Background WavePink WaveYellow Wave

28 FARLTON ROAD LIMITED (09040484)

28 FARLTON ROAD LIMITED (09040484) is an active UK company. incorporated on 14 May 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 28 FARLTON ROAD LIMITED has been registered for 11 years. Current directors include BILGIC, Dilara, BRERETON, Lynda Jane, Dr, OZCAN, Samet.

Company Number
09040484
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
28 Farlton Road, London, SW18 3BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BILGIC, Dilara, BRERETON, Lynda Jane, Dr, OZCAN, Samet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 FARLTON ROAD LIMITED

28 FARLTON ROAD LIMITED is an active company incorporated on 14 May 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 28 FARLTON ROAD LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09040484

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

28 Farlton Road London, SW18 3BL,

Previous Addresses

1 Marylebone High Street London W1U 4LZ England
From: 14 May 2014To: 24 April 2015
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Feb 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BILGIC, Dilara

Active
Farlton Road, LondonSW18 3BL
Born May 1995
Director
Appointed 30 Nov 2024

BRERETON, Lynda Jane, Dr

Active
Fordham Road, NewmarketCB8 7AA
Born October 1960
Director
Appointed 18 Apr 2019

OZCAN, Samet

Active
Farlton Road, LondonSW18 3BL
Born October 1989
Director
Appointed 30 Nov 2024

BOWN, Emily Charlotte

Resigned
Farlton Road, LondonSW18 3BL
Born September 1994
Director
Appointed 04 Mar 2019
Resigned 28 Mar 2024

BREEN, Mark Arthur

Resigned
Farlton Road, LondonSW18 3BL
Born November 1986
Director
Appointed 14 May 2014
Resigned 04 Mar 2019

BRIDGEMAN, Edward Alexander

Resigned
Farlton Road, LondonSW18 3BL
Born May 1988
Director
Appointed 04 Mar 2019
Resigned 28 Mar 2024

GRIFFITHS, Rhodri

Resigned
Farlton Road, LondonSW18 3BL
Born January 1985
Director
Appointed 10 Jun 2016
Resigned 18 Apr 2019

IYER, Vikram Vaidy

Resigned
Farlton Road, LondonSW18 3BL
Born November 1977
Director
Appointed 01 Jun 2015
Resigned 14 Feb 2016

Persons with significant control

7

3 Active
4 Ceased

Ms Dilara Bilgic

Active
Farlton Road, LondonSW18 3BL
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2024

Mr Samet Ozcan

Active
Farlton Road, LondonSW18 3BL
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2024

Dr Lynda Jane Brereton

Active
Fordham Road, NewmarketCB8 7AA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2019

Emily Charlotte Bown

Ceased
Farlton Road, LondonSW18 3BL
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2019
Ceased 28 Mar 2024

Mr Edward Alexander Bridgeman

Ceased
Farlton Road, LondonSW18 3BL
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2019
Ceased 28 Mar 2024

Mr Rhodri Griffiths

Ceased
Farlton Road, LondonSW18 3BL
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 18 Apr 2019

Mr Mark Arthur Breen

Ceased
Farlton Road, LondonSW18 3BL
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Incorporation Company
14 May 2014
NEWINCIncorporation