Background WavePink WaveYellow Wave

FACTCO GROUP LTD (13333933)

FACTCO GROUP LTD (13333933) is an active UK company. incorporated on 14 April 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FACTCO GROUP LTD has been registered for 4 years. Current directors include MARSHMAN, Adrian Jeremy Stuart, WARD, Richard Robert.

Company Number
13333933
Status
active
Type
ltd
Incorporated
14 April 2021
Age
4 years
Address
First Floor, 27-32 Old Jewry, London, EC2R 8DQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARSHMAN, Adrian Jeremy Stuart, WARD, Richard Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACTCO GROUP LTD

FACTCO GROUP LTD is an active company incorporated on 14 April 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FACTCO GROUP LTD was registered 4 years ago.(SIC: 61900)

Status

active

Active since 4 years ago

Company No

13333933

LTD Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

First Floor, 27-32 Old Jewry London, EC2R 8DQ,

Previous Addresses

19-21 Great Tower Street London EC3R 5AR England
From: 6 October 2025To: 26 February 2026
Arkwright House Parsonage Gardens Manchester M3 2LF England
From: 23 October 2023To: 6 October 2025
Arkwright House Parsonage Gardens Manchester M3 2LF England
From: 19 October 2023To: 23 October 2023
303 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England
From: 21 June 2023To: 19 October 2023
Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England
From: 30 April 2021To: 21 June 2023
Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
From: 14 April 2021To: 30 April 2021
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
New Owner
Oct 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Sept 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSHMAN, Adrian Jeremy Stuart

Active
Old Jewry, LondonEC2R 8DQ
Born May 1974
Director
Appointed 15 Nov 2023

WARD, Richard Robert

Active
Cannon Street, LondonEC4N 5AT
Born February 1967
Director
Appointed 14 Sept 2021

KIRPALANI, Rakesh

Resigned
Cannon Street, LondonEC4N 5AT
Born August 1979
Director
Appointed 14 Sept 2021
Resigned 01 Feb 2023

MURPHY, Lee Thomas

Resigned
Parsonage Gardens, ManchesterM3 2LF
Born April 1974
Director
Appointed 14 Apr 2021
Resigned 13 Sept 2024

THAKOR, Sangita

Resigned
First Floor, LondonEC4N 5AT
Born September 1969
Director
Appointed 09 Dec 2021
Resigned 01 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Lee Thomas Murphy

Ceased
Parsonage Gardens, ManchesterM3 2LF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Ceased 03 Oct 2023
Great Tower Street, LondonEC3R 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021

Mr Lee Thomas Murphy

Ceased
Tower Street, LiverpoolL3 4BJ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Incorporation Company
14 April 2021
NEWINCIncorporation