Company NameFactform Solutions Limited
DirectorStacey Bernie
Company StatusActive
Company Number03037625
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Stacey Bernie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(11 months after company formation)
Appointment Duration28 years, 1 month
RoleCredit Management Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kinetic Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameAnita Kaye
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address11 Lowlands Court
3 Victoria Road Mill Hill
London
NW7 4SF
Secretary NameAnita Kaye
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Kinetic Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs Stacey Bernie
100.00%
Ordinary

Financials

Year2014
Net Worth£65,875
Cash£119,455
Current Liabilities£83,671

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

27 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
25 March 2020Change of details for Mrs Stacey Bernie as a person with significant control on 24 March 2020 (2 pages)
25 March 2020Change of details for Mrs Stacey Bernie as a person with significant control on 24 March 2020 (2 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 March 2020Change of details for Mrs Stacey Bernie as a person with significant control on 24 March 2020 (2 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 May 2018Director's details changed for Mrs Stacey Bernie on 1 May 2018 (3 pages)
22 May 2018Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to The Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 May 2018 (2 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Anita Kaye as a secretary on 23 March 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Director's details changed for Mrs Stacey Bernie on 23 March 2015 (2 pages)
24 April 2015Director's details changed for Mrs Stacey Bernie on 23 March 2015 (2 pages)
24 April 2015Secretary's details changed for Anita Kaye on 23 March 2015 (1 page)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Secretary's details changed for Anita Kaye on 23 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Mrs Stacey Bernie on 24 March 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Anita Kaye on 24 March 2010 (1 page)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mrs Stacey Bernie on 24 March 2010 (2 pages)
15 April 2010Secretary's details changed for Anita Kaye on 24 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 24/03/09; full list of members (3 pages)
27 May 2009Return made up to 24/03/09; full list of members (3 pages)
27 May 2009Secretary's change of particulars / anita kaye / 23/05/2008 (1 page)
27 May 2009Secretary's change of particulars / anita kaye / 23/05/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 24/03/08; full list of members (3 pages)
19 December 2008Appointment terminated director anita kaye (1 page)
19 December 2008Return made up to 24/03/08; full list of members (3 pages)
19 December 2008Appointment terminated director anita kaye (1 page)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Return made up to 24/03/04; full list of members (7 pages)
28 July 2004Return made up to 24/03/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 24/03/03; full list of members (7 pages)
5 April 2003Return made up to 24/03/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 24/03/01; full list of members (6 pages)
7 June 2001Return made up to 24/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 May 1999Return made up to 24/03/99; no change of members (4 pages)
17 May 1999Return made up to 24/03/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1998Return made up to 24/03/98; no change of members (4 pages)
17 April 1998Return made up to 24/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 24/03/97; full list of members (8 pages)
15 January 1998Return made up to 24/03/97; full list of members (8 pages)
19 December 1997Registered office changed on 19/12/97 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
19 December 1997Registered office changed on 19/12/97 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 March 1995Incorporation (22 pages)
24 March 1995Incorporation (22 pages)