Fact Worldwide Limited TWICKENHAM


Founded in 2016, Fact Worldwide, classified under reg no. 10255160 is an active company. Currently registered at Regal House TW1 3QS, Twickenham the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/10/12 Fact Worldwide Limited is no longer carrying the name Afterthefact.

Currently there are 4 directors in the the firm, namely Ian D., Emma M. and Ian M. and others. In addition one secretary - Brenda M. - is with the company. As of 19 April 2024, there were 3 ex directors - Ian F., Yasmeen S. and others listed below. There were no ex secretaries.

Fact Worldwide Limited Address / Contact

Office Address Regal House
Office Address2 70 London Road
Town Twickenham
Post code TW1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10255160
Date of Incorporation Tue, 28th Jun 2016
Industry Investigation activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Ian D.

Position: Director

Appointed: 01 September 2022

Emma M.

Position: Director

Appointed: 01 December 2021

Ian M.

Position: Director

Appointed: 08 June 2017

Brenda M.

Position: Secretary

Appointed: 22 December 2016

Kieron S.

Position: Director

Appointed: 28 June 2016

Ian F.

Position: Director

Appointed: 23 October 2017

Resigned: 08 April 2019

Yasmeen S.

Position: Director

Appointed: 17 July 2017

Resigned: 08 April 2019

Michael B.

Position: Director

Appointed: 25 May 2017

Resigned: 05 December 2023

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Global Due Diligence Limited from London, England. The abovementioned PSC is categorised as "a private limited compnay", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kieron S. This PSC owns 25-50% shares and has 25-50% voting rights.

Global Due Diligence Limited

Monomark House 27 Old Gloucester Street, London, WC1N 3AX, England

Legal authority Companies Act
Legal form Private Limited Compnay
Notified on 16 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kieron S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Afterthefact October 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 1 212 1802 092 536784 4565 549 830
Current Assets 1 758 0822 762 8892 982 38610 506 612
Debtors 545 902670 3532 197 9304 860 490
Net Assets Liabilities -298 605581 0092 069 8817 904 678
Other Debtors 92 961   
Property Plant Equipment 82 52781 930343 472339 591
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accrued Income 29 23521 429143 627347 714
Accumulated Depreciation Impairment Property Plant Equipment 21 83465 108126 935170 137
Additions Other Than Through Business Combinations Property Plant Equipment  42 677 163 469
Amounts Owed By Related Parties   115 972 
Average Number Employees During Period 21273445
Comprehensive Income Expense -515879 614  
Creditors 1 655 3951 716 02343 38536 226
Derivative Assets    96 292
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -122 682
Disposals Property Plant Equipment    -124 148
Finance Lease Liabilities Present Value Total   43 3857 163
Fixed Assets   343 572339 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases   143 29177 524
Increase Decrease In Existing Provisions    4 811
Increase From Depreciation Charge For Year Property Plant Equipment  43 274 165 884
Investments Fixed Assets   100100
Investments In Subsidiaries   100100
Minimum Operating Lease Payments Recognised As Expense   7 16563 461
Net Current Assets Liabilities 1 274 2632 215 1021 831 3827 667 712
Number Shares Issued Fully Paid 100100100100
Other Creditors 100 0001 9732 0272 285
Other Payables Accrued Expenses 210 911159 009365 749822 055
Par Value Share1 1 1
Percentage Class Share Held In Subsidiary   100100
Prepayments 17 086113 618210 605337 237
Profit Loss -515879 614  
Property Plant Equipment Gross Cost 104 361147 038470 407509 728
Provisions   61 68866 499
Provisions For Liabilities Balance Sheet Subtotal   61 68866 499
Taxation Social Security Payable 31 49947 051  
Total Assets Less Current Liabilities 1 356 7902 297 0322 174 9548 007 403
Total Borrowings 1 655 3951 716 02343 38536 226
Trade Creditors Trade Payables 141 409221 378501 072615 262
Trade Debtors Trade Receivables 406 620535 3061 727 7264 175 539
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/05
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements