Company NameFull Fact
Company StatusActive
Company Number06975984
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 2009(14 years, 9 months ago)
Previous NamesFactcheck and Full Fact Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameRichard Inglewood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr James Paul Harding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFounder And Editor-In-Chief Tortoise Media Limited
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Anna Cook
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameProf Anand Menon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameBaroness Janet Royall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RolePrincipal, Somerville College, Oxford
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Timothy Alan Gordon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Secretary NameMs Charlotte Elizabeth Ross
StatusCurrent
Appointed01 December 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Claire Wardle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCo-Founder And Executive Director - First Draft
Country of ResidenceUnited States
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Antonia Mary Cox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleConservative Councillor
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr William Michael De Winton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Member Of Lansdowne Partners
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Claire Helen Melamed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer Of The Global Partnership
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameLord Peter Kingsley Archer Of Sandwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Hill View Road
Wraybury Staines
Middlesex
TW19 5EQ
Director NameBaroness Julia Babette Sarah Neuberger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleRabbi
Country of ResidenceEngland
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA
Secretary NameJohn Nicol Fortune Lloyd
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
23 Frognal
London
NW3 6AR
Secretary NameWilliam Andrew Moy
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA
Director NameProf Jean Seaton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 18 November 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA
Director NameLord David Lawrence Lipsey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 July 2019)
RolePeer
Country of ResidenceEngland
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA
Director NameMr Simon Jonathan Wilson Briscoe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 December 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA
Director NameLord John Sharkey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2022)
RolePolitician
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Sharon Fae Witherspoon
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2016(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2021)
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA

Contact

Websitehttps://fullfact.org/
Telephone020 33975140
Telephone regionLondon

Location

Registered Address17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£335,580
Net Worth£21,600
Cash£35,826
Current Liabilities£27,521

