Background WavePink WaveYellow Wave

FS PORT FARM LIMITED (09652893)

FS PORT FARM LIMITED (09652893) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FS PORT FARM LIMITED has been registered for 10 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
09652893
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS PORT FARM LIMITED

FS PORT FARM LIMITED is an active company incorporated on 23 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FS PORT FARM LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09652893

LTD Company

Age

10 Years

Incorporated 23 June 2015

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O the Foresight Group the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 23 June 2015To: 21 November 2019
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Share Issue
May 16
Funding Round
May 16
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Left
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 08 May 2024

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 15 Oct 2023

FROST, Charlotte Sophie

Resigned
The Shard, LondonSE1 9SG
Born February 1988
Director
Appointed 23 Jun 2015
Resigned 04 Nov 2015

MOORE, Thomas William

Resigned
The Shard, LondonSE1 9SG
Born July 1985
Director
Appointed 29 Jul 2015
Resigned 04 Nov 2015

PINEIRO, Ricardo Silva Santos De Cima

Resigned
The Shard, LondonSE1 9SG
Born January 1981
Director
Appointed 23 Jun 2015
Resigned 04 Nov 2015

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 04 Nov 2015
Resigned 31 Dec 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 23 Jun 2015
Resigned 23 Jun 2015

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 04 Nov 2015
Resigned 16 Oct 2023

Persons with significant control

1

Fs Holdco Limited

Active
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Resolution
6 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 February 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Resolution
4 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Incorporation Company
23 June 2015
NEWINCIncorporation