FACTIVA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFACTIVA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03773253
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FACTIVA LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is FACTIVA LIMITED located?

    Registered Office Address
    The News Building 7th Floor
    1 London Bridge Street
    SE1 9GF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FACTIVA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOW JONES REUTERS BUSINESS INTERACTIVE LIMITEDJun 28, 1999Jun 28, 1999
    MAWLAW 436 LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for FACTIVA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 29, 2025

    What is the status of the latest confirmation statement for FACTIVA LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for FACTIVA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 29, 2025

    60 pagesAA

    Secretary's details changed for Eve Dyatlova on Oct 15, 2025

    1 pagesCH03

    Termination of appointment of Keysha Zalika Mcneil as a secretary on Oct 16, 2025

    1 pagesTM02

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 18, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Sep 18, 2025

    2 pagesAP04

    Appointment of Eve Dyatlova as a secretary on Oct 10, 2025

    2 pagesAP03

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    53 pagesAA

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on Oct 30, 2024

    1 pagesAD01

    Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Oct 09, 2024

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 12, 2024

    2 pagesAP04

    Full accounts made up to Jul 02, 2023

    53 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Joel Martin Lange as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Mr. Dessie Kirwan as a director on Jan 15, 2024

    2 pagesAP01

    Termination of appointment of Christopher Michael Power as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Notification of News Corporation as a person with significant control on Mar 29, 2023

    2 pagesPSC02

    Cessation of Dow Jones & Company, Inc. as a person with significant control on Mar 29, 2023

    1 pagesPSC07

    Full accounts made up to Jul 03, 2022

    49 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 27, 2021

    51 pagesAA

    Termination of appointment of Christina May Van Tassell as a director on Nov 05, 2021

    1 pagesTM01

    Director's details changed for Mr. Christopher Michael Power on May 14, 2021

    2 pagesCH01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of FACTIVA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYATLOVA, Eve
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Secretary
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    341276550001
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    KIRWAN, Dessie, Mr.
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United KingdomIrish318548590001
    LANGE, Joel Martin, Mr.
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United KingdomAmerican319419640001
    MANDRACKIE, Eric Steven
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United StatesAmerican173986030001
    COOKE, Stephen Patrick
    33 Clive Road
    TW1 4SQ Twickenham
    Secretary
    33 Clive Road
    TW1 4SQ Twickenham
    British75263340003
    HAMEL, Matthew Edward
    41 Orchard Hill Drive
    Fairfield Connecticut
    06430
    Usa
    Secretary
    41 Orchard Hill Drive
    Fairfield Connecticut
    06430
    Usa
    British69701090001
    JOHNSON, Bridget
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    168261170001
    MACKLER, Mitchell Glen
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    Other138272370001
    MACKLER, Mitchell Glen
    6 Sunset Avenue
    FOREIGN Princeton
    08520-8520 New Jersey
    Usa
    Secretary
    6 Sunset Avenue
    FOREIGN Princeton
    08520-8520 New Jersey
    Usa
    British125341670001
    MARTIN, Rosemary Elisabeth Scudamore
    Little Batts
    RH2 0JT Reigate
    Surrey
    Secretary
    Little Batts
    RH2 0JT Reigate
    Surrey
    British53034470001
    MCNEIL, Keysha Zalika
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Secretary
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    British174872440001
    MYERS, Ciala Mae
    70 Avonmore
    West Kensington
    W14 8RS London
    Flat 5
    United Kingdom
    Secretary
    70 Avonmore
    West Kensington
    W14 8RS London
    Flat 5
    United Kingdom
    Other138272120001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    British105925750001
    TAYLOR, Lara
    Liston Road
    Clapham
    SW4 0DF London
    10
    Secretary
    Liston Road
    Clapham
    SW4 0DF London
    10
    Other138272450001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    AIRI, Azmina Allaudin
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    EnglandBritish185508540001
    ALTERMAN, Simon Asher
    Platts Lane
    NW3 7NL London
    67
    England
    England
    Director
    Platts Lane
    NW3 7NL London
    67
    England
    England
    United KingdomBritish117629740002
    ANDREWS, Timothy Michael
    20 Academy Street
    Princeton
    FOREIGN Nj 08540
    Usa
    Director
    20 Academy Street
    Princeton
    FOREIGN Nj 08540
    Usa
    American65234360001
    BLEACH, Nigel Marcus William
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritish197732790001
    GALVIN, John Noel
    Grays Inn Road
    WC1X 8HB London
    222
    Director
    Grays Inn Road
    WC1X 8HB London
    222
    United KingdomBritish160895960001
    GREEN, Claude
    1 Endsleigh Gardens
    KT6 5JL Surbiton
    Surrey
    Director
    1 Endsleigh Gardens
    KT6 5JL Surbiton
    Surrey
    United KingdomBritish37153570001
    HANKS, Richard
    106 Washington Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    Director
    106 Washington Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    United StatesBritish155222030001
    HART, Clare
    10 Honeysuckle Court
    NJ 08558 Skillman
    New Jersey 08558
    Usa
    Director
    10 Honeysuckle Court
    NJ 08558 Skillman
    New Jersey 08558
    Usa
    UsaUnited States64208480001
    LANGHOFF, Andrew Petersen
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United StatesAmerican152124260001
    LAWSON, Jeremy Maben
    Chesterfield Drive
    Riverhead Sevenoaks
    TN17 1EL Kent
    180
    United Kingdom
    Director
    Chesterfield Drive
    Riverhead Sevenoaks
    TN17 1EL Kent
    180
    United Kingdom
    United KingdomBritish202049340001
    LEACH, Kelly
    Grays Inn Road
    WC1X 8HB London
    222
    Director
    Grays Inn Road
    WC1X 8HB London
    222
    United StatesAmerican171343460001
    LLOYD, Christopher Michael, Mr.
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    EnglandBritish261527810001
    LLOYD, Michael Douglas
    Grays Inn Road
    WC1X 8HB London
    222
    Director
    Grays Inn Road
    WC1X 8HB London
    222
    EnglandBritish209061930001
    MACTAVISH, Clive Robert
    Virginia Street
    E98 1XY London
    1
    England
    Director
    Virginia Street
    E98 1XY London
    1
    England
    EnglandBritish138272740001
    NEEDLE, Susan Jane
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomAustralian151494780001
    POWER, Christopher Michael, Mr.
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United KingdomBritish330861940001
    RHYU, James Jeaho
    Bobwhite Lane
    Huntingdon Valley
    Pa
    778
    United States
    Director
    Bobwhite Lane
    Huntingdon Valley
    Pa
    778
    United States
    United StatesAmerican138272540001
    SEDGLEY, Anna Katherine Lucy
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United StatesAustralian192007340001

    Who are the persons with significant control of FACTIVA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    News Corporation
    Corporation Trust Center
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware, 19801
    United States
    Mar 29, 2023
    Corporation Trust Center
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware, 19801
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Division Of Corporations
    Registration Number5255798
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dow Jones & Company, Inc.
    Avenue Of The Americas
    7th Floor
    10036 New York
    1211
    New York
    United States
    Apr 06, 2016
    Avenue Of The Americas
    7th Floor
    10036 New York
    1211
    New York
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityGeneral Corporation Law Act Of Delaware, Usa
    Place RegisteredDelaware Secretary Of State
    Registration Number0434427
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0