ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fact360 Limited

Fact360 Limited is an active company incorporated on 6 March 2020 with the registered office located in . Fact360 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12503049
Private limited company
Age
5 years
Incorporated 6 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Blenheim House Cambridge Innovation Park
Denny End Road, Waterbeach
Cambridge
CB25 9GL
England
Address changed on 11 Jun 2024 (1 year 3 months ago)
Previous address was 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom
Telephone
01483 667757
Email
Unreported
Website
People
Officers
2
Shareholders
26
Controllers (PSC)
1
Director • Business Consultant • British • Lives in England • Born in Nov 1958
Director • British • Lives in UK • Born in Nov 1969
Ms Sara Michelle Driscoll
PSC • British • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Actsouth Property Management Limited
Patrick James Lawton is a mutual person.
Active
Du360 Limited
Patrick James Lawton is a mutual person.
Active
Epiphyte 360 Holdings Limited
Patrick James Lawton is a mutual person.
Active
Fire Rock Ltd
Patrick James Lawton is a mutual person.
Active
Daler Viking Ltd
Patrick James Lawton is a mutual person.
Active
Longboard Properties Limited
Patrick James Lawton is a mutual person.
Dissolved
Brands
FACT360
FACT360 is a company that uses AI and unsupervised machine learning to detect insider threats and financial crimes.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.28K
Decreased by £29.12K (-85%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£89.95K
Increased by £10.02K (+13%)
Total Liabilities
-£202.76K
Increased by £137.37K (+210%)
Net Assets
-£112.81K
Decreased by £127.35K (-876%)
Debt Ratio (%)
225%
Increased by 143.6% (+176%)
Latest Activity
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Garry Mansell Resigned
7 Months Ago on 22 Jan 2025
Mr Patrick James Lawton Details Changed
1 Year Ago on 4 Sep 2024
Ms Sara Michelle Driscoll (PSC) Details Changed
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
John David Howroyd Resigned
2 Years Ago on 22 Aug 2023
Garry Mansell Appointed
2 Years 3 Months Ago on 16 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 17 May 2023
Get Credit Report
Discover Fact360 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 March 2025 with updates
Submitted on 6 Mar 2025
Termination of appointment of Garry Mansell as a director on 22 January 2025
Submitted on 26 Feb 2025
Change of details for Ms Sara Michelle Driscoll as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Patrick James Lawton on 4 September 2024
Submitted on 4 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Jul 2024
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Blenheim House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge CB25 9GL on 11 June 2024
Submitted on 11 Jun 2024
Confirmation statement made on 5 March 2024 with updates
Submitted on 7 Mar 2024
Termination of appointment of John David Howroyd as a director on 22 August 2023
Submitted on 14 Sep 2023
Appointment of Garry Mansell as a director on 16 June 2023
Submitted on 19 Jun 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year