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

FULL FACT

17 OVAL WAY, LONDON, SE11 5RR,
Company Registration Number
06975984
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Full Fact
FULL FACT was founded on 2009-07-29 and has its registered office in London. The organisation's status is listed as "Active". Full Fact is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FULL FACT
 
Legal Registered Office
17 OVAL WAY
LONDON
SE11 5RR
Other companies in EC1N
 
Previous Names
FULL FACT LTD23/06/2011
FACTCHECK25/03/2011
Filing Information
Company Number 06975984
Company ID Number 06975984
Date formed 2009-07-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB361012547  GB365849939  
Last Datalog update: 2023-11-06 12:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULL FACT
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 FULL FACT

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW MOY
Company Secretary 2009-07-29
SIMON JONATHAN WILSON BRISCOE
Director 2011-12-01
RICHARD INGLEWOOD
Director 2014-06-05
DAVID LAWRENCE LIPSEY
Director 2011-12-01
JULIA BABETTE SARAH NEUBERGER
Director 2009-07-29
MICHAEL JOHN SAMUEL
Director 2009-07-29
JEAN SEATON
Director 2009-08-20
JOHN SHARKEY
Director 2014-06-05
SHARON FAE WITHERSPOON
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KINGSLEY ARCHER OF SANDWELL
Director 2009-07-29 2012-04-30
JOHN NICOL FORTUNE LLOYD
Company Secretary 2009-07-29 2011-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE LIPSEY THE STARTING PRICE REGULATORY COMMISSION LIMITED Director 2009-07-23 CURRENT 2004-08-26 Active
JULIA BABETTE SARAH NEUBERGER SUPPORT TRUSTEE LIMITED Director 2017-01-07 CURRENT 2003-05-07 Active
JULIA BABETTE SARAH NEUBERGER THE LYONS LEARNING PROJECT Director 2016-01-20 CURRENT 2016-01-20 Active
JULIA BABETTE SARAH NEUBERGER THE HALO INITIATIVE Director 2011-10-17 CURRENT 2011-06-08 Dissolved 2018-04-29
MICHAEL JOHN SAMUEL LADEHEAD WIND FARM LTD Director 2015-09-04 CURRENT 2015-03-10 Active
MICHAEL JOHN SAMUEL MUREX WOODFORD LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX TREVOZAH BARTON LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX RIFTON LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX QUARRY LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX MANNS NEWTON LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX FRIZENHAM LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX RAMSDOWN LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2017-01-17
MICHAEL JOHN SAMUEL MUREX MARTIN SOLAR LTD Director 2014-06-24 CURRENT 2014-06-24 Active
MICHAEL JOHN SAMUEL MUREX POWER LTD Director 2014-06-24 CURRENT 2014-06-24 Active
MICHAEL JOHN SAMUEL MUREX ENERGY SOLAR LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
MICHAEL JOHN SAMUEL MUREX WESTERN BULLAFORD LTD Director 2014-06-24 CURRENT 2014-06-24 Active
MICHAEL JOHN SAMUEL MUREX LOWER NEWHAM LTD Director 2014-06-09 CURRENT 2014-06-09 Active
MICHAEL JOHN SAMUEL MUREX POWER B LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
MICHAEL JOHN SAMUEL MUREX BAKE LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
MICHAEL JOHN SAMUEL MUREX WILTON LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
MICHAEL JOHN SAMUEL MUREX FURSDON LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
MICHAEL JOHN SAMUEL MUREX BABBINGTON LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
MICHAEL JOHN SAMUEL MUREX LOWER WEBBERY LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-12-20
MICHAEL JOHN SAMUEL MUREX ENERGY WIND LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
MICHAEL JOHN SAMUEL MUREX ENERGY LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
MICHAEL JOHN SAMUEL IJP LIMITED Director 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-11-07
JEAN SEATON POLITICAL QUARTERLY PUBLISHING COMPANY LIMITED(THE) Director 1998-05-13 CURRENT 1930-03-08 Active
SHARON FAE WITHERSPOON GUILDCLASS LIMITED Director 2012-04-19 CURRENT 1985-10-08 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
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL DE WINTON
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2022-04-26AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL DE WINTON
2022-04-25AP01DIRECTOR APPOINTED MS CLAIRE HELEN MELAMED
2022-04-14AP01DIRECTOR APPOINTED MS CLAIRE WARDLE
2022-04-13AP01DIRECTOR APPOINTED MS ANTONIA MARY COX
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM 17 17 Oval Way London SE11 5RR England
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 2 Carlton Gardens London SW1Y 5AA United Kingdom
