Background WavePink WaveYellow Wave

FARSIGHT CONSULTING LIMITED (07215255)

FARSIGHT CONSULTING LIMITED (07215255) is an active UK company. incorporated on 7 April 2010. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FARSIGHT CONSULTING LIMITED has been registered for 15 years. Current directors include COONEY, Patrick, SINGH, Roopinder.

Company Number
07215255
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
Suite 3d&E, Third Floor, 31, Birmingham, B2 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COONEY, Patrick, SINGH, Roopinder
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARSIGHT CONSULTING LIMITED

FARSIGHT CONSULTING LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FARSIGHT CONSULTING LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07215255

LTD Company

Age

15 Years

Incorporated 7 April 2010

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 3d&E, Third Floor, 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Units 3.03 - 3.05 Canterbury Court 1-3 Brixton Road London SW9 6DE England
From: 13 June 2022To: 24 May 2024
Unit 3.03 - 3.05 Canterbury Court 1- 3 Brixton Road London SW9 6DE England
From: 26 May 2022To: 13 June 2022
3.03 - 3.05 Canterbury Brixton Road London SW9 6DE England
From: 18 May 2022To: 26 May 2022
6 Uplands Road Farnham GU9 8BP England
From: 13 November 2020To: 18 May 2022
27/29 Vauxhall Grove London London SW8 1SY England
From: 29 April 2016To: 13 November 2020
62 st Julians Road Newport NP19 7RX
From: 7 April 2010To: 29 April 2016
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jan 19
Share Issue
Jan 19
Director Joined
Jan 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Aug 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COONEY, Patrick

Active
Millennium Walkway, Dublin 1, D01f5p8
Born April 1976
Director
Appointed 20 May 2024

SINGH, Roopinder

Active
Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

HURST, Charlotte Elizabeth

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born February 1968
Director
Appointed 20 Dec 2018
Resigned 20 May 2024

LAHIFF, Louise Christina, Mrs.

Resigned
Millennium Walkway, Dublin 1, D01f5p8
Born September 1978
Director
Appointed 20 May 2024
Resigned 30 Apr 2025

MASTERS, Peter

Resigned
St Julians Road, NewportNP19 7RX
Born March 1976
Director
Appointed 07 Apr 2010
Resigned 20 May 2024

O'CONNOR, Tom

Resigned
Millennium Walkway, Dublin 1, D01f5p8
Born January 1973
Director
Appointed 20 May 2024
Resigned 08 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Charlotte Hurst

Ceased
Uplands Road, FarnhamGU9 8BP
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 15 May 2024

Sixty-One Holdings Ltd

Active
Third Floor, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018

Mr Peter Neil Masters

Ceased
Woodcrest Road, PurleyCR8 4JD
Born March 1976

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
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2019
RESOLUTIONSResolutions
Resolution
7 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
16 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2010
NEWINCIncorporation