Background WavePink WaveYellow Wave

FARADAY CAPITAL LIMITED (02982540)

FARADAY CAPITAL LIMITED (02982540) is an active UK company. incorporated on 24 October 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FARADAY CAPITAL LIMITED has been registered for 31 years. Current directors include D'ARCY, Andrew Michael, HARKER, Kevin James, MICHAEL, Stephen Andrew and 1 others.

Company Number
02982540
Status
active
Type
ltd
Incorporated
24 October 1994
Age
31 years
Address
Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
D'ARCY, Andrew Michael, HARKER, Kevin James, MICHAEL, Stephen Andrew, SHELLEY, Thomas Edward
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARADAY CAPITAL LIMITED

FARADAY CAPITAL LIMITED is an active company incorporated on 24 October 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FARADAY CAPITAL LIMITED was registered 31 years ago.(SIC: 66290)

Status

active

Active since 31 years ago

Company No

02982540

LTD Company

Age

31 Years

Incorporated 24 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

DP MANN CAPITAL LIMITED
From: 14 June 2000To: 4 May 2001
D P MANN CORPORATE NAME LIMITED
From: 12 September 1997To: 14 June 2000
DPM CORPORATE NAME LIMITED
From: 16 November 1994To: 12 September 1997
HERONGREEN LIMITED
From: 24 October 1994To: 16 November 1994
Contact
Address

Corn Exchange 55 Mark Lane London, EC3R 7NE,

Timeline

33 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Sept 10
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Jan 16
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jan 18
Director Joined
Jun 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

RICHARDSON, Elisabeth Anne

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 18 Aug 1997

D'ARCY, Andrew Michael

Active
55 Mark Lane, LondonEC3R 7NE
Born February 1983
Director
Appointed 01 Sept 2014

HARKER, Kevin James

Active
Mark Lane, LondonEC3R 7NE
Born June 1972
Director
Appointed 07 Sept 2017

MICHAEL, Stephen Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1961
Director
Appointed 14 Oct 2016

SHELLEY, Thomas Edward

Active
Corn Exchange, LondonEC3R 7NE
Born December 1971
Director
Appointed 07 Jun 2019

FORBES, Christopher David

Resigned
Aran, WeybridgeKT13 8XB
Secretary
Appointed 15 Nov 1994
Resigned 18 Aug 1997

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 24 Oct 1994
Resigned 15 Nov 1994

BADDELEY, Andrew Martin

Resigned
Shepherds Hey, SevenoaksTN13 2LX
Born May 1964
Director
Appointed 07 Aug 2006
Resigned 06 Nov 2007

BARTON, Nigel Anthony

Resigned
Church Farm, PetersfieldGU32 1BS
Born November 1957
Director
Appointed 26 Jan 1998
Resigned 14 Oct 2002

BOLT, Thomas Allen

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1956
Director
Appointed 14 Oct 2016
Resigned 22 Dec 2017

CEURVORST, Paul Norman Edward, Mr.

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1960
Director
Appointed 23 May 2013
Resigned 30 Apr 2016

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 24 Oct 1994
Resigned 15 Nov 1994

FORBES, Christopher David

Resigned
Aran, WeybridgeKT13 8XB
Born February 1954
Director
Appointed 15 Nov 1994
Resigned 31 Dec 2000

HARDIE, Charles Jeremy Mawdesley

Resigned
The Old Rectory, RoughtonNR11 8QX
Born June 1938
Director
Appointed 15 Nov 1994
Resigned 30 Jun 1999

LORD ASHTON OF HYDE, Thomas Henry, The Honourable

Resigned
Corn Exchange, LondonEC3R 7NE
Born July 1958
Director
Appointed 11 Jan 2001
Resigned 16 May 2013

LOWTON, Mark

Resigned
Ekeby, SevenoaksTN14 6HS
Born March 1962
Director
Appointed 29 Jul 2008
Resigned 15 May 2009

MACKENZIE, Robert Chase

Resigned
Yew Tree Farm Ford End, Saffron WaldenCB11 4PU
Born June 1950
Director
Appointed 15 Nov 1994
Resigned 31 Dec 1997

MANN, David Preston

Resigned
Robin Hill Church Road, HockleySS5 6AE
Born June 1949
Director
Appointed 15 Nov 1994
Resigned 25 Apr 2002

O'DEA, Michael Patrick

Resigned
Corn Exchange, LondonEC3R 7NE
Born February 1964
Director
Appointed 25 Apr 2002
Resigned 15 Aug 2014

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 24 Oct 1994
Resigned 15 Nov 1994

TOFFANELLO, Pietro Andrea

Resigned
Corn Exchange, LondonEC3R 7NE
Born November 1968
Director
Appointed 18 Jan 2016
Resigned 14 Oct 2016

TOLLE, Rolf Albert Wilhelm

Resigned
Flat 71 Merganser Court, LondonE1W 1AQ
Born December 1947
Director
Appointed 25 Apr 2002
Resigned 28 Feb 2003

TOVEY, Simon George Houghton

Resigned
Corn Exchange, LondonEC3R 7NE
Born May 1948
Director
Appointed 11 Nov 2005
Resigned 31 Aug 2010

VOCKE, Damon Nicholas

Resigned
Corn Exchange, LondonEC3R 7NE
Born November 1963
Director
Appointed 09 Jul 2009
Resigned 13 May 2016

VUKELIC, Milan

Resigned
206 Hitchin Road, HenlowSG16 6BA
Born March 1957
Director
Appointed 08 Nov 2002
Resigned 05 Jul 2005

Persons with significant control

1

55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Resolution
20 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2023
CC04CC04
Memorandum Articles
20 November 2023
MAMA
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Legacy
1 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
2 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
28 October 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Legacy
20 January 2007
287Change of Registered Office
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
363aAnnual Return
Resolution
29 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
363aAnnual Return
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
363aAnnual Return
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Auditors Resignation Company
6 December 1999
AUDAUD
Legacy
27 October 1999
363aAnnual Return
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363aAnnual Return
Certificate Change Of Name Company
11 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1997
287Change of Registered Office
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
22 November 1994
MEM/ARTSMEM/ARTS
Legacy
22 November 1994
123Notice of Increase in Nominal Capital
Legacy
22 November 1994
224224
Legacy
22 November 1994
287Change of Registered Office
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1994
NEWINCIncorporation