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

23 September 2020Accounts for a small company made up to 31 December 2019 (38 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 April 2020Memorandum and Articles of Association (24 pages)
5 December 2019Appointment of Ms Anna Cook as a director on 13 November 2019 (2 pages)
18 November 2019Appointment of Baroness Janet Royall as a director on 13 November 2019 (2 pages)
14 November 2019Appointment of Mr Anand Menon as a director on 13 November 2019 (2 pages)
14 November 2019Appointment of Mr Timothy Gordon as a director on 13 November 2019 (2 pages)
14 November 2019Termination of appointment of Julia Babette Sarah Neuberger as a director on 11 September 2019 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (32 pages)
12 August 2019Appointment of Mr James Paul Harding as a director on 3 July 2019 (2 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 August 2019Termination of appointment of David Lawrence Lipsey as a director on 3 July 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (34 pages)
3 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
14 August 2017Appointment of Ms Sharon Fae Witherspoon as a director on 13 January 2016 (2 pages)
14 August 2017Appointment of Ms Sharon Fae Witherspoon as a director on 13 January 2016 (2 pages)
11 August 2017Registered office address changed from 9 Warwick Court London WC1R 5DJ to 2 Carlton Gardens London SW1Y 5AA on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Registered office address changed from 9 Warwick Court London WC1R 5DJ to 2 Carlton Gardens London SW1Y 5AA on 11 August 2017 (1 page)
8 October 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
9 May 2016Director's details changed for Mr Michael John Samuel on 5 May 2016 (2 pages)
9 May 2016Director's details changed for Lord John Sharkey on 9 May 2016 (2 pages)
9 May 2016Secretary's details changed for William Andrew Moy on 9 May 2016 (1 page)
9 May 2016Director's details changed for Professor Jean Seaton on 5 May 2016 (2 pages)
9 May 2016Director's details changed for Richard Vane on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Richard Vane on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Michael John Samuel on 5 May 2016 (2 pages)
9 May 2016Director's details changed for Baroness Julia Babette Sarah Neuberger on 5 May 2016 (2 pages)
9 May 2016Director's details changed for Richard Vane on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Professor Jean Seaton on 5 May 2016 (2 pages)
9 May 2016Director's details changed for Baroness Julia Babette Sarah Neuberger on 5 May 2016 (2 pages)
9 May 2016Director's details changed for Richard Vane on 9 May 2016 (2 pages)
9 May 2016Secretary's details changed for William Andrew Moy on 9 May 2016 (1 page)
9 May 2016Director's details changed for Lord John Sharkey on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Richard Vane on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Richard Vane on 9 May 2016 (2 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 August 2015Annual return made up to 29 July 2015 no member list (8 pages)
24 August 2015Annual return made up to 29 July 2015 no member list (8 pages)
17 November 2014Registered office address changed from 1 Dyers Building Dyer's Buildings London EC1N 2JT to 9 Warwick Court London WC1R 5DJ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 1 Dyers Building Dyer's Buildings London EC1N 2JT to 9 Warwick Court London WC1R 5DJ on 17 November 2014 (1 page)
1 October 2014Memorandum and Articles of Association (26 pages)
1 October 2014Memorandum and Articles of Association (26 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
26 September 2014Statement of company's objects (2 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
26 September 2014Statement of company's objects (2 pages)
22 August 2014Registered office address changed from 1 1 Dyer's Buildings London EC1N 2JT England to 1 Dyers Building Dyer's Buildings London EC1N 2JT on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 1 1 Dyer's Buildings London EC1N 2JT England to 1 Dyers Building Dyer's Buildings London EC1N 2JT on 22 August 2014 (1 page)
22 August 2014Annual return made up to 29 July 2014 no member list (8 pages)
22 August 2014Annual return made up to 29 July 2014 no member list (8 pages)
27 June 2014Appointment of Richard Vane as a director (2 pages)
27 June 2014Appointment of Richard Vane as a director (2 pages)
27 June 2014Registered office address changed from C/O Full Fact Second Floor 4 Dyer's Buildings London EC1N 2JT England on 27 June 2014 (1 page)
27 June 2014Appointment of Mr John Sharkey as a director (2 pages)
27 June 2014Appointment of Mr John Sharkey as a director (2 pages)
27 June 2014Registered office address changed from C/O Full Fact Second Floor 4 Dyer's Buildings London EC1N 2JT England on 27 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
4 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 July 2013Annual return made up to 29 July 2013 no member list (6 pages)
29 July 2013Annual return made up to 29 July 2013 no member list (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 29 July 2012 no member list (6 pages)
15 August 2012Annual return made up to 29 July 2012 no member list (6 pages)
3 July 2012Termination of appointment of Peter Archer of Sandwell as a director (1 page)
3 July 2012Termination of appointment of Peter Archer of Sandwell as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 January 2012Appointment of Mr Simon Jonathan Wilson Briscoe as a director (2 pages)
5 January 2012Appointment of Lord David Lawrence Lipsey as a director (2 pages)
5 January 2012Appointment of Lord David Lawrence Lipsey as a director (2 pages)
5 January 2012Appointment of Mr Simon Jonathan Wilson Briscoe as a director (2 pages)
13 September 2011Termination of appointment of John Lloyd as a secretary (1 page)
13 September 2011Termination of appointment of John Lloyd as a secretary (1 page)
13 September 2011Annual return made up to 29 July 2011 no member list (6 pages)
13 September 2011Annual return made up to 29 July 2011 no member list (6 pages)
23 June 2011Company name changed full fact LTD\certificate issued on 23/06/11
  • NE01 ‐
(3 pages)
23 June 2011Company name changed full fact LTD\certificate issued on 23/06/11
  • NE01 ‐
(3 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 March 2011Company name changed factcheck\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed factcheck\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2010Annual return made up to 29 July 2010 no member list (6 pages)
1 September 2010Annual return made up to 29 July 2010 no member list (6 pages)
31 August 2010Registered office address changed from 32 Outwood House Deepdene Gardens Brixton London SW2 3LP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 32 Outwood House Deepdene Gardens Brixton London SW2 3LP on 31 August 2010 (1 page)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2010Statement of company's objects (2 pages)
23 April 2010Memorandum and Articles of Association (25 pages)
23 April 2010Memorandum and Articles of Association (25 pages)
2 September 2009Director appointed professor jean ann seaton (2 pages)
2 September 2009Director appointed professor jean ann seaton (2 pages)
29 July 2009Incorporation (39 pages)
29 July 2009Incorporation (39 pages)