Background WavePink WaveYellow Wave

CARPENTER FARRADAY LIMITED (05811766)

CARPENTER FARRADAY LIMITED (05811766) is an active UK company. incorporated on 10 May 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CARPENTER FARRADAY LIMITED has been registered for 19 years. Current directors include NIXON, Simon James, NIXON, Victoria Claire, SINGLETON, David Michael and 1 others.

Company Number
05811766
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
NIXON, Simon James, NIXON, Victoria Claire, SINGLETON, David Michael, UPSON, Thomas Neil David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPENTER FARRADAY LIMITED

CARPENTER FARRADAY LIMITED is an active company incorporated on 10 May 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CARPENTER FARRADAY LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05811766

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

The Ironworks 30 Cheapside Brighton BN1 4GD United Kingdom
From: 22 November 2017To: 17 October 2025
34 West Street Brighton BN1 2RE
From: 12 September 2011To: 22 November 2017
4 Bell Barn Wood Bell Barn Road Bristol BS9 2DQ England
From: 13 September 2010To: 12 September 2011
8 the Drive Hove East Sussex BN3 3JT
From: 10 May 2006To: 13 September 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Sept 10
Director Joined
Oct 10
Director Left
Feb 11
Funding Round
Jun 11
Loan Secured
Jun 13
Share Issue
Apr 17
Director Joined
Apr 18
Director Joined
Dec 19
Director Joined
Jan 22
Loan Cleared
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NIXON, Simon James

Active
84 Eccleston Square, LondonSW1V 1PX
Secretary
Appointed 10 May 2006

NIXON, Simon James

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1973
Director
Appointed 10 May 2006

NIXON, Victoria Claire

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1975
Director
Appointed 28 Jan 2022

SINGLETON, David Michael

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1956
Director
Appointed 14 May 2010

UPSON, Thomas Neil David

Active
84 Eccleston Square, LondonSW1V 1PX
Born November 1986
Director
Appointed 29 Nov 2019

KENNEDY, Jackie-Ann

Resigned
45 Princes Terrace, BrightonBN2 5JS
Born October 1971
Director
Appointed 10 May 2006
Resigned 18 Feb 2011

O'DONOGHUE, Gavin

Resigned
30 Cheapside, BrightonBN1 4GD
Born February 1981
Director
Appointed 04 Apr 2018
Resigned 15 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
30 Cheapside, BrightonBN1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2024

Mr Simon James Nixon

Ceased
30 Cheapside, BrightonBN1 4GD
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024

Mrs Victoria Claire Nixon

Ceased
30 Cheapside, BrightonBN1 4GD
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Change Person Secretary Company With Change Date
7 May 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Incorporation Company
10 May 2006
NEWINCIncorporation