Company NameFull Fact Services Limited
Company StatusActive
Company Number09541967
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Philip Steer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCommunications Planner
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Andrew John Dudfield
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleInterim Ceo
Country of ResidenceWales
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Christopher John Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(8 years, 7 months after company formation)
Appointment Duration5 months
RoleCeo Of Full Fact
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Will Andrew Moy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleDirector Of Full Fact
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR

Location

Registered Address17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

27 November 2023Appointment of Mr Christopher John Morris as a director on 21 November 2023 (2 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
27 July 2023Termination of appointment of Will Andrew Moy as a director on 19 July 2023 (1 page)
20 July 2023Appointment of Mr Andrew John Dudfield as a director on 19 July 2023 (2 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
5 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
22 April 2022Registered office address changed from 17 17 Oval Way London SE11 5RR England to 17 Oval Way London SE11 5RR on 22 April 2022 (1 page)
8 April 2022Registered office address changed from C/O Full Fact 2 Carlton Gardens London SW1Y 5AA England to 17 17 Oval Way London SE11 5RR on 8 April 2022 (1 page)
8 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
29 April 2021Notification of Michael Samuel as a person with significant control on 27 April 2021 (2 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 September 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
23 October 2018Appointment of Mr Michael John Samuel as a director on 23 October 2018 (2 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 May 2018Notification of Will Andrew Moy as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Notification of Alexander Philip Steer as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 January 2017Registered office address changed from 9 Warwick Court London WC1R 5DJ United Kingdom to C/O Full Fact 2 Carlton Gardens London SW1Y 5AA on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 9 Warwick Court London WC1R 5DJ United Kingdom to C/O Full Fact 2 Carlton Gardens London SW1Y 5AA on 16 January 2017 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
14 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(15 pages)
14 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(15 pages)