Background WavePink WaveYellow Wave

FALCON COACHES LIMITED (07962652)

FALCON COACHES LIMITED (07962652) is an active UK company. incorporated on 23 February 2012. with registered office in Chobham. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. FALCON COACHES LIMITED has been registered for 14 years. Current directors include TELLING, Andrew, TELLING, Richard Stephen, TELLING, Stephen Richard.

Company Number
07962652
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
Little Owl Farm, Chobham, GU24 8SL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
TELLING, Andrew, TELLING, Richard Stephen, TELLING, Stephen Richard
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON COACHES LIMITED

FALCON COACHES LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Chobham. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. FALCON COACHES LIMITED was registered 14 years ago.(SIC: 49390)

Status

active

Active since 14 years ago

Company No

07962652

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Little Owl Farm Halebourne Lane Chobham, GU24 8SL,

Previous Addresses

C/O Shipleys Llp 10 Orange Street London WC2H 7DQ
From: 23 February 2012To: 21 October 2016
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 14
Funding Round
Dec 14
Loan Secured
Jan 21
Director Joined
Feb 23
Funding Round
Sept 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TELLING, Andrew

Active
Halebourne Lane, ChobhamGU24 8SL
Born November 1979
Director
Appointed 01 Dec 2022

TELLING, Richard Stephen

Active
Halebourne Lane, ChobhamGU24 8SL
Born March 1977
Director
Appointed 01 Jun 2012

TELLING, Stephen Richard

Active
Halebourne Lane, ChobhamGU24 8SL
Born July 1948
Director
Appointed 01 Jun 2012

RISBY, Anthony

Resigned
GodalmingGU7 1XQ
Born November 1942
Director
Appointed 23 Feb 2012
Resigned 01 Jun 2012

TELLING, Simon

Resigned
10 Orange Street, LondonWC2H 7DQ
Born April 1960
Director
Appointed 01 Jun 2012
Resigned 01 Sept 2014

Persons with significant control

2

Halebourne Lane, WokingGU24 8SL

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

Mr Richard Stephen Telling

Active
Halebourne Lane, ChobhamGU24 8SL
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
18 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
16 December 2014
AAMDAAMD
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Incorporation Company
23 February 2012
NEWINCIncorporation