Company NameFactorsales Limited
DirectorTimothy Charles Dillon Ham
Company StatusActive
Company Number07338497
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Timothy Charles Dillon Ham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Great Marlborough Street
London
W1F 7JT
Director NameSusan Gail Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
Director NamePeter James Seagroatt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
Secretary NameRohaise Lauren Seagroatt
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Berwick Close
Marlow
Buckinghamshire
SL7 3XA
Director NameMr Izilam Essam Shalaan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 months after company formation)
Appointment Duration9 months (resigned 30 April 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG

Contact

Websitefactor-sales.co.uk

Location

Registered Address51 Great Marlborough Street
London
W1F 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter James Seagroatt
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,001
Current Liabilities£3,304

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

28 September 2020Micro company accounts made up to 31 August 2020 (4 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 May 2012Termination of appointment of Izilam Shalaan as a director (1 page)
8 May 2012Termination of appointment of Izilam Shalaan as a director (1 page)
4 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Izilam Shalaan as a director (2 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Izilam Shalaan as a director (2 pages)
3 May 2011Termination of appointment of Susan Malcolm as a director (1 page)
3 May 2011Termination of appointment of Susan Malcolm as a director (1 page)
31 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(3 pages)
31 August 2010Appointment of Susan Gail Malcolm as a director (2 pages)
31 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(3 pages)
31 August 2010Appointment of Susan Gail Malcolm as a director (2 pages)
31 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(3 pages)
27 August 2010Appointment of Rohaise Lauren Seagroatt as a secretary (2 pages)
27 August 2010Appointment of Rohaise Lauren Seagroatt as a secretary (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)