Background WavePink WaveYellow Wave

FARMRECAPUK LIMITED (08066699)

FARMRECAPUK LIMITED (08066699) is an active UK company. incorporated on 11 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FARMRECAPUK LIMITED has been registered for 13 years. Current directors include FITZPATRICK, Tony Michael, SHOVLIN, Patrick.

Company Number
08066699
Status
active
Type
ltd
Incorporated
11 May 2012
Age
13 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FITZPATRICK, Tony Michael, SHOVLIN, Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMRECAPUK LIMITED

FARMRECAPUK LIMITED is an active company incorporated on 11 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FARMRECAPUK LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08066699

LTD Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RACE FARM EMERALD LIMITED
From: 11 May 2012To: 1 October 2013
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

47 Castle Street Reading Berkshire RG1 7SR
From: 11 May 2012To: 14 August 2018
Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Aug 16
Director Joined
Feb 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FITZPATRICK, Tony Michael

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1965
Director
Appointed 11 Jul 2019

SHOVLIN, Patrick

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1963
Director
Appointed 30 Oct 2013

MURRAY, Andrew Anthony Paul

Resigned
Castle Street, ReadingRG1 7SR
Born July 1967
Director
Appointed 11 May 2012
Resigned 03 Nov 2013

Persons with significant control

2

Mr Patrick Joseph Shovlin

Active
Queen Victoria Street, LondonEC4V 4BE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Tony Michael Fitzpatrick

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Administrative Restoration Company
3 February 2016
RT01RT01
Gazette Dissolved Compulsory
15 September 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
27 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Incorporation Company
11 May 2012
NEWINCIncorporation