Background WavePink WaveYellow Wave

FACTUALLY LIMITED (10221837)

FACTUALLY LIMITED (10221837) is an active UK company. incorporated on 8 June 2016. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FACTUALLY LIMITED has been registered for 9 years. Current directors include ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin.

Company Number
10221837
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
16 Beaumont Street, Oxford, OX1 2NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTUALLY LIMITED

FACTUALLY LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FACTUALLY LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10221837

LTD Company

Age

9 Years

Incorporated 8 June 2016

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 24 December 2025 (4 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

16 Beaumont Street Oxford, OX1 2NA,

Previous Addresses

Home Park Grove Road Bladon Oxfordshire OX20 1FX England
From: 19 April 2017To: 15 March 2022
The Great Barn Chalford Park Barns Oxford Road Old Chalford Oxfordshire OX7 5QR England
From: 8 June 2016To: 19 April 2017
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALLEN, John

Active
Beaumont Street, OxfordOX1 2NA
Born September 1971
Director
Appointed 08 Jun 2016

BOYLE, Victoria Joy

Active
Beaumont Street, OxfordOX1 2NA
Born November 1981
Director
Appointed 22 Oct 2020

WILLIAMSON, Jonathan Martin

Active
Beaumont Street, OxfordOX1 2NA
Born November 1976
Director
Appointed 17 Jun 2024

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 15 Jan 2018
Resigned 22 Oct 2020

BILES, Adrian John

Resigned
Michaelston Road, CardiffCF5 6DU
Born August 1967
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

BILES, John Christopher Morris

Resigned
Michaelston Road, CardiffCF5 6DU
Born March 1940
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

RIMAN, Philip Graham

Resigned
Beaumont Street, OxfordOX1 2NA
Born March 1970
Director
Appointed 08 Jun 2016
Resigned 19 Apr 2023

THOMPSON, Philip

Resigned
Beaumont Street, OxfordOX1 2NA
Born July 1981
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2025

YATES, Christopher John

Resigned
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

Persons with significant control

1

Beaumont Street, OxfordOX1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Incorporation Company
8 June 2016
NEWINCIncorporation