Background WavePink WaveYellow Wave

FALCON SALES & MARKETING LIMITED (08309872)

FALCON SALES & MARKETING LIMITED (08309872) is an active UK company. incorporated on 27 November 2012. with registered office in Bingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). FALCON SALES & MARKETING LIMITED has been registered for 13 years. Current directors include EVANS, Philip John Henry, EVANS, Susan Frances, WESTALL, Toby Alan.

Company Number
08309872
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
Cabourn House, Bingham, NG13 8AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
EVANS, Philip John Henry, EVANS, Susan Frances, WESTALL, Toby Alan
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON SALES & MARKETING LIMITED

FALCON SALES & MARKETING LIMITED is an active company incorporated on 27 November 2012 with the registered office located in Bingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). FALCON SALES & MARKETING LIMITED was registered 13 years ago.(SIC: 46370)

Status

active

Active since 13 years ago

Company No

08309872

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Cabourn House Station Street Bingham, NG13 8AQ,

Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Feb 13
Owner Exit
Nov 25
Director Left
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Philip John Henry

Active
Tattershall Drive, NottinghamNG7 1AD
Born September 1946
Director
Appointed 27 Nov 2012

EVANS, Susan Frances

Active
Tattershall Drive, NottinghamNG7 1AD
Born June 1945
Director
Appointed 27 Nov 2012

WESTALL, Toby Alan

Active
St Peters Way, NorthamptonNN7 1NU
Born October 1969
Director
Appointed 27 Nov 2012

EVANS, James Philip

Resigned
Newport PagnallMK16 0JP
Born October 1975
Director
Appointed 27 Nov 2012
Resigned 31 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr James Philip Evans

Ceased
Newport PagnallMK16 0JP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Toby Alan Westall

Active
Cogenhoe, NorthamptonNN7 1NU
Born October 1969

Nature of Control

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

Mr Philip John Henry Evans

Active
Tattershall Drive, NottinghamNG7 1AD
Born September 1946

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Incorporation Company
27 November 2012
NEWINCIncorporation