Company NameFactory 42 Limited
DirectorsJohn Aldren Cassy and Malcolm Robert Wall
Company StatusActive
Company Number10242740
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Aldren Cassy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Daniel Marcus Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMs Ruth Fuller-Sessions
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2020)
RoleDirector Of Production
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Julian Michael Simmonds
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Wing Somerset House
Strand
London
WC2R 1LA
Director NameMr Michael Shepstone Luckwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2023(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Victoria Grove
London
W8 5RW

Location

Registered AddressNew Wing Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 December 2020Sub-division of shares on 14 December 2020 (5 pages)
23 December 2020Resolutions
  • RES13 ‐ Sub division 14/12/2020
(1 page)
26 June 2020Confirmation statement made on 20 June 2020 with updates (6 pages)
23 June 2020Cessation of Daniel Marcus Smith as a person with significant control on 9 April 2018 (1 page)
24 February 2020Appointment of Malcolm Robert Wall as a director on 12 February 2020 (2 pages)
24 February 2020Appointment of Mr Julian Michael Simmonds as a director on 5 February 2020 (2 pages)
24 February 2020Termination of appointment of Ruth Fuller-Sessions as a director on 12 February 2020 (1 page)
24 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 139
(3 pages)
20 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 December 2019Change of share class name or designation (2 pages)
3 December 2019Particulars of variation of rights attached to shares (3 pages)
2 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 August 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 July 2019Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
12 September 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
27 April 2018Termination of appointment of Daniel Marcus Smith as a director on 9 April 2018 (1 page)
27 April 2018Appointment of Ms Ruth Fuller-Sessions as a director on 9 April 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 January 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
11 January 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
29 June 2017Notification of Daniel Marcus Smith as a person with significant control on 21 June 2016 (2 pages)
29 June 2017Notification of John Aldren Cassy as a person with significant control on 21 June 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
29 June 2017Notification of Daniel Marcus Smith as a person with significant control on 21 June 2016 (2 pages)
29 June 2017Notification of John Aldren Cassy as a person with significant control on 21 June 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
29 June 2017Notification of John Aldren Cassy as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Daniel Marcus Smith as a person with significant control on 29 June 2017 (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 124.56
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 124.56
(4 pages)
14 November 2016Registered office address changed from New Wing New Wing, Somerset House Strand London WC2R 1LA England to New Wing Somerset House Strand London WC2R 1LA on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from New Wing New Wing, Somerset House Strand London WC2R 1LA England to New Wing Somerset House Strand London WC2R 1LA on 14 November 2016 (2 pages)
9 November 2016Registered office address changed from 19 Honeywell Road London SW11 6EQ United Kingdom to New Wing New Wing, Somerset House Strand London WC2R 1LA on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 19 Honeywell Road London SW11 6EQ United Kingdom to New Wing New Wing, Somerset House Strand London WC2R 1LA on 9 November 2016 (1 page)
13 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 115.22
(4 pages)
13 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 115.22
(4 pages)
2 October 2016Sub-division of shares on 1 September 2016 (4 pages)
2 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 114.60
(4 pages)
2 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 114.60
(4 pages)
2 October 2016Sub-division of shares on 1 September 2016 (4 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)