Background WavePink WaveYellow Wave

INFACT SYSTEMS LIMITED (14032664)

INFACT SYSTEMS LIMITED (14032664) is an active UK company. incorporated on 7 April 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. INFACT SYSTEMS LIMITED has been registered for 3 years. Current directors include DEVINE, Saul, MASON, William Michael George, MILLIGAN, Andrew David.

Company Number
14032664
Status
active
Type
ltd
Incorporated
7 April 2022
Age
3 years
Address
2-7 Clerkenwell Green, London, EC1R 0DE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DEVINE, Saul, MASON, William Michael George, MILLIGAN, Andrew David
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFACT SYSTEMS LIMITED

INFACT SYSTEMS LIMITED is an active company incorporated on 7 April 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. INFACT SYSTEMS LIMITED was registered 3 years ago.(SIC: 63110)

Status

active

Active since 3 years ago

Company No

14032664

LTD Company

Age

3 Years

Incorporated 7 April 2022

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 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

2-7 Clerkenwell Green London, EC1R 0DE,

Previous Addresses

4.11 27-31 Clerkenwell Close London Greater London EC1R 0AT United Kingdom
From: 22 July 2023To: 22 July 2024
First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 12 August 2022To: 22 July 2023
C/O Cole Marie Partners Limited, Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom
From: 7 April 2022To: 12 August 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Aug 22
Director Joined
Oct 22
Owner Exit
Oct 22
Share Issue
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Jun 25
11
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DEVINE, Saul

Active
Clerkenwell Green, LondonEC1R 0DE
Born December 1973
Director
Appointed 07 Apr 2022

MASON, William Michael George

Active
Clerkenwell Green, LondonEC1R 0DE
Born October 1987
Director
Appointed 07 Apr 2022

MILLIGAN, Andrew David

Active
Clerkenwell Green, LondonEC1R 0DE
Born May 1969
Director
Appointed 28 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Falcon Circle Limited

Ceased
15 Carfax, HorshamRH12 1DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2022
Ceased 14 Aug 2022

William Michael George Mason

Active
Ridgeland House, HorshamRH12 1ER
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
7 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Incorporation Company
7 April 2022
NEWINCIncorporation