Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Factory 42 Limited
Factory 42 Limited is a liquidation company incorporated on 21 June 2016 with the registered office located in London, City of London. Factory 42 Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 2 months ago
Company No
10242740
Private limited company
Age
9 years
Incorporated
21 June 2016
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
126 days
Dated
20 June 2024
(1 year 4 months ago)
Next confirmation dated
20 June 2025
Was due on
4 July 2025
(4 months ago)
Last change occurred
1 year 4 months ago
Accounts
Overdue
Accounts overdue by
403 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2023
Was due on
30 September 2024
(1 year 1 month ago)
Learn more about Factory 42 Limited
Contact
Update Details
Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Address changed on
13 Aug 2024
(1 year 2 months ago)
Previous address was
New Wing Somerset House Strand London WC2R 1LA
Companies in EC3V 9AH
Telephone
Unreported
Email
Unreported
Website
Factory42.uk
See All Contacts
People
Officers
2
Shareholders
25
Controllers (PSC)
1
John Aldren Cassy
Director • British • Lives in UK • Born in Mar 1974
Malcolm Robert Wall
Director • British • Lives in UK • Born in Jul 1956
Mr John Aldren Cassy
PSC • British • Lives in UK • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Welsh Rugby Union Limited
Malcolm Robert Wall is a mutual person.
Active
River Media Partners Limited
Malcolm Robert Wall is a mutual person.
Active
UK Pro League Tennis Limited
Malcolm Robert Wall is a mutual person.
Active
Whitesurf Road Limited
John Aldren Cassy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£962.31K
Increased by £630.22K (+190%)
Turnover
Unreported
Same as previous period
Employees
32
Same as previous period
Total Assets
£1.69M
Increased by £157.01K (+10%)
Total Liabilities
-£884.78K
Increased by £359.22K (+68%)
Net Assets
£809.13K
Decreased by £202.21K (-20%)
Debt Ratio (%)
52%
Increased by 18.04% (+53%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Mr Malcolm Robert Wall Appointed
1 Year 11 Months Ago on 5 Dec 2023
Michael Shepstone Luckwell Resigned
2 Years 1 Month Ago on 26 Sep 2023
Julian Michael Simmonds Resigned
2 Years 2 Months Ago on 8 Sep 2023
Malcolm Robert Wall Resigned
2 Years 3 Months Ago on 2 Aug 2023
Mr Michael Shepstone Luckwell Appointed
2 Years 3 Months Ago on 2 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 3 May 2023
Get Alerts
Get Credit Report
Discover Factory 42 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 2 Oct 2025
Liquidators' statement of receipts and payments to 30 July 2025
Submitted on 29 Sep 2025
Resignation of a liquidator
Submitted on 24 Jan 2025
Appointment of a voluntary liquidator
Submitted on 13 Aug 2024
Resolutions
Submitted on 13 Aug 2024
Registered office address changed from New Wing Somerset House Strand London WC2R 1LA to 7th Floor 21 Lombard Street London EC3V 9AH on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 20 June 2024 with updates
Submitted on 25 Jun 2024
Appointment of Mr Malcolm Robert Wall as a director on 5 December 2023
Submitted on 5 Feb 2024
Termination of appointment of Michael Shepstone Luckwell as a director on 26 September 2023
Submitted on 28 Sep 2023
Termination of appointment of Julian Michael Simmonds as a director on 8 September 2023
Submitted on 18 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs