Background WavePink WaveYellow Wave

FACTOR 50 LTD (11447500)

FACTOR 50 LTD (11447500) is an active UK company. incorporated on 4 July 2018. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FACTOR 50 LTD has been registered for 7 years. Current directors include DENMAN, Matthew, EASTON, James William, HAWKINS, Mark Stephen and 1 others.

Company Number
11447500
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
4th Floor, Market Square House, Nottingham, NG1 6FG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DENMAN, Matthew, EASTON, James William, HAWKINS, Mark Stephen, RAJASINGAM, Daghni, Dr
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTOR 50 LTD

FACTOR 50 LTD is an active company incorporated on 4 July 2018 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FACTOR 50 LTD was registered 7 years ago.(SIC: 62020, 63110)

Status

active

Active since 7 years ago

Company No

11447500

LTD Company

Age

7 Years

Incorporated 4 July 2018

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

5000 LIVES LTD
From: 4 July 2018To: 10 December 2018
Contact
Address

4th Floor, Market Square House St. James's Street Nottingham, NG1 6FG,

Previous Addresses

131 Musters Road West Bridgford Nottingham NG2 7AF United Kingdom
From: 4 July 2018To: 27 February 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DENMAN, Matthew

Active
St. James's Street, NottinghamNG1 6FG
Born December 1972
Director
Appointed 04 Jul 2018

EASTON, James William

Active
St. James's Street, NottinghamNG1 6FG
Born April 1964
Director
Appointed 28 Nov 2023

HAWKINS, Mark Stephen

Active
St. James's Street, NottinghamNG1 6FG
Born December 1974
Director
Appointed 04 Jul 2018

RAJASINGAM, Daghni, Dr

Active
St. James's Street, NottinghamNG1 6FG
Born October 1966
Director
Appointed 28 Nov 2023

Persons with significant control

2

Mr Mark Stephen Hawkins

Active
St. James's Street, NottinghamNG1 6FG
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2018

Mr Matthew Denman

Active
St. James's Street, NottinghamNG1 6FG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Resolution
10 December 2018
RESOLUTIONSResolutions
Incorporation Company
4 July 2018
NEWINCIncorporation