Factcheckni Cic is a community interest company registered at 12 Shaftesbury Square, Belfast BT2 7DB. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-04-11, this 5-year-old company is run by 6 directors. Director Corrine H., appointed on 12 January 2023. Director Alan H., appointed on 12 January 2023. Director Alan M., appointed on 05 December 2019. The company is officially categorised as "research and experimental development on social sciences and humanities" (Standard Industrial Classification code: 72200). The last confirmation statement was sent on 2023-04-10 and the date for the next filing is 2024-04-24. What is more, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.
Factcheckni Cic Address / Contact
Office Address
12 Shaftesbury Square
Town
Belfast
Post code
BT2 7DB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
NI660549
Date of Incorporation
Thu, 11th Apr 2019
Industry
Research and experimental development on social sciences and humanities
End of financial Year
30th April
Company age
5 years old
Account next due date
Wed, 31st Jan 2024 (87 days after)
Account last made up date
Sat, 30th Apr 2022
Next confirmation statement due date
Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated
Mon, 10th Apr 2023
Company staff
Corrine H.
Position: Director
Appointed: 12 January 2023
Alan H.
Position: Director
Appointed: 12 January 2023
Alan M.
Position: Director
Appointed: 05 December 2019
Eleanor P.
Position: Director
Appointed: 05 December 2019
Enda Y.
Position: Director
Appointed: 11 April 2019
Orna Y.
Position: Director
Appointed: 11 April 2019
Allan L.
Position: Director
Appointed: 11 April 2019
Resigned: 14 January 2024
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-30
2021-04-30
2022-04-30
2023-04-30
Balance Sheet
Cash Bank On Hand
53 359
29 969
58 767
34 994
Current Assets
53 359
29 969
58 967
34 994
Debtors
200
Net Assets Liabilities
1 020
1 231
-634
-1 912
Other
Accrued Liabilities Deferred Income
52 100
28 689
59 601
36 906
Administrative Expenses
7 041
7 861
6 445
5 801
Cost Sales
71 225
45 495
113 562
78 730
Creditors
52 339
28 739
59 601
36 906
Gross Profit Loss
8 300
8 121
4 580
4 523
Net Current Assets Liabilities
1 020
1 230
-634
-1 912
Operating Profit Loss
1 259
260
-1 865
-1 278
Profit Loss On Ordinary Activities After Tax
1 020
210
-1 865
-1 278
Profit Loss On Ordinary Activities Before Tax
1 259
260
-1 865
-1 278
Taxation Social Security Payable
239
49
Tax Tax Credit On Profit Or Loss On Ordinary Activities
239
49
Total Assets Less Current Liabilities
1 020
1 230
-634
-1 912
Trade Debtors Trade Receivables
200
Turnover Revenue
79 525
53 616
118 142
83 253
Company filings
Filing category
Accounts
Address
Confirmation statement
Officers
Type
Category
Free download
AA
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, December 2023
accounts
Free Download
(12 pages)
Type
Category
Free download
AA
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, December 2023
accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates Monday 10th April 2023
filed on: 11th, April 2023
confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Thursday 12th January 2023.
filed on: 16th, January 2023
officers
Free Download
(2 pages)
AP01
New director appointment on Thursday 12th January 2023.
filed on: 12th, January 2023
officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, October 2022
accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates Sunday 10th April 2022
filed on: 12th, April 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, January 2022
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates Saturday 10th April 2021
filed on: 14th, April 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, February 2021
accounts
Free Download
(11 pages)
AD01
New registered office address 12 Shaftesbury Square Belfast BT2 7DB. Change occurred on Tuesday 2nd February 2021. Company's previous address: 12 Shaftesbury Square Belfast BT2 7DL Northern Ireland.
filed on: 2nd, February 2021
address
Free Download
(1 page)
CH01
On Wednesday 27th January 2021 director's details were changed
filed on: 2nd, February 2021
officers
Free Download
(2 pages)
AD01
New registered office address 12 Shaftesbury Square Belfast BT2 7DL. Change occurred on Thursday 23rd July 2020. Company's previous address: 24 Mount Charles Belfast BT7 1NZ Northern Ireland.
filed on: 23rd, July 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 10th April 2020
filed on: 21st, April 2020
confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Thursday 5th December 2019.
filed on: 5th, December 2019
officers
Free Download
(2 pages)
AP01
New director appointment on Thursday 5th December 2019.
filed on: 5th, December 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.