Background WavePink WaveYellow Wave

EFAR LTD. (03949538)

EFAR LTD. (03949538) is an active UK company. incorporated on 16 March 2000. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. EFAR LTD. has been registered for 26 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 3 others.

Company Number
03949538
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil, WRING, Matthew Anthony
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFAR LTD.

EFAR LTD. is an active company incorporated on 16 March 2000 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. EFAR LTD. was registered 26 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 26 years ago

Company No

03949538

LTD Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 4, Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW
From: 20 May 2014To: 9 September 2014
the Old Library 6 Linden Road Clevedon Somerset BS21 7SN
From: 16 March 2000To: 20 May 2014
Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Jun 14
Loan Secured
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Capital Reduction
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Jul 14
Share Issue
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Capital Update
Feb 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
18
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 30 Jun 2014

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 30 Jun 2014

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 30 Jun 2014

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 30 Jun 2014

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 30 Jun 2014

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 30 Jun 2014

WRING, Matthew Anthony

Active
Down Street, DummerRG25 2AD
Born January 1966
Director
Appointed 16 Mar 2000

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Secretary
Appointed 16 Mar 2000
Resigned 01 Jul 2006

THOMPSON, Martin David

Resigned
28 St Briavels Drive, BristolBS37 4EZ
Secretary
Appointed 29 Mar 2007
Resigned 01 Sept 2008

BAIN, William Richard

Resigned
23 Hampton Park, BristolBS6 6LG
Born April 1968
Director
Appointed 16 Mar 2000
Resigned 15 Sept 2003

GAYNE, Alisdair Michael

Resigned
7 The Old Saw Mill, PlattTN15 8QJ
Born October 1970
Director
Appointed 16 Mar 2000
Resigned 31 Mar 2004

THOMPSON, Martin David

Resigned
Down Street, DummerRG25 2AD
Born February 1962
Director
Appointed 31 Mar 2004
Resigned 30 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Down Street, BasingstokeRG25 2AD

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

153

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Miscellaneous
19 February 2016
MISCMISC
Capital Statement Capital Company With Date Currency Figure
19 February 2016
SH19Statement of Capital
Court Order
19 February 2016
OCOC
Resolution
19 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Resolution
17 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
4 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
10 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
288bResignation of Director or Secretary
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
12 November 2003
88(2)R88(2)R
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
88(2)R88(2)R
Legacy
30 November 2000
287Change of Registered Office
Legacy
12 September 2000
288cChange of Particulars
Incorporation Company
16 March 2000
NEWINCIncorporation