Background WavePink WaveYellow Wave

FARSOUND LIMITED (07680829)

FARSOUND LIMITED (07680829) is a dissolved UK company. incorporated on 23 June 2011. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FARSOUND LIMITED has been registered for 14 years. Current directors include KNOTT, Christopher, SARGENT, Kevin.

Company Number
07680829
Status
dissolved
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
15, Ashton Gate Ashton Road, Romford, RM3 8UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNOTT, Christopher, SARGENT, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARSOUND LIMITED

FARSOUND LIMITED is an dissolved company incorporated on 23 June 2011 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FARSOUND LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07680829

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 18 July 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

15, Ashton Gate Ashton Road Romford, RM3 8UF,

Previous Addresses

35 Berkeley Square London W1J 5BF England
From: 25 July 2019To: 20 February 2020
15, Ashton Gate Ashton Road Romford RM3 8UF England
From: 24 July 2019To: 25 July 2019
C/O Rubicon Partners 8-12 York Gate London NW1 4QG
From: 3 April 2014To: 24 July 2019
, 2B C/O Rubicon Partners, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England
From: 6 January 2014To: 3 April 2014
, 65 Grosvenor Street, London, W1K 3JH, United Kingdom
From: 23 June 2011To: 6 January 2014
Timeline

18 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Dec 16
Director Joined
Oct 18
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Capital Update
Oct 20
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KNOTT, Christopher

Active
Ashton Road, RomfordRM3 8UF
Born February 1979
Director
Appointed 12 Jul 2019

SARGENT, Kevin

Active
Ashton Road, RomfordRM3 8UF
Born May 1961
Director
Appointed 12 Jul 2019

BOUCHER, Joseph

Resigned
Berkeley Square, LondonW1J 5BF
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 12 Jul 2019

FISCHER, Andrew Olaf

Resigned
Berkeley Square, LondonW1J 5BF
Born August 1964
Director
Appointed 23 Jun 2011
Resigned 12 Jul 2019

FISHER, Ian

Resigned
Berkeley Square, LondonW1J 5BF
Born August 1950
Director
Appointed 23 Jun 2011
Resigned 12 Jul 2019

FLETCHER, Alan Thomas

Resigned
Berkeley Square, LondonW1J 5BF
Born December 1934
Director
Appointed 26 Jul 2011
Resigned 12 Jul 2019

O'NEILL, Daniel Stephen

Resigned
Berkeley Square, LondonW1J 5BF
Born October 1983
Director
Appointed 25 Sept 2018
Resigned 12 Jul 2019

RICHARDSON, Jonathan Charles

Resigned
Berkeley Square, LondonW1J 5BF
Born November 1960
Director
Appointed 23 Jun 2011
Resigned 12 Jul 2019

FARSOUND GROUP LIMITED

Resigned
Grosvenor Street, LondonW1K 3JH
Corporate director
Appointed 23 Jun 2011
Resigned 27 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square, LondonW1J 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
York Gate, LondonNW1 4QG

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 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2020
DS01DS01
Legacy
19 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 October 2020
SH19Statement of Capital
Legacy
19 October 2020
CAP-SSCAP-SS
Resolution
19 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
9 September 2019
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
9 September 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 September 2019
RP04AP01RP04AP01
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 March 2015
RP04RP04
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Resolution
14 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Legacy
9 July 2011
MG01MG01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Incorporation Company
23 June 2011
NEWINCIncorporation