Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACTMULTI LIMITED
Company Information for

FACTMULTI LIMITED

C/O Mazars Llp First Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
02722197
Private Limited Company
Liquidation

Company Overview

About Factmulti Ltd
FACTMULTI LIMITED was founded on 1992-06-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Factmulti Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FACTMULTI LIMITED
 
Legal Registered Office
C/O Mazars Llp First Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in SE1
 
Filing Information
Company Number 02722197
Company ID Number 02722197
Date formed 1992-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-29
Account next due 30/09/2021
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2023-01-27 12:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTMULTI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FACTMULTI LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCCUE
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2017-03-10 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
CRISPIN HOLDER
Director 2016-04-29 2017-03-10
STEPHEN MARK ANTHONY CRITOPH
Director 2004-09-27 2016-04-29
ANDREW PAGE
Director 2001-08-01 2014-09-01
ROBERT JOHN MORGAN
Company Secretary 2003-03-04 2013-04-05
ROBERT JOHN MORGAN
Director 2003-11-17 2013-04-05
ANDREW GRAHAM GUY
Director 2000-10-18 2003-11-17
ANDREW PAGE
Company Secretary 2001-08-01 2003-03-04
JOHN DAVID WITTICH
Company Secretary 2000-10-18 2001-08-01
JOHN DAVID WITTICH
Director 1997-04-24 2001-08-01
STEPHEN JOHN GARRITY
Company Secretary 1997-04-24 2000-10-18
STEPHEN JOHN GARRITY
Director 1996-05-31 2000-10-18
JAMES PHILIP GODFREY NAYLOR
Director 1997-04-24 2000-10-02
DEREK LILLEY
Director 1996-05-31 1999-07-01
SHARON EDWINA LILLEY
Director 1996-05-31 1999-07-01
A B & C SECRETARIAL LIMITED
Company Secretary 1996-05-31 1997-04-24
ROSEMARY DAWN CHAMBERLAIN
Company Secretary 1992-07-09 1996-05-31
IAN MACKENZIE BERTRAM
Director 1993-07-15 1996-05-31
LEE BRENNAN
Director 1992-07-09 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-27Final Gazette dissolved via compulsory strike-off
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-13
2021-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/21 FROM 5-7 Marshalsea Road Borough London SE1 1EP
2021-07-30600Appointment of a voluntary liquidator
2021-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-14
2021-07-30LIQ01Voluntary liquidation declaration of solvency
2021-07-29AD02Register inspection address changed to 5-7 Marshalsea Road Borough London SE1 1EP
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-06-24AP01DIRECTOR APPOINTED MR. KIRK DYSON DAVIS
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-04-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2017-03-20AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2016-06-07AP01DIRECTOR APPOINTED CRISPIN HOLDER
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0111/06/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-25AR0111/06/13 ANNUAL RETURN FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-04-08AP03Appointment of Mr Alex Charles Newton Small as company secretary
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-11AR0111/06/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-08-26AR0111/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-07-14AR0111/06/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-08-08363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56-62 WILTON ROAD LONDON SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-07-31363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-10288bDIRECTOR RESIGNED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-13363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30AUDAUDITOR'S RESIGNATION
2002-07-12363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-28ELRESS369(4) SHT NOTICE MEET 15/05/02
2002-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-12287REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 15 RUSKIN COURT DRURY LANE KNUTSFORD CHESHIRE WA16 6HN
2001-01-12288bDIRECTOR RESIGNED
2001-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12288aNEW SECRETARY APPOINTED
2000-10-16WRES01ALTER ARTICLES 04/10/00
2000-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FACTMULTI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACTMULTI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-07-28 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1992-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE. 1992-07-28 Satisfied BARCLAYS BANK PLC.
LEGAL CHARGE 1992-07-28 Satisfied BARCLAYS BANK PLC.
Intangible Assets
Patents
We have not found any records of FACTMULTI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACTMULTI LIMITED
Trademarks
We have not found any records of FACTMULTI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTMULTI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FACTMULTI LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FACTMULTI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTMULTI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACTMULTI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.