Background WavePink WaveYellow Wave

FALCONLAND BRIGHTON LIMITED (03905587)

FALCONLAND BRIGHTON LIMITED (03905587) is an active UK company. incorporated on 12 January 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FALCONLAND BRIGHTON LIMITED has been registered for 26 years. Current directors include SPENCER, Antony Ian.

Company Number
03905587
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCONLAND BRIGHTON LIMITED

FALCONLAND BRIGHTON LIMITED is an active company incorporated on 12 January 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FALCONLAND BRIGHTON LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03905587

LTD Company

Age

26 Years

Incorporated 12 January 2000

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1M 3PQ
From: 12 January 2000To: 22 January 2024
Timeline

3 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 16
Owner Exit
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 12 Jan 2000

GREEN, Anthony Martin, My

Resigned
36 Southway, LondonNW11 6RU
Secretary
Appointed 12 Jan 2000
Resigned 04 Aug 2000

GUPTA, Vinod Kumar

Resigned
5 Wren Avenue, LondonNW2 6UG
Secretary
Appointed 04 Aug 2000
Resigned 18 Dec 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 12 Jan 2000

GREEN, Anthony Martin, My

Resigned
36 Southway, LondonNW11 6RU
Born November 1953
Director
Appointed 12 Jan 2000
Resigned 20 Aug 2015

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 12 Jan 2000
Resigned 12 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
Jacobs Well Mews, LondonW1U 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2025

Mr Antony Ian Spencer

Ceased
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 June 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
25 January 2006
353353
Legacy
25 January 2006
363aAnnual Return
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Auditors Resignation Company
12 May 2005
AUDAUD
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
1 February 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
4 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
363aAnnual Return
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363aAnnual Return
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Incorporation Company
12 January 2000
NEWINCIncorporation