Background WavePink WaveYellow Wave

FALCON SUPPORT SERVICES LIMITED (04980216)

FALCON SUPPORT SERVICES LIMITED (04980216) is an active UK company. incorporated on 1 December 2003. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. FALCON SUPPORT SERVICES LIMITED has been registered for 22 years. Current directors include BEAZLEY-LONG, Graham Maurice, GORDON, John Stephen, HEPBURN, Paul Robert, Mr. and 1 others.

Company Number
04980216
Status
active
Type
ltd
Incorporated
1 December 2003
Age
22 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAZLEY-LONG, Graham Maurice, GORDON, John Stephen, HEPBURN, Paul Robert, Mr., WATSON, Alastair James
SIC Codes
82990, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON SUPPORT SERVICES LIMITED

FALCON SUPPORT SERVICES LIMITED is an active company incorporated on 1 December 2003 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. FALCON SUPPORT SERVICES LIMITED was registered 22 years ago.(SIC: 82990, 84220)

Status

active

Active since 22 years ago

Company No

04980216

LTD Company

Age

22 Years

Incorporated 1 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
From: 9 February 2022To: 23 May 2023
C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
From: 25 February 2019To: 9 February 2022
Interserve House, Ruscombe Park Twyford Berkshire RG10 9JU
From: 1 December 2003To: 25 February 2019
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Apr 2022

BEAZLEY-LONG, Graham Maurice

Active
91-93, Charterhouse Street, LondonEC1M 6HR
Born February 1960
Director
Appointed 17 Dec 2018

GORDON, John Stephen

Active
19a Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Nov 2015

HEPBURN, Paul Robert, Mr.

Active
19 Canning Street, EdinburghEH3 8EG
Born April 1969
Director
Appointed 01 Aug 2024

WATSON, Alastair James

Active
91-93, Charterhouse Street, LondonEC1M 6HR
Born January 1974
Director
Appointed 03 May 2016

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 09 Dec 2003
Resigned 12 Aug 2004

KEEN, Richard

Resigned
Erdington, BirminghamB23 7RZ
Secretary
Appointed 16 Oct 2014
Resigned 18 May 2018

LEWIS, Martin

Resigned
Apartment 503, BirminghamB18 6BT
Secretary
Appointed 12 Aug 2004
Resigned 20 Jul 2006

LODGE, Matthew Sebastian

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Secretary
Appointed 25 Oct 2012
Resigned 31 Jan 2014

RAPLEY, Wendy Lisa, Mrs.

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 25 Apr 2019
Resigned 28 Apr 2022

ROBERTS, Wendy Lisa

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Secretary
Appointed 01 Feb 2014
Resigned 16 Oct 2014

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 20 Jul 2006
Resigned 25 Oct 2012

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 Dec 2003
Resigned 16 Dec 2003

ASHDOWN, Simon Trayton

Resigned
Capital Tower, LondonSE1 8RT
Born October 1968
Director
Appointed 17 Apr 2008
Resigned 08 Mar 2010

BALL, Philip Ian

Resigned
Fearnal Close, WorcesterWR3 8RX
Born April 1970
Director
Appointed 09 Dec 2003
Resigned 18 Dec 2008

BIRLEY SMITH, Gaynor

Resigned
Gutter Lane, LondonEC2V 8AS
Born July 1966
Director
Appointed 18 Dec 2008
Resigned 25 Oct 2012

BIRLEY SMITH, Gaynor

Resigned
Common House, LeominsterHR6 0JW
Born July 1966
Director
Appointed 12 Aug 2004
Resigned 15 Dec 2006

DUXBURY, Christopher

Resigned
Gidleigh Cottage, AndoverSP11 6PG
Born January 1942
Director
Appointed 12 Aug 2004
Resigned 19 Oct 2005

EDWARDS, Matthew James

Resigned
91-93, Charterhouse Street, LondonEC1M 6HR
Born February 1985
Director
Appointed 16 Jan 2014
Resigned 16 Dec 2016

FIELD, Christopher Richard

Resigned
Interserve House, Ruscombe Park, BerkshireRG10 9JU
Born December 1955
Director
Appointed 15 Dec 2006
Resigned 17 Jan 2013

FINEGAN, Andrea

Resigned
20 Belmont Hill, LondonSE13 5BD
Born April 1969
Director
Appointed 09 Dec 2003
Resigned 09 Feb 2005

HARRIS, John David

Resigned
200 Aldersgate Street, LondonEC1A 2ND
Born July 1965
Director
Appointed 17 Jul 2014
Resigned 30 Oct 2015

JONES, Stephen Michael

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1968
Director
Appointed 08 Mar 2010
Resigned 21 Mar 2019

LAMERTON, Ian David, Mr.

Resigned
Park Row, LeedsLS1 5AB
Born June 1968
Director
Appointed 17 Jan 2013
Resigned 01 Aug 2024

O'GORMAN, Hannah

Resigned
Watling House - 5th Floor, 33 Cannon Street, LondonEC4M 5SB
Born April 1971
Director
Appointed 21 Jan 2016
Resigned 26 Apr 2023

PATERSON, David John

Resigned
51 Kensington Oval, LichfieldWS13 6NR
Born July 1952
Director
Appointed 19 Oct 2005
Resigned 17 Apr 2008

SEMPLE, Brian Mervyn

Resigned
91-93, Charterhouse Street, LondonEC1M 6HR
Born October 1946
Director
Appointed 29 Jun 2010
Resigned 03 May 2016

SIDHU, Sabrina

Resigned
91-93, Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 10 Oct 2017
Resigned 17 Dec 2018

VINCE, Robert David

Resigned
10 Wasperton Village, WarwickCV35 8EB
Born April 1964
Director
Appointed 09 Dec 2003
Resigned 12 Aug 2004

WARD, James William

Resigned
91-93, Charterhouse Street, LondonEC1M 6HR
Born April 1952
Director
Appointed 16 Dec 2016
Resigned 31 Mar 2017

WARD, James William

Resigned
4 Rosewood, WokingGU22 7LE
Born April 1952
Director
Appointed 18 Feb 2005
Resigned 18 Dec 2008

WEBBER, Matthew James

Resigned
SW3
Born May 1963
Director
Appointed 09 Dec 2003
Resigned 29 Jun 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 Dec 2003
Resigned 16 Dec 2003

Persons with significant control

1

Watling House - 5th Floor, LondonEC4M 5SB

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

144

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
30 January 2020
AAMDAAMD
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
26 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
30 July 2007
288cChange of Particulars
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
9 December 2005
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288cChange of Particulars
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
123Notice of Increase in Nominal Capital
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Incorporation Company
1 December 2003
NEWINCIncorporation