FULL FACT
Overview
Company Name | FULL FACT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06975984 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FULL FACT?
- Other information service activities n.e.c. (63990) / Information and communication
Where is FULL FACT located?
Registered Office Address | 17 Oval Way SE11 5RR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FULL FACT?
Company Name | From | Until |
---|---|---|
FULL FACT LTD | Mar 25, 2011 | Mar 25, 2011 |
FACTCHECK | Jul 29, 2009 | Jul 29, 2009 |
What are the latest accounts for FULL FACT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FULL FACT?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for FULL FACT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Michael De Winton as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Sharkey as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Michael De Winton as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Claire Helen Melamed as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Claire Wardle as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Antonia Mary Cox as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 17 17 Oval Way London SE11 5RR England to 17 Oval Way London SE11 5RR on Apr 13, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Carlton Gardens London SW1Y 5AA United Kingdom to 17 17 Oval Way London SE11 5RR on Apr 08, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Ms Charlotte Elizabeth Ross as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Andrew Moy as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sharon Fae Witherspoon as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Jonathan Wilson Briscoe as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 29, 2021 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jean Seaton as a director on Nov 18, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Who are the officers of FULL FACT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSS, Charlotte Elizabeth | Secretary | Oval Way SE11 5RR London 17 England | 293124550001 | |||||||
COOK, Anna | Director | Oval Way SE11 5RR London 17 England | England | British | Solicitor | 265056640001 | ||||
COX, Antonia Mary | Director | Oval Way SE11 5RR London 17 England | England | British | Conservative Councillor | 179713510001 | ||||
GORDON, Timothy Alan | Director | Oval Way SE11 5RR London 17 England | England | British | Consultant | 264395510001 | ||||
HARDING, James Paul | Director | Oval Way SE11 5RR London 17 England | England | British | Founder And Editor-In-Chief Tortoise Media Limited | 204127000001 | ||||
INGLEWOOD, Richard | Director | Oval Way SE11 5RR London 17 England | England | British | Businessman | 188903880003 | ||||
MELAMED, Claire Helen, Dr | Director | Oval Way SE11 5RR London 17 England | England | British | Chief Executive Officer Of The Global Partnership | 295108250001 | ||||
MENON, Anand, Professor | Director | Oval Way SE11 5RR London 17 England | England | British | Academic | 237979310001 | ||||
ROYALL, Janet, Baroness | Director | Oval Way SE11 5RR London 17 England | England | British | Principal, Somerville College, Oxford | 264445120001 | ||||
SAMUEL, Michael John | Director | Oval Way SE11 5RR London 17 England | England | British | Co Director | 2413160004 | ||||
WARDLE, Claire | Director | Oval Way SE11 5RR London 17 England | United States | British | Co-Founder And Executive Director - First Draft | 294806600001 | ||||
LLOYD, John Nicol Fortune | Secretary | Flat 6 23 Frognal NW3 6AR London | British | Journalist | 72383240004 | |||||
MOY, William Andrew | Secretary | Carlton Gardens SW1Y 5AA London 2 United Kingdom | British | 139881280001 | ||||||
ARCHER OF SANDWELL, Peter Kingsley, Lord | Director | Highcroft Hill View Road TW19 5EQ Wraybury Staines Middlesex | United Kingdom | British | Retired | 74004030001 | ||||
BRISCOE, Simon Jonathan Wilson | Director | Carlton Gardens SW1Y 5AA London 2 United Kingdom | England | British | Researcher | 51271730002 | ||||
DE WINTON, William Michael | Director | Oval Way SE11 5RR London 17 England | United Kingdom | British | Retired Member Of Lansdowne Partners | 141849740001 | ||||
LIPSEY, David Lawrence, Lord | Director | Carlton Gardens SW1Y 5AA London 2 United Kingdom | England | British | Peer | 39736990002 | ||||
NEUBERGER, Julia Babette Sarah, Baroness | Director | Carlton Gardens SW1Y 5AA London 2 United Kingdom | England | British | Rabbi | 51740640002 | ||||
SEATON, Jean, Professor | Director | Carlton Gardens SW1Y 5AA London 2 United Kingdom | England | British | University Professor | 65694170001 | ||||
SHARKEY, John, Lord | Director | Oval Way SE11 5RR London 17 England | England | British | Politician | 174999550003 | ||||
WITHERSPOON, Sharon Fae | Director | Carlton Gardens SW1Y 5AA London 2 United Kingdom | England | American | Head Of Policy | 168601290001 |
What are the latest statements on persons with significant control for FULL FACT?
Notified On | Ceased On | Statement |
---|---|---|
Jul 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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