Background WavePink WaveYellow Wave

FALKAR LIMITED (09556822)

FALKAR LIMITED (09556822) is an active UK company. incorporated on 23 April 2015. with registered office in Lyndhurst. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FALKAR LIMITED has been registered for 10 years. Current directors include GINNS, Jonathan Frank, Mr..

Company Number
09556822
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GINNS, Jonathan Frank, Mr.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKAR LIMITED

FALKAR LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Lyndhurst. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FALKAR LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09556822

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

144 Fawcett Estate Clapton Common London E5 9DQ
From: 20 September 2021To: 20 September 2021
Hawkslease Chapel Lane Lyndhurst SO43 7FG England
From: 15 September 2021To: 20 September 2021
10 Corker Walk London N7 7RG
From: 23 April 2015To: 15 September 2021
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GINNS, Jonathan Frank, Mr.

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 23 Apr 2015

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 15 Apr 2019
Resigned 30 Nov 2021

ALI, Yasin Stanley, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 23 Apr 2015
Resigned 22 Nov 2018

GINNS, Jonathan Frank

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 22 Nov 2018
Resigned 15 Apr 2019

REID, William Bain

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1963
Director
Appointed 23 Apr 2015
Resigned 23 Apr 2015

Persons with significant control

1

Mr James Arthur Ratcliffe

Active
Chapel Lane, LyndhurstSO43 7FG
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company
15 September 2021
AD01Change of Registered Office Address
Legacy
12 August 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Incorporation Company
23 April 2015
NEWINCIncorporation