Background WavePink WaveYellow Wave

ACTUALFACT LIMITED (03854567)

ACTUALFACT LIMITED (03854567) is an active UK company. incorporated on 7 October 1999. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ACTUALFACT LIMITED has been registered for 26 years. Current directors include LEE, Michael Samuel, MOORE, Aaron.

Company Number
03854567
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
C/O Expertax Limited, Watford, WD17 1JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEE, Michael Samuel, MOORE, Aaron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTUALFACT LIMITED

ACTUALFACT LIMITED is an active company incorporated on 7 October 1999 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ACTUALFACT LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03854567

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

C/O Expertax Limited 42-44 Clarendon Road Watford, WD17 1JJ,

Previous Addresses

First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 26 May 2015To: 14 July 2024
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 6 March 2010To: 26 May 2015
Roman House 13 High Street Elstree Hertfordshire WD6 3EP
From: 7 October 1999To: 6 March 2010
Timeline

5 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEE, Michael Samuel

Active
62 Temple Fortune Lane, LondonNW11 7UE
Secretary
Appointed 28 Feb 2000

LEE, Michael Samuel

Active
62 Temple Fortune Lane, LondonNW11 7UE
Born August 1959
Director
Appointed 28 Feb 2000

MOORE, Aaron

Active
53 Woodstock Avenue, LondonNW11 9RG
Born September 1959
Director
Appointed 28 Feb 2000

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 13 Dec 1999

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 07 Oct 1999
Resigned 13 Dec 1999

Persons with significant control

1

Mr Aron Moore

Active
42-44 Clarendon Road, WatfordWD17 1JJ
Born September 1959

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
190190
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2001
287Change of Registered Office
Legacy
5 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
225Change of Accounting Reference Date
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
88(2)R88(2)R
Legacy
5 March 2000
287Change of Registered Office
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Incorporation Company
7 October 1999
NEWINCIncorporation