Company NameFactorforce Limited
DirectorJeremy Charles Alistair Chivers
Company StatusActive
Company Number05161986
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 St James Road
London
E15 1RL
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed24 June 2004(same day as company formation)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameAlto Nominees Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alto Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
12 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of Jeremy Charles Alistair Chivers as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Jeremy Charles Alistair Chivers as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
26 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 July 2009Return made up to 24/06/09; full list of members (3 pages)
10 July 2009Return made up to 24/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 July 2007Return made up to 24/06/07; full list of members (2 pages)
12 July 2007Return made up to 24/06/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2006Return made up to 24/06/06; full list of members (2 pages)
25 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 2004Registered office changed on 15/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)