Background WavePink WaveYellow Wave

FARLOWS LIMITED (03549429)

FARLOWS LIMITED (03549429) is an active UK company. incorporated on 15 April 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FARLOWS LIMITED has been registered for 27 years. Current directors include HUGHES, Simon Philip Griffith, PHILPOTT, Robin.

Company Number
03549429
Status
active
Type
ltd
Incorporated
15 April 1998
Age
27 years
Address
9 Pall Mall, London, SW1Y 5NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Simon Philip Griffith, PHILPOTT, Robin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLOWS LIMITED

FARLOWS LIMITED is an active company incorporated on 15 April 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FARLOWS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03549429

LTD Company

Age

27 Years

Incorporated 15 April 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

SPORTFISH LIMITED
From: 15 April 1998To: 2 October 2000
Contact
Address

9 Pall Mall London, SW1Y 5NP,

Timeline

21 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jan 11
Director Left
Feb 13
Director Joined
Feb 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Director Joined
May 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Dec 16
Director Left
Nov 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Mar 22
Director Joined
Mar 22
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HUGHES, Simon Philip Griffith

Active
Pall Mall, LondonSW1Y 5NP
Born January 1959
Director
Appointed 03 Mar 2022

PHILPOTT, Robin

Active
LondonSW1Y 5NP
Born February 1964
Director
Appointed 07 Dec 2015

BELL, Ian Howard

Resigned
10 Riverside, MorpethNE65 9EA
Secretary
Appointed 24 Jul 2001
Resigned 01 Aug 2004

CHRISTOFIDES, Artemis

Resigned
13 Garson House, LondonW2 3DG
Secretary
Appointed 01 Aug 2004
Resigned 24 May 2005

JEFFS, Graham Alan

Resigned
Crossways Park, PulboroughRH20 2QZ
Secretary
Appointed 18 Aug 2005
Resigned 15 Sept 2006

PARKINSON, Anne Catherine

Resigned
Boatside Cottage, HerefordHR3 5RF
Secretary
Appointed 20 Apr 1998
Resigned 12 Oct 1999

SCOTT, Peter John Miller

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Secretary
Appointed 15 Apr 1998
Resigned 20 Apr 1998

STAPLES, Alexander William

Resigned
Pall Mall, LondonSW1Y 5NP
Secretary
Appointed 15 Sept 2006
Resigned 07 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 1998
Resigned 15 Apr 1998

BELL, Ian Howard

Resigned
10 Riverside, MorpethNE65 9EA
Born January 1962
Director
Appointed 24 Jul 2001
Resigned 28 Feb 2003

BRADSHAW, Colin

Resigned
LondonSW1Y 5NP
Born November 1958
Director
Appointed 27 Oct 2014
Resigned 31 Oct 2016

COWAN, Andrew David

Resigned
18 Hays Mews, LondonW1X 7RL
Born May 1954
Director
Appointed 28 Jan 2000
Resigned 28 Feb 2003

CRICKMORE, David

Resigned
37 Macaulay Court, LondonSW4 0QU
Born May 1958
Director
Appointed 08 May 2001
Resigned 26 Apr 2002

FRASER, Jim

Resigned
940 Point West, LondonSW7 4XL
Born June 1961
Director
Appointed 11 Aug 2004
Resigned 31 Mar 2006

HEWITT, Richard Harman

Resigned
Pall Mall, LondonSW1Y 5NP
Born August 1948
Director
Appointed 24 Feb 2013
Resigned 19 Apr 2016

HEWITT, Richard Harman

Resigned
Brewhouse The Old Hollow, CrawleyRH10 4TA
Born August 1948
Director
Appointed 28 Jan 2000
Resigned 28 Feb 2003

LESIAK, Ana

Resigned
49c Christchurch Street, LondonSW3 4AS
Born November 1966
Director
Appointed 11 Aug 2004
Resigned 31 Oct 2008

MCCARTHY, Justin Martin

Resigned
Pall Mall, LondonSW1Y 5NP
Born October 1968
Director
Appointed 07 Nov 2013
Resigned 16 Oct 2019

OTTIGNON-HARRIS, Grant Roy Douglas

Resigned
Pall Mall, LondonSW1Y 5NP
Born January 1973
Director
Appointed 01 Nov 2008
Resigned 21 Jan 2011

PARKINSON, Anne Catherine

Resigned
Boatside Cottage, HerefordHR3 5RF
Born September 1951
Director
Appointed 20 Apr 1998
Resigned 26 Oct 2001

PARKINSON, Philip John

Resigned
Boatside Cottage, HerefordHR3 5RT
Born July 1951
Director
Appointed 20 Apr 1998
Resigned 26 Oct 2001

RICHMOND-DODD, John Bryan

Resigned
Pall Mall, LondonSW1Y 5NP
Born March 1943
Director
Appointed 21 Oct 2004
Resigned 02 Jun 2020

ROWLINSON, Mark Andrew

Resigned
2 Wellswood, AscotSL5 7EA
Born August 1950
Director
Appointed 28 Jan 2000
Resigned 01 Apr 2001

RUTHERFORD, Colin

Resigned
Pall Mall, LondonSW1Y 5NP
Born February 1959
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2013

RYBALCHENKO, Vladimir Vladimirovich

Resigned
Pall Mall, LondonSW1Y 5NP
Born January 1957
Director
Appointed 07 Nov 2013
Resigned 03 Mar 2022

SCOTT, Peter John Miller

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born September 1950
Director
Appointed 15 Apr 1998
Resigned 20 Apr 1998

STAPLES, Alexander William

Resigned
Pall Mall, LondonSW1Y 5NP
Born November 1976
Director
Appointed 22 May 2009
Resigned 07 Jul 2020

SUTTON, Louise

Resigned
Holly Cottage, EctonNN6 0QB
Born June 1965
Director
Appointed 11 Jul 2002
Resigned 31 Jan 2004

WADSWORTH, Roger Leonard

Resigned
Harvest Lane, Thames DittonKT7 0NG
Born May 1950
Director
Appointed 04 Jul 2005
Resigned 28 Aug 2007

Persons with significant control

1

LondonSW1Y 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
11 June 2015
RP04RP04
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Gazette Notice Compulsary
12 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Resolution
4 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 October 2004
353353
Legacy
20 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
88(2)R88(2)R
Resolution
28 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
287Change of Registered Office
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
225Change of Accounting Reference Date
Legacy
22 April 1998
288bResignation of Director or Secretary
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Incorporation Company
15 April 1998
NEWINCIncorporation