Officers
8
Shareholders
99
Controllers (PSC)
2
Louise Stewart
PSC • Director • British • Lives in England • Born in Jun 1960 • Non-Executive Director
David John Atkins
Director • British • Lives in England • Born in Apr 1966
Ian Alexander Hemming
Director • None • British • Lives in England • Born in Jul 1963
James Darnton
Director • British • Lives in England • Born in May 1965
John Hunter
Director • British • Lives in UK • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Landmark Group Holdings Limited
Ian Alexander Hemming, John Bernard Coghlan, and 1 more are mutual people.
Active
St. Elmo House Management Company Limited
David John Atkins is a mutual person.
Active
Hafren Dyfrdwy Cyfyngedig
John Bernard Coghlan is a mutual person.
Active
Whitbread Plc
David John Atkins is a mutual person.
Active
Mace Finance Limited
John Bernard Coghlan is a mutual person.
Active
JH Strategic Consulting Limited
John Hunter is a mutual person.
Active
Sandhills Associates Ltd
David John Atkins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£41.84M
Decreased by £60.18M (-59%)
Turnover
£909.17M
Decreased by £13.15M (-1%)
Employees
60.74K
Decreased by 3.62K (-6%)
Total Assets
£318.7M
Decreased by £48.81M (-13%)
Total Liabilities
-£272.79M
Decreased by £51.42M (-16%)
Net Assets
£45.92M
Increased by £2.61M (+6%)
Debt Ratio (%)
86%
Decreased by 2.62% (-3%)
See 10 Year Full Financials
Latest Activity
John Bernard Coghlan Resigned
10 Months Ago on 14 Oct 2024
Ian Alexander Hemming Resigned
10 Months Ago on 14 Oct 2024
James Darnton Resigned
10 Months Ago on 14 Oct 2024
John Hunter Resigned
10 Months Ago on 14 Oct 2024
David John Atkins Resigned
10 Months Ago on 14 Oct 2024
Christopher Berkeley Stephens Resigned
10 Months Ago on 14 Oct 2024
Louise Stewart Resigned
10 Months Ago on 14 Oct 2024
Malcolm Clark Resigned
10 Months Ago on 14 Oct 2024
Peter Slator Resigned
2 Years Ago on 5 Sep 2023
Charge Satisfied
2 Years 5 Months Ago on 3 Apr 2023
Get Alerts
Get Credit Report
Discover De Facto 2348 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resignation of a liquidator
Submitted on 22 May 2025
Liquidators' statement of receipts and payments to 19 December 2024
Submitted on 18 Feb 2025
Termination of appointment of John Bernard Coghlan as a director on 14 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Ian Alexander Hemming as a director on 14 October 2024
Submitted on 29 Oct 2024
Termination of appointment of James Darnton as a director on 14 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Louise Stewart as a director on 14 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Malcolm Clark as a secretary on 14 October 2024
Submitted on 28 Oct 2024
Termination of appointment of John Hunter as a director on 14 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Christopher Berkeley Stephens as a director on 14 October 2024
Submitted on 28 Oct 2024
Termination of appointment of David John Atkins as a director on 14 October 2024
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs