ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Microfact Limited

Microfact Limited is an active company incorporated on 9 June 1998 with the registered office located in Rickmansworth, Hertfordshire. Microfact Limited was registered 27 years ago.
Status
Active
Active since 20 years ago
Company No
03577867
Private limited company
Age
27 years
Incorporated 9 June 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (4 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 22 Aug 2023 (2 years 3 months ago)
Previous address was C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Telephone
01923778092
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Co Director • British • Lives in England • Born in Nov 1970
Director • Co Director • British • Lives in England • Born in Mar 1964
Director • Chartered Accountant • British • Lives in England • Born in Mar 1964
Mr Christopher Alfred Boxall
PSC • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fundamental Asset Management Limited
Christopher Alfred Boxall and Stephen Drabwell are mutual people.
Active
Ridgewater Associates Limited
Christopher Alfred Boxall and Stephen Drabwell are mutual people.
Active
Headlands (Thorpeness) Limited
Caroline Ruth Boxall is a mutual person.
Active
Brands
Investor's Champion
Investor's Champion provides commentary on quoted companies and personal finance.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£28.47K
Increased by £6.12K (+27%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£50.52K
Decreased by £21.89K (-30%)
Total Liabilities
-£16.61K
Increased by £9.81K (+144%)
Net Assets
£33.91K
Decreased by £31.7K (-48%)
Debt Ratio (%)
33%
Increased by 23.49% (+250%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 4 Dec 2025
Confirmation Submitted
4 Months Ago on 4 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Aug 2024
Full Accounts Submitted
2 Years Ago on 30 Nov 2023
Mr Christopher Alfred Boxall Details Changed
2 Years 3 Months Ago on 1 Sep 2023
Mr Christopher Alfred Boxall (PSC) Details Changed
2 Years 3 Months Ago on 1 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 22 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 Aug 2023
Full Accounts Submitted
3 Years Ago on 21 Nov 2022
Get Credit Report
Discover Microfact Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 4 Aug 2025
Certificate of change of name
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 6 Aug 2024
Change of details for Mr Christopher Alfred Boxall as a person with significant control on 1 September 2023
Submitted on 25 Jan 2024
Director's details changed for Mr Christopher Alfred Boxall on 1 September 2023
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Nov 2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
Submitted on 22 Aug 2023
Confirmation statement made on 29 July 2023 with updates
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year