Background WavePink WaveYellow Wave

FACT TRADING LIMITED (04650899)

FACT TRADING LIMITED (04650899) is an active UK company. incorporated on 29 January 2003. with registered office in Merseyside. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. FACT TRADING LIMITED has been registered for 23 years. Current directors include HAMMOND, James Andrew, LOCKHART, Sheralee.

Company Number
04650899
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
88 Wood Street, Merseyside, L1 4DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HAMMOND, James Andrew, LOCKHART, Sheralee
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACT TRADING LIMITED

FACT TRADING LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Merseyside. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. FACT TRADING LIMITED was registered 23 years ago.(SIC: 90040)

Status

active

Active since 23 years ago

Company No

04650899

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

88 Wood Street Liverpool Merseyside, L1 4DQ,

Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KINSELLA, Christine Ruth

Active
88 Wood Street, MerseysideL1 4DQ
Secretary
Appointed 24 Nov 2025

HAMMOND, James Andrew

Active
88 Wood Street, MerseysideL1 4DQ
Born November 1984
Director
Appointed 03 Jul 2024

LOCKHART, Sheralee

Active
88 Wood Street, MerseysideL1 4DQ
Born December 1971
Director
Appointed 12 Jul 2023

DALY, Christine Elizabeth

Resigned
78 Midhurst Road, LiverpoolL12 0PB
Secretary
Appointed 29 Jan 2003
Resigned 10 Mar 2011

STUBBS, Sue

Resigned
88 Wood Street, MerseysideL1 4DQ
Secretary
Appointed 10 Mar 2011
Resigned 31 Dec 2014

BALNAVES, Matthew

Resigned
88 Wood Street, MerseysideL1 4DQ
Born May 1987
Director
Appointed 06 Dec 2021
Resigned 12 Jul 2023

BRIERS, Wendy Louise

Resigned
2 Quaintways, HartfordCW8 1GA
Born February 1961
Director
Appointed 18 Mar 2003
Resigned 03 Dec 2008

COSTELA SÁNCHEZ, Álvaro Jose

Resigned
88 Wood Street, MerseysideL1 4DQ
Born November 1988
Director
Appointed 12 Oct 2023
Resigned 15 Mar 2024

DAVIES, Caroline

Resigned
88 Wood Street, MerseysideL1 4DQ
Born January 1975
Director
Appointed 14 Sept 2016
Resigned 28 May 2019

HORSBURGH, Iona Kerry

Resigned
Apartment 1, St AsaphLL17 0BH
Born March 1972
Director
Appointed 29 Jan 2003
Resigned 30 Apr 2005

JONES, Richard Alun

Resigned
88 Wood Street, MerseysideL1 4DQ
Born July 1972
Director
Appointed 24 Nov 2020
Resigned 11 Nov 2021

LEAF, Barnaby John

Resigned
St John Street, ManchesterM3 4EB
Born December 1967
Director
Appointed 03 Dec 2008
Resigned 10 Jan 2015

MEARNS, Peter Malcolm

Resigned
88 Wood Street, MerseysideL1 4DQ
Born June 1950
Director
Appointed 30 Sept 2015
Resigned 14 Sept 2016

SCHOLES, Wayne

Resigned
88 Wood Street, MerseysideL1 4DQ
Born March 1970
Director
Appointed 14 Sept 2016
Resigned 28 May 2019

SMITH, Alan David

Resigned
1 Laurel Grove, LiverpoolL22 2AF
Born August 1962
Director
Appointed 07 Mar 2005
Resigned 19 Oct 2007

SPRINCE, Simon

Resigned
88 Wood Street, MerseysideL1 4DQ
Born December 1966
Director
Appointed 28 May 2019
Resigned 08 Sept 2021

STAFFORD, Arthur Edward

Resigned
Apartment C, LeedsLS8 4EX
Born July 1953
Director
Appointed 19 Oct 2007
Resigned 26 Nov 2009

THOMAS, Mark David

Resigned
37 Strand Street, LiverpoolL1 8ND
Born May 1955
Director
Appointed 16 Dec 2009
Resigned 14 Sept 2016

TRISCOTT, Nicola

Resigned
88 Wood Street, MerseysideL1 4DQ
Born May 1963
Director
Appointed 03 Jul 2024
Resigned 06 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Fact Liverpool

Active
Wood Street, LiverpoolL1 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Foundation For Art And Creative Technology

Ceased
Wood Street, LiverpoolL1 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
3 December 2025
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
225Change of Accounting Reference Date
Incorporation Company
29 January 2003
NEWINCIncorporation