Background WavePink WaveYellow Wave

FACTORYLUX LTD (09554892)

FACTORYLUX LTD (09554892) is an active UK company. incorporated on 22 April 2015. with registered office in Hebden Bridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FACTORYLUX LTD has been registered for 11 years. Current directors include GOLLOP, Sophie.

Company Number
09554892
Status
active
Type
ltd
Incorporated
22 April 2015
Age
11 years
Address
Unit 3 White Lee, Hebden Bridge, HX7 5AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOLLOP, Sophie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTORYLUX LTD

FACTORYLUX LTD is an active company incorporated on 22 April 2015 with the registered office located in Hebden Bridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FACTORYLUX LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09554892

LTD Company

Age

11 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 3 White Lee Mytholmroyd Hebden Bridge, HX7 5AD,

Previous Addresses

Old Trouser Factory Greenhill Industrial Mytholmroyd Mytholmroyd Hebden Bridge HX7 5QF United Kingdom
From: 22 April 2015To: 10 November 2025
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 18
Director Joined
Dec 23
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLLOP, Sophie

Active
Calder Grove, Hebden BridgeHX7 5AG
Born January 1982
Director
Appointed 11 Dec 2023

APPLEYARD, Graham

Resigned
Greenhill Industrial Mytholmroyd, Hebden BridgeHX7 5QF
Born May 1971
Director
Appointed 22 Apr 2015
Resigned 14 Sept 2018

STEEL, Jonathan Maclean

Resigned
Ripponden, Sowerby BridgeHX6 4EN
Born November 1979
Director
Appointed 22 Apr 2015
Resigned 30 Apr 2023

Persons with significant control

2

Miss Sophie Gollop

Active
Calder Grove, Hebden BridgeHX7 5AG
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stanley Wilson

Active
Calder Grove, Hebden BridgeHX7 5AG
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Incorporation Company
22 April 2015
NEWINCIncorporation