2022-03-02AP03Appointment of Ms Charlotte Elizabeth Ross as company secretary on 2021-12-01
2022-03-02TM02Termination of appointment of William Andrew Moy on 2021-12-01
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN WILSON BRISCOE
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CC04Statement of company's objects
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12RES01ADOPT ARTICLES 12/08/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SEATON
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-05AP01DIRECTOR APPOINTED MS ANNA COOK
2019-11-18AP01DIRECTOR APPOINTED BARONESS JANET ROYALL
2019-11-14AP01DIRECTOR APPOINTED MR TIMOTHY GORDON
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BABETTE SARAH NEUBERGER
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR JAMES PAUL HARDING
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE LIPSEY
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14AP01DIRECTOR APPOINTED MS SHARON FAE WITHERSPOON
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM 9 Warwick Court London WC1R 5DJ
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VANE / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JULIA BABETTE SARAH NEUBERGER / 05/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SHARKEY / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VANE / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VANE / 09/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEAN SEATON / 05/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAMUEL / 05/05/2016
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW MOY on 2016-05-09
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24AR0129/07/15 ANNUAL RETURN FULL LIST
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM 1 Dyers Building Dyer's Buildings London EC1N 2JT
2014-10-01MEM/ARTSARTICLES OF ASSOCIATION
2014-09-26RES01ALTER MEMORANDUM 22/09/2014
2014-09-26CC04Statement of company's objects
2014-08-22AR0129/07/14 NO MEMBER LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 1 1 DYER'S BUILDINGS LONDON EC1N 2JT ENGLAND
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O FULL FACT SECOND FLOOR 4 DYER'S BUILDINGS LONDON EC1N 2JT ENGLAND
2014-06-27AP01DIRECTOR APPOINTED MR JOHN SHARKEY
2014-06-27AP01DIRECTOR APPOINTED RICHARD VANE
2014-06-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-04AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-08-27CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-27RES01ALTER ARTICLES 25/07/2013
2013-07-29AR0129/07/13 NO MEMBER LIST
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-15AR0129/07/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARCHER OF SANDWELL
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-05AP01DIRECTOR APPOINTED MR SIMON JONATHAN WILSON BRISCOE
2012-01-05AP01DIRECTOR APPOINTED LORD DAVID LAWRENCE LIPSEY
2011-09-13AR0129/07/11 NO MEMBER LIST
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN LLOYD
2011-06-23NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-06-23CERTNMCOMPANY NAME CHANGED FULL FACT LTD CERTIFICATE ISSUED ON 23/06/11
2011-05-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-25RES15CHANGE OF NAME 08/03/2011
2011-03-25CERTNMCOMPANY NAME CHANGED FACTCHECK CERTIFICATE ISSUED ON 25/03/11
2010-09-01AR0129/07/10 NO MEMBER LIST
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 32 OUTWOOD HOUSE DEEPDENE GARDENS BRIXTON LONDON SW2 3LP
2010-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-23RES01ALTER ARTICLES 14/04/2010
2010-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-02288aDIRECTOR APPOINTED PROFESSOR JEAN ANN SEATON
2009-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FULL FACT 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 FULL FACT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FULL FACT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULL FACT

Intangible Assets
Patents
We have not found any records of FULL FACT registering or being granted any patents
Domain Names
We do not have the domain name information for FULL FACT
Trademarks
We have not found any records of FULL FACT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULL FACT. 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 (63990 - Other information service activities n.e.c.) as FULL FACT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where FULL FACT 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 FULL FACT 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 FULL FACT 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.