Company NameFact Hunt Limited
DirectorsGraham Michael Cowan and Access Nominees Limited
Company StatusActive
Company Number05629995
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100
The Studio St. Nicholas Close
Elstree, Borehamwood
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusCurrent
Appointed20 November 2005(same day as company formation)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusCurrent
Appointed20 November 2005(same day as company formation)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite Q, Athene House, 86 The Broadway
Mill Hill
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

23 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
16 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
28 July 2020Compulsory strike-off action has been discontinued (1 page)
27 July 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
17 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
22 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 January 2010Secretary's details changed for Access Registrars Limited on 3 November 2009 (2 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Access Nominees Limited on 3 November 2009 (2 pages)
19 January 2010Secretary's details changed for Access Registrars Limited on 3 November 2009 (2 pages)
19 January 2010Secretary's details changed for Access Registrars Limited on 3 November 2009 (2 pages)
19 January 2010Director's details changed for Access Nominees Limited on 3 November 2009 (2 pages)
19 January 2010Director's details changed for Access Nominees Limited on 3 November 2009 (2 pages)
19 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
14 January 2009Return made up to 20/11/08; full list of members (3 pages)
14 January 2009Return made up to 20/11/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 May 2008Return made up to 20/11/07; full list of members (3 pages)
14 May 2008Return made up to 20/11/07; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
23 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Return made up to 20/11/06; full list of members (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Return made up to 20/11/06; full list of members (2 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 November 2005Registered office changed on 22/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 November 2005Incorporation (16 pages)
20 November 2005Incorporation (16 pages)