Background WavePink WaveYellow Wave

DANGER FARMS SOFTWARE LIMITED (07757334)

DANGER FARMS SOFTWARE LIMITED (07757334) is an active UK company. incorporated on 31 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DANGER FARMS SOFTWARE LIMITED has been registered for 14 years. Current directors include TAYLOR, Lewis Cameron.

Company Number
07757334
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
TAYLOR, Lewis Cameron
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANGER FARMS SOFTWARE LIMITED

DANGER FARMS SOFTWARE LIMITED is an active company incorporated on 31 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DANGER FARMS SOFTWARE LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07757334

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 27/8

Up to Date

30 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 23 February 2026To: 14 April 2026
Unit 4 21 Wharf Street London SE8 3GG England
From: 22 January 2024To: 23 February 2026
, 20 st. Thomas Street, London, SE1 9RS, England
From: 26 September 2019To: 22 January 2024
, 4 Drew House, 21 Wharf Street, London, SE8 3GG
From: 13 February 2014To: 26 September 2019
, Flat 405 26-30, Southgate Road, London, N1 3JH, England
From: 31 August 2011To: 13 February 2014
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Share Issue
Oct 20
Owner Exit
Sept 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Lewis Cameron

Active
St. Thomas Street, LondonSE1 9RS
Born October 1984
Director
Appointed 31 Aug 2011

TAYLOR, Lewis Cameron

Resigned
Drew House, LondonSE8 3GG
Secretary
Appointed 31 Aug 2011
Resigned 05 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
21 Wharf Street, LondonSE8 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024

Mr Lewis Cameron Taylor

Ceased
21 Wharf Street, LondonSE8 3GG
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Accounts Amended With Accounts Type Micro Entity
9 September 2019
AAMDAAMD
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Change Person Director Company With Change Date
28 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Incorporation Company
31 August 2011
NEWINCIncorporation