Background WavePink WaveYellow Wave

FULL FACT (06975984)

FULL FACT (06975984) is an active UK company. incorporated on 29 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FULL FACT has been registered for 16 years. Current directors include COOK, Anna, COX, Antonia Mary, GORDON, Timothy Alan and 7 others.

Company Number
06975984
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 2009
Age
16 years
Address
17 Oval Way, London, SE11 5RR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOK, Anna, COX, Antonia Mary, GORDON, Timothy Alan, HARDING, James Paul, INGLEWOOD, Richard, MELAMED, Claire Helen, Dr, MENON, Anand, Professor, ROYALL, Janet Anne, Baroness, SAMUEL, Michael John, WARDLE, Claire
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL FACT

FULL FACT is an active company incorporated on 29 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FULL FACT was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

06975984

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

FULL FACT LTD
From: 25 March 2011To: 23 June 2011
FACTCHECK
From: 29 July 2009To: 25 March 2011
Contact
Address

17 Oval Way London, SE11 5RR,

Previous Addresses

17 17 Oval Way London SE11 5RR England
From: 8 April 2022To: 13 April 2022
2 Carlton Gardens London SW1Y 5AA United Kingdom
From: 11 August 2017To: 8 April 2022
9 Warwick Court London WC1R 5DJ
From: 17 November 2014To: 11 August 2017
1 Dyers Building Dyer's Buildings London EC1N 2JT
From: 22 August 2014To: 17 November 2014
1 1 Dyer's Buildings London EC1N 2JT England
From: 27 June 2014To: 22 August 2014
C/O Full Fact Second Floor 4 Dyer's Buildings London EC1N 2JT England
From: 31 August 2010To: 27 June 2014
32 Outwood House Deepdene Gardens Brixton London SW2 3LP
From: 29 July 2009To: 31 August 2010
Timeline

23 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

ROSS, Charlotte Elizabeth

Active
Oval Way, LondonSE11 5RR
Secretary
Appointed 01 Dec 2021

COOK, Anna

Active
Oval Way, LondonSE11 5RR
Born March 1971
Director
Appointed 13 Nov 2019

COX, Antonia Mary

Active
Oval Way, LondonSE11 5RR
Born November 1963
Director
Appointed 29 Mar 2022

GORDON, Timothy Alan

Active
Oval Way, LondonSE11 5RR
Born August 1971
Director
Appointed 13 Nov 2019

HARDING, James Paul

Active
Oval Way, LondonSE11 5RR
Born September 1969
Director
Appointed 03 Jul 2019

INGLEWOOD, Richard

Active
Oval Way, LondonSE11 5RR
Born July 1951
Director
Appointed 05 Jun 2014

MELAMED, Claire Helen, Dr

Active
Oval Way, LondonSE11 5RR
Born April 1969
Director
Appointed 29 Mar 2022

MENON, Anand, Professor

Active
Oval Way, LondonSE11 5RR
Born September 1965
Director
Appointed 13 Nov 2019

ROYALL, Janet Anne, Baroness

Active
Oval Way, LondonSE11 5RR
Born August 1955
Director
Appointed 13 Nov 2019

SAMUEL, Michael John

Active
Oval Way, LondonSE11 5RR
Born November 1952
Director
Appointed 29 Jul 2009

WARDLE, Claire

Active
Oval Way, LondonSE11 5RR
Born February 1976
Director
Appointed 29 Mar 2022

LLOYD, John Nicol Fortune

Resigned
Flat 6, LondonNW3 6AR
Secretary
Appointed 29 Jul 2009
Resigned 31 Jul 2011

MOY, William Andrew

Resigned
Carlton Gardens, LondonSW1Y 5AA
Secretary
Appointed 29 Jul 2009
Resigned 01 Dec 2021

ARCHER OF SANDWELL, Peter Kingsley, Lord

Resigned
Highcroft, Wraybury StainesTW19 5EQ
Born November 1926
Director
Appointed 29 Jul 2009
Resigned 30 Apr 2012

BRISCOE, Simon Jonathan Wilson

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born December 1958
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2021

DE WINTON, William Michael

Resigned
Oval Way, LondonSE11 5RR
Born May 1964
Director
Appointed 29 Mar 2022
Resigned 04 Jul 2023

LIPSEY, David Lawrence, Lord

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born April 1948
Director
Appointed 01 Dec 2011
Resigned 03 Jul 2019

NEUBERGER, Julia Babette Sarah, Baroness

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born February 1950
Director
Appointed 29 Jul 2009
Resigned 11 Sept 2019

SEATON, Jean, Professor

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born March 1947
Director
Appointed 20 Aug 2009
Resigned 18 Nov 2020

SHARKEY, John, Lord

Resigned
Oval Way, LondonSE11 5RR
Born September 1947
Director
Appointed 05 Jun 2014
Resigned 10 Jan 2022

WITHERSPOON, Sharon Fae

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born June 1956
Director
Appointed 13 Jan 2016
Resigned 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Statement Of Companys Objects
12 August 2021
CC04CC04
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Memorandum Articles
1 October 2014
MAMA
Statement Of Companys Objects
26 September 2014
CC04CC04
Resolution
26 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
27 August 2013
CC04CC04
Resolution
27 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Memorandum Articles
23 April 2010
MEM/ARTSMEM/ARTS
Resolution
23 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2010
CC04CC04
Legacy
2 September 2009
288aAppointment of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation