Background WavePink WaveYellow Wave

FAREVA UK LIMITED (06905983)

FAREVA UK LIMITED (06905983) is an active UK company. incorporated on 14 May 2009. with registered office in Pontyclun. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FAREVA UK LIMITED has been registered for 16 years. Current directors include FRAISSE, Bernard Robert Louis.

Company Number
06905983
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Fareva Uk Limited Lanelay Road, Pontyclun, CF72 8TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRAISSE, Bernard Robert Louis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREVA UK LIMITED

FAREVA UK LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Pontyclun. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FAREVA UK LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06905983

LTD Company

Age

16 Years

Incorporated 14 May 2009

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Fareva Uk Limited Lanelay Road Talbot Green Pontyclun, CF72 8TZ,

Previous Addresses

, PO Box Po Box 66, Fareva Uk Ltd - C/O Fillcare Factory Lanelay Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8YZ
From: 29 May 2015To: 1 August 2019
, PO Box 66, Fillcare Factory Lanelay Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8YZ
From: 28 April 2010To: 29 May 2015
, L'oreal Factory Lanelay Road, Talbot Green, Pontyclun, CF72 8XW
From: 14 May 2009To: 28 April 2010
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jul 19
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRAISSE, Bernard Robert Louis

Active
Bourg-Les-Valence
Born August 1956
Director
Appointed 14 May 2009

SALANS SECRETARIAL SERVICES LIMITED

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Corporate secretary
Appointed 14 May 2009
Resigned 22 Sept 2010

ALLOU, Olivier

Resigned
Place Bellecour, 69002 Lyon
Born June 1974
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2023

Persons with significant control

1

Fareva Sa

Active
Place De La Gare, Luxembourg

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

49

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Miscellaneous
14 September 2010
MISCMISC
Miscellaneous
18 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Legacy
7 September 2009
353353
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Resolution
4 July 2009
RESOLUTIONSResolutions
Resolution
4 July 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
14 May 2009
NEWINCIncorporation