FACTCO GROUP LTD

Register to unlock more data on OkredoRegister

FACTCO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13333933

Incorporation date

14/04/2021

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 27-32 Old Jewry, London EC2R 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2021)
dot icon26/02/2026
Registered office address changed from 19-21 Great Tower Street London EC3R 5AR England to First Floor, 27-32 Old Jewry London EC2R 8DQ on 2026-02-26
dot icon17/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon06/10/2025
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF England to 19-21 Great Tower Street London EC3R 5AR on 2025-10-06
dot icon06/10/2025
Change of details for Factco Holdings Limited as a person with significant control on 2025-01-31
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/09/2024
Termination of appointment of Lee Thomas Murphy as a director on 2024-09-13
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon27/11/2023
Cessation of Lee Thomas Murphy as a person with significant control on 2023-10-03
dot icon27/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon15/11/2023
Appointment of Mr Adrian Jeremy Stuart Marshman as a director on 2023-11-15
dot icon23/10/2023
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF England to Arkwright House Parsonage Gardens Manchester M3 2LF on 2023-10-23
dot icon19/10/2023
Registered office address changed from 303 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to Arkwright House Parsonage Gardens Manchester M3 2LF on 2023-10-19
dot icon03/10/2023
Notification of Lee Thomas Murphy as a person with significant control on 2023-10-03
dot icon21/06/2023
Registered office address changed from Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to 303 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2023-06-21
dot icon31/01/2023
Termination of appointment of Rakesh Kirpalani as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Sangita Thakor as a director on 2023-02-01
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/12/2021
Appointment of Ms Sangita Thakor as a director on 2021-12-09
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon21/09/2021
Registration of charge 133339330001, created on 2021-09-14
dot icon20/09/2021
Appointment of Mr Rakesh Kirpalani as a director on 2021-09-14
dot icon20/09/2021
Appointment of Richard Robert Ward as a director on 2021-09-14
dot icon20/09/2021
Notification of Factco Holdings Limited as a person with significant control on 2021-09-14
dot icon20/09/2021
Cessation of Lee Thomas Murphy as a person with significant control on 2021-09-14
dot icon06/08/2021
Director's details changed for Mr Lee Thomas Murphy on 2021-08-06
dot icon06/08/2021
Change of details for Mr Lee Thomas Murphy as a person with significant control on 2021-08-06
dot icon30/04/2021
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-04-30
dot icon14/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakor, Sangita
Director
08/12/2021 - 31/01/2023
9
Kirpalani, Rakesh
Director
14/09/2021 - 01/02/2023
52
Ward, Richard Robert
Director
14/09/2021 - Present
121
Murphy, Lee Thomas
Director
14/04/2021 - 13/09/2024
22
Marshman, Adrian Jeremy Stuart
Director
15/11/2023 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACTCO GROUP LTD

FACTCO GROUP LTD is an(a) Active company incorporated on 14/04/2021 with the registered office located at First Floor, 27-32 Old Jewry, London EC2R 8DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACTCO GROUP LTD?

toggle

FACTCO GROUP LTD is currently Active. It was registered on 14/04/2021 .

Where is FACTCO GROUP LTD located?

toggle

FACTCO GROUP LTD is registered at First Floor, 27-32 Old Jewry, London EC2R 8DQ.

What does FACTCO GROUP LTD do?

toggle

FACTCO GROUP LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for FACTCO GROUP LTD?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 19-21 Great Tower Street London EC3R 5AR England to First Floor, 27-32 Old Jewry London EC2R 8DQ on 2026-02-26.