Background WavePink WaveYellow Wave

FARNHAM CASTLE OPERATIONS LIMITED (08209609)

FARNHAM CASTLE OPERATIONS LIMITED (08209609) is an active UK company. incorporated on 11 September 2012. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. FARNHAM CASTLE OPERATIONS LIMITED has been registered for 13 years. Current directors include LUPTON, Geraldine Diane, WELLS, Catherine Margaret.

Company Number
08209609
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
Farnham Castle, Farnham, GU9 0AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
LUPTON, Geraldine Diane, WELLS, Catherine Margaret
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNHAM CASTLE OPERATIONS LIMITED

FARNHAM CASTLE OPERATIONS LIMITED is an active company incorporated on 11 September 2012 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. FARNHAM CASTLE OPERATIONS LIMITED was registered 13 years ago.(SIC: 82302)

Status

active

Active since 13 years ago

Company No

08209609

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Farnham Castle Castle Street Farnham, GU9 0AG,

Previous Addresses

, Farnham Castle Castle Street, Farnham, Gu9 Oag, United Kingdom
From: 19 October 2015To: 19 October 2015
, Curzon House 2nd Floor 24 High Street, Banstead, Surrey, SM7 2LJ
From: 22 February 2013To: 19 October 2015
, Da Vinci House Basing View, Basingstoke, Hampshire, RG21 4EQ, United Kingdom
From: 11 September 2012To: 22 February 2013
Timeline

21 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Jan 17
Director Left
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Jun 20
Loan Cleared
Mar 22
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUPTON, Geraldine Diane

Active
Castle Street, FarnhamGU9 0AG
Born April 1964
Director
Appointed 21 Sept 2018

WELLS, Catherine Margaret

Active
Castle Street, FarnhamGU9 0AG
Born April 1964
Director
Appointed 15 Dec 2016

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 11 Sept 2012
Resigned 14 Feb 2017

HASTIE, Angus James

Resigned
Basing View, BasingstokeRG21 4EQ
Born December 1974
Director
Appointed 11 Sept 2012
Resigned 15 Dec 2016

LUPTON, Geraldine Diane

Resigned
Castle Street, FarnhamGU9 0AG
Born April 1963
Director
Appointed 11 Sept 2012
Resigned 21 Sept 2018

LUPTON, Howard John

Resigned
Castle Street, FarnhamGU9 0AG
Born March 1964
Director
Appointed 06 Mar 2013
Resigned 22 Aug 2017

ROBSON, Simon Andrew

Resigned
Basing View, BasingstokeRG21 4EQ
Born April 1965
Director
Appointed 11 Sept 2012
Resigned 15 Dec 2016

WELLS, Catherine Margaret

Resigned
Basing View, BasingstokeRG21 4EQ
Born April 1964
Director
Appointed 11 Sept 2012
Resigned 04 Mar 2013

Persons with significant control

1

Castle Street, FarnhamGU9 0AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Memorandum Articles
22 March 2017
MAMA
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Resolution
9 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Incorporation Company
11 September 2012
NEWINCIncorporation