Background WavePink WaveYellow Wave

FARM STREET INVESTMENTS LIMITED (03247063)

FARM STREET INVESTMENTS LIMITED (03247063) is an active UK company. incorporated on 6 September 1996. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARM STREET INVESTMENTS LIMITED has been registered for 29 years. Current directors include CAMPBELL, Ian Robin, WIGGINS, Nigel Charles.

Company Number
03247063
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
30 Triggs Close, Woking, GU22 0EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ian Robin, WIGGINS, Nigel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM STREET INVESTMENTS LIMITED

FARM STREET INVESTMENTS LIMITED is an active company incorporated on 6 September 1996 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARM STREET INVESTMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03247063

LTD Company

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CHARCO 663 LIMITED
From: 6 September 1996To: 14 January 1997
Contact
Address

30 Triggs Close Triggs Lane Woking, GU22 0EJ,

Previous Addresses

47 Lafone Street London SE1 2LX
From: 25 November 2009To: 10 January 2017
19 Buckingham Street London WC2N 6EF
From: 6 September 1996To: 25 November 2009
Timeline

4 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Feb 10
Director Joined
Feb 10
Owner Exit
Sept 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAMPBELL, Ian Robin

Active
30 Triggs Close, WokingGU22 0EJ
Secretary
Appointed 30 Jun 2004

CAMPBELL, Ian Robin

Active
Triggs Close, WokingGU22 0EJ
Born May 1946
Director
Appointed 08 Dec 2009

WIGGINS, Nigel Charles

Active
Flat 2 47 South Street, LondonW1K 2XQ
Born November 1949
Director
Appointed 06 Jan 1997

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Secretary
Appointed 06 Jan 1997
Resigned 30 Jun 2004

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 06 Sept 1996
Resigned 06 Jan 1997

WIGGINS, Xavier Charles Claude

Resigned
5 Wellesley Road, TwickenhamTW2 5RX
Born May 1971
Director
Appointed 06 Jan 1997
Resigned 08 Dec 2009

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 06 Sept 1996
Resigned 06 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Triggs Close, WokingGU22 0EJ

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Jan 2021

Mr Nigel Charles Wiggins

Ceased
Triggs Close, WokingGU22 0EJ
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
15 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
24 September 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
6 July 2004
287Change of Registered Office
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
1 October 1997
288cChange of Particulars
Legacy
1 October 1997
363aAnnual Return
Legacy
20 January 1997
287Change of Registered Office
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Memorandum Articles
19 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1996
NEWINCIncorporation