Factum Commerce Limited

DataGardener
live
Micro

Factum Commerce Limited

12034018Private Limited With Share Capital

Unit 7B Boeing Way, Southall, UB25LB
Incorporated

05/06/2019

Company Age

6 years

Directors

1

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Factum Commerce Limited (12034018) is a private limited with share capital incorporated on 05/06/2019 (6 years old) and registered in southall, UB25LB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/06/2019
UB25LB
3 employees

Financial Overview

Total Assets

£144.2K

Liabilities

£21.9K

Net Assets

£122.3K

Turnover

£658.0K

Cash

£41.9K

Key Metrics

3

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Incorporation Company
Category:Incorporation
Date:05-06-2019

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date24/10/2023
Latest Accounts30/05/2022

Trading Addresses

426 Blackpool Road, Ashton-On-Ribble, Preston, Lancashire, PR22DX
Unit 7B, International Trading Estate, Boeing Way, Southall, UB25LBRegistered

Related Companies

1

Contact

Unit 7B Boeing Way, Southall, UB25LB