Background WavePink WaveYellow Wave

IMPOSSIBLE FACTUAL LIMITED (05833208)

IMPOSSIBLE FACTUAL LIMITED (05833208) is an active UK company. incorporated on 31 May 2006. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in television programme production activities. IMPOSSIBLE FACTUAL LIMITED has been registered for 19 years. Current directors include DRAKE, Jonathan James William, MAHER, Steven.

Company Number
05833208
Status
active
Type
ltd
Incorporated
31 May 2006
Age
19 years
Address
24 Lady Place, Abingdon, OX14 4FB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DRAKE, Jonathan James William, MAHER, Steven
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPOSSIBLE FACTUAL LIMITED

IMPOSSIBLE FACTUAL LIMITED is an active company incorporated on 31 May 2006 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. IMPOSSIBLE FACTUAL LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

05833208

LTD Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 26/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 February 2027
Period: 1 June 2025 - 26 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FIRESTEP LIMITED
From: 18 December 2006To: 13 March 2014
NICKLE SERVICES LIMITED
From: 31 May 2006To: 18 December 2006
Contact
Address

24 Lady Place Sutton Courtenay Abingdon, OX14 4FB,

Previous Addresses

26-27 Bedford Square London WC1B 3HP
From: 1 June 2015To: 25 April 2019
26-27 Bedford Square Bedford Square London WC1B 3HP England
From: 2 April 2015To: 1 June 2015
11C Gower Mews London WC1E 6HP
From: 10 January 2014To: 2 April 2015
1St Floor 58 Davies Street London W1K 5JF United Kingdom
From: 14 October 2010To: 10 January 2014
1St Floor Ashley House 12 Great Portland Street London W1W 8QN
From: 31 May 2006To: 14 October 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jul 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 15
Director Left
Feb 16
Loan Secured
Nov 20
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Owner Exit
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DRAKE, Jonathan James William

Active
24 Lady Place, Sutton CourtenayOX14 4FB
Born January 1968
Director
Appointed 04 Dec 2007

MAHER, Steven

Active
Lady Place, AbingdonOX14 4FB
Born October 1969
Director
Appointed 14 Mar 2014

MAHER, Steven Andrew

Resigned
29 Wycliffe Road, ManchesterM41 5AH
Secretary
Appointed 05 Dec 2006
Resigned 04 Dec 2007

TRINH, Sheryl Ellen

Resigned
58 Davies Street, LondonW1K 5JF
Secretary
Appointed 04 Dec 2007
Resigned 12 Jun 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 May 2006
Resigned 05 Dec 2006

DOYLE, Jonathan James

Resigned
14 Linden Avenue, SaleM33 6RS
Born February 1964
Director
Appointed 05 Dec 2006
Resigned 31 Jul 2012

JAMES, Jasper Dominic

Resigned
31 Felsham Road, LondonSW15 1AY
Born April 1969
Director
Appointed 04 Dec 2007
Resigned 06 Aug 2008

MAHER, Steven Andrew

Resigned
29 Wycliffe Road, ManchesterM41 5AH
Born October 1989
Director
Appointed 05 Dec 2006
Resigned 30 Sept 2012

WOODING, Paul

Resigned
Bedford Square, LondonWC1B 3HP
Born March 1961
Director
Appointed 14 Mar 2014
Resigned 05 Feb 2016

WOOLLEY, Karl Adam

Resigned
Oxford Road, LondonW5 3SR
Born January 1969
Director
Appointed 11 Dec 2010
Resigned 31 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 May 2006
Resigned 05 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Lady Place, AbingdonOX14 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2025

Mr Jonathan James William Drake

Ceased
Lady Place, AbingdonOX14 4FB
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
19 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Auditors Resignation Company
2 February 2015
AUDAUD
Miscellaneous
30 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Auditors Resignation Company
17 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 April 2012
RP04RP04
Change Account Reference Date Company Previous Shortened
29 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Miscellaneous
30 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2006
287Change of Registered Office
Incorporation Company
31 May 2006
NEWINCIncorporation