Background WavePink WaveYellow Wave

FARRANTI LIMITED (07464652)

FARRANTI LIMITED (07464652) is an active UK company. incorporated on 9 December 2010. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other information technology service activities. FARRANTI LIMITED has been registered for 15 years. Current directors include FARRANT, John Paul.

Company Number
07464652
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FARRANT, John Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRANTI LIMITED

FARRANTI LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FARRANTI LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07464652

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England
From: 27 February 2018To: 15 April 2020
Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
From: 21 March 2017To: 27 February 2018
Harvest House 2 Cranborne Road Potters Bar EN6 3JF England
From: 17 November 2016To: 21 March 2017
Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
From: 12 November 2015To: 17 November 2016
Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
From: 12 November 2013To: 12 November 2015
1Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom
From: 28 March 2013To: 12 November 2013
8 Kennedy Avenue Laindon West Basildon Essex SS15 6LE United Kingdom
From: 9 December 2010To: 28 March 2013
Timeline

2 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Aug 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FARRANT, John Paul

Active
Radius House, WatfordWD17 1HP
Born June 1966
Director
Appointed 09 Dec 2010

Persons with significant control

2

Mrs Amanda Farrant

Active
Radius House, WatfordWD17 1HP
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017

Mr John Paul Farrant

Active
Radius House, WatfordWD17 1HP
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2010
NEWINCIncorporation