Background WavePink WaveYellow Wave

LARCHBAY LIMITED (09041068)

LARCHBAY LIMITED (09041068) is an active UK company. incorporated on 15 May 2014. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LARCHBAY LIMITED has been registered for 11 years. Current directors include BARROLL BROWN, William, COPELIN, Edward Clark, MCCAFFREY, James Ryan and 1 others.

Company Number
09041068
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
The Bush Hotel, Farnham, GU9 7NN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARROLL BROWN, William, COPELIN, Edward Clark, MCCAFFREY, James Ryan, PETERSEN, Grant Lee
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCHBAY LIMITED

LARCHBAY LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LARCHBAY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09041068

LTD Company

Age

11 Years

Incorporated 15 May 2014

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 22 December 2025 (3 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

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Bush Hotel The Borough Farnham, GU9 7NN,

Previous Addresses

Stone Hall Park Lane Brook Godalming Surrey GU8 5LA England
From: 7 July 2016To: 29 October 2025
24 Park Road South Havant Hampshire PO9 1HB
From: 15 May 2014To: 7 July 2016
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Funding Round
Dec 25
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BARROLL BROWN, William

Active
The Borough, FarnhamGU9 7NN
Born January 1978
Director
Appointed 19 Dec 2025

COPELIN, Edward Clark

Active
The Borough, FarnhamGU9 7NN
Born June 1980
Director
Appointed 19 Dec 2025

MCCAFFREY, James Ryan

Active
The Borough, FarnhamGU9 7NN
Born March 1978
Director
Appointed 19 Dec 2025

PETERSEN, Grant Lee

Active
The Borough, FarnhamGU9 7NN
Born May 1983
Director
Appointed 19 Dec 2025

CHESTERMAN, Katherine Jane

Resigned
The Borough, FarnhamGU9 7NN
Secretary
Appointed 25 Jan 2018
Resigned 19 Dec 2025

ALTHASEN, Paul Simon

Resigned
The Borough, FarnhamGU9 7NN
Born May 1964
Director
Appointed 14 May 2019
Resigned 19 Dec 2025

CHESTERMAN, Edward John

Resigned
Park Road South, HavantPO9 1HB
Born January 1966
Director
Appointed 15 May 2014
Resigned 19 Dec 2025

GOVER, Henry Arthur Thomas

Resigned
The Borough, FarnhamGU9 7NN
Born May 1948
Director
Appointed 26 Jan 2018
Resigned 19 Dec 2025

LINFIELD, Paul Stephen

Resigned
The Borough, FarnhamGU9 7NN
Born December 1955
Director
Appointed 14 May 2019
Resigned 19 Dec 2025

VENEIK, Rekha Kumari

Resigned
Park Lane, GodalmingGU8 5LA
Born August 1964
Director
Appointed 14 May 2019
Resigned 01 Mar 2021

WITZENFELD, Lyetta Corina

Resigned
The Borough, FarnhamGU9 7NN
Born July 1954
Director
Appointed 14 Apr 2019
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
High Street, BidefordEX39 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr Edward John Chesterman

Ceased
Park Lane, GodalmingGU8 5LA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018

Ms Katherine Jane Chesterman

Ceased
Park Lane, GodalmingGU8 5LA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

60

Resolution
20 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Memorandum Articles
3 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Incorporation Company
15 May 2014
NEWINCIncorporation