Background WavePink WaveYellow Wave

FAREPORT HOLDINGS LIMITED (09159960)

FAREPORT HOLDINGS LIMITED (09159960) is an active UK company. incorporated on 4 August 2014. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FAREPORT HOLDINGS LIMITED has been registered for 11 years. Current directors include CAHILL, Natalie Sacha, PAPHITIS, Marinos.

Company Number
09159960
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
28a Westfield House Lower Bath Lane, Fareham, PO16 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAHILL, Natalie Sacha, PAPHITIS, Marinos
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREPORT HOLDINGS LIMITED

FAREPORT HOLDINGS LIMITED is an active company incorporated on 4 August 2014 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FAREPORT HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09159960

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

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

28a Westfield House Lower Bath Lane Fareham, PO16 0DH,

Previous Addresses

Kindred House Hartfield Road London SW19 3SE England
From: 12 December 2024To: 12 December 2024
28a Bath Lane Fareham PO16 0DH United Kingdom
From: 3 December 2024To: 12 December 2024
1 st Georges Road Wimbledon London SW19 4DR United Kingdom
From: 19 December 2016To: 3 December 2024
22-24 Worple Road Wimbledon London SW19 4DD
From: 4 August 2014To: 19 December 2016
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAWTON, Kirsten

Active
Lower Bath Lane, FarehamPO16 0DH
Secretary
Appointed 06 Apr 2018

CAHILL, Natalie Sacha

Active
Lower Bath Lane, FarehamPO16 0DH
Born February 1986
Director
Appointed 04 Aug 2014

PAPHITIS, Marinos

Active
Lower Bath Lane, FarehamPO16 0DH
Born February 1958
Director
Appointed 04 Aug 2014

MANTZ, Ann Elizabeth

Resigned
St Georges Road, LondonSW19 4DR
Secretary
Appointed 04 Aug 2014
Resigned 06 Apr 2018

KYPRIANOU, Kypros

Resigned
Worple Road, LondonSW19 4DD
Born May 1968
Director
Appointed 04 Aug 2014
Resigned 29 Aug 2014

PAPHITIS, Theodoros

Resigned
Worple Road, LondonSW19 4DD
Born September 1959
Director
Appointed 04 Aug 2014
Resigned 29 Aug 2014

Persons with significant control

2

Miss Natalie Sacha Paphitis

Active
Lower Bath Lane, FarehamPO16 0DH
Born February 1986

Nature of Control

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

Mr Marinos Paphitis

Active
17 Hartfield Road, LondonSW19 3SE
Born February 1958

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

43

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Incorporation Company
4 August 2014
NEWINCIncorporation