Background WavePink WaveYellow Wave

E-FACTOR GROUP LTD (06379942)

E-FACTOR GROUP LTD (06379942) is an active UK company. incorporated on 24 September 2007. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. E-FACTOR GROUP LTD has been registered for 18 years. Current directors include CARR, Christopher Stephen, GOUDIE, Andrew James, HARNESS, Pauline Elizabeth and 3 others.

Company Number
06379942
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2007
Age
18 years
Address
The Enterprise Village, Grimsby, DN31 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARR, Christopher Stephen, GOUDIE, Andrew James, HARNESS, Pauline Elizabeth, MCKAY, Craig John, ROWELL, Richard Howard, WEBB, Mark Fleetwood Harrison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-FACTOR GROUP LTD

E-FACTOR GROUP LTD is an active company incorporated on 24 September 2007 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. E-FACTOR GROUP LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06379942

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

THE E-FACTOR ENTERPRISE (NEL) LIMITED
From: 24 September 2007To: 11 March 2016
Contact
Address

The Enterprise Village Prince Albert Gardens Grimsby, DN31 3AT,

Previous Addresses

C/O Grimsby Institute of Further & Higher Education Finance Dept Nunns Corner Grimsby Ne Lincs DN34 5BQ
From: 24 September 2007To: 9 April 2014
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Sept 12
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
May 16
Loan Secured
Nov 18
Loan Secured
Jan 20
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Sept 22
Director Left
Oct 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Feb 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MCKAY, Craig John

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Secretary
Appointed 02 Jun 2015

CARR, Christopher Stephen

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Born October 1966
Director
Appointed 20 Dec 2022

GOUDIE, Andrew James

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Born December 1965
Director
Appointed 13 Feb 2008

HARNESS, Pauline Elizabeth

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Born November 1945
Director
Appointed 25 Sept 2007

MCKAY, Craig John

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Born October 1959
Director
Appointed 15 Jan 2015

ROWELL, Richard Howard

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Born January 1970
Director
Appointed 20 Dec 2022

WEBB, Mark Fleetwood Harrison

Active
Prince Albert Gardens, GrimsbyDN31 3AT
Born April 1964
Director
Appointed 13 Feb 2008

BIRD, Alan Leslie, Mr.

Resigned
Prince Albert Gardens, GrimsbyDN31 3AT
Secretary
Appointed 12 Dec 2007
Resigned 02 Jun 2015

KHAN, Daniel Yameen Prakash, Mr.

Resigned
Twin Oaks, YorkYO23 2PY
Secretary
Appointed 25 Sept 2007
Resigned 12 Dec 2007

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Oxford House, GrimsbyDN31 1HE
Corporate secretary
Appointed 24 Sept 2007
Resigned 25 Sept 2007

ALTON, Gill Margaret

Resigned
Laceby Road, GrimsbyDN34 5BQ
Born May 1962
Director
Appointed 28 Apr 2016
Resigned 10 Sept 2022

EGAR, Michael

Resigned
Acorn Farmhouse, GainsboroughDN21 4TY
Born October 1957
Director
Appointed 25 Sept 2007
Resigned 21 Nov 2007

EVERETT, Peter

Resigned
Prince Albert Gardens, GrimsbyDN31 3AT
Born October 1952
Director
Appointed 13 Feb 2008
Resigned 19 Jul 2013

HARDY, Ann Margaret

Resigned
Prince Albert Gardens, GrimsbyDN31 3AT
Born March 1965
Director
Appointed 01 Feb 2022
Resigned 12 Oct 2022

JONES, Elizabeth Ann

Resigned
Prince Albert Gardens, GrimsbyDN31 3AT
Born January 1955
Director
Appointed 10 Dec 2008
Resigned 05 Dec 2013

KHAN, Daniel Yameen Prakash, Mr.

Resigned
Twin Oaks, YorkYO23 2PY
Born August 1951
Director
Appointed 25 Sept 2007
Resigned 31 Jan 2010

KRAWIEC, Jeby Kazimiez Michal

Resigned
Station Road N Thoresby, Nr GrimsbyDN36 5QS
Born September 1950
Director
Appointed 13 Feb 2008
Resigned 26 Sept 2008

LOWIS, Geoffrey Richard, Cllr

Resigned
16 Woodsley Avenue, CleethorpesDN35 8TY
Born September 1950
Director
Appointed 13 Feb 2008
Resigned 31 May 2011

MIDDLEHURST, Sue

Resigned
Prince Albert Gardens, GrimsbyDN31 3AT
Born April 1950
Director
Appointed 01 Feb 2011
Resigned 24 Mar 2016

WILCHAP NOMINEES LIMITED

Resigned
New Oxford House, GrimsbyDN31 1HE
Corporate director
Appointed 24 Sept 2007
Resigned 25 Sept 2007

Persons with significant control

5

0 Active
5 Ceased

Mr Mark Fleetwood Harrison Webb

Ceased
Prince Albert Gardens, GrimsbyDN31 3AT
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Oct 2023

Mr Andrew James Goudie

Ceased
Prince Albert Gardens, GrimsbyDN31 3AT
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Oct 2023

Mr Craig John Mckay

Ceased
Prince Albert Gardens, GrimsbyDN31 3AT
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Oct 2023

Mrs Pauline Elizabeth Harness

Ceased
Prince Albert Gardens, GrimsbyDN31 3AT
Born November 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Oct 2023

Ms Gillian Margaret Alton

Ceased
Prince Albert Gardens, GrimsbyDN31 3AT
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Auditors Resignation Company
22 April 2016
AUDAUD
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Miscellaneous
27 July 2015
MISCMISC
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Miscellaneous
24 May 2011
MISCMISC
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Resolution
6 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
225Change of Accounting Reference Date
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
287Change of Registered Office
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Incorporation Company
24 September 2007
NEWINCIncorporation