Background WavePink WaveYellow Wave

FAREWILL LTD. (09701947)

FAREWILL LTD. (09701947) is an active UK company. incorporated on 24 July 2015. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. FAREWILL LTD. has been registered for 10 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
09701947
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREWILL LTD.

FAREWILL LTD. is an active company incorporated on 24 July 2015 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FAREWILL LTD. was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09701947

LTD Company

Age

10 Years

Incorporated 24 July 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 30 December 2025 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

1st Floor 27 Downham Road London N1 5AA England
From: 9 July 2019To: 27 February 2025
Unit 7 1a Arbutus Street London E8 4DT England
From: 25 October 2017To: 9 July 2019
Curtain House 134- 146 Curtain Road London EC2A 3AR England
From: 17 July 2017To: 25 October 2017
Farewill - 4th Floor Collective Temperance Hospital 110 Hampstead Road London NW1 2LS United Kingdom
From: 18 August 2016To: 17 July 2017
132B Brick Lane London E1 6RU
From: 24 July 2015To: 18 August 2016
Timeline

50 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Dec 15
Funding Round
Feb 16
Director Left
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Jan 19
Share Issue
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Feb 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
May 22
Director Left
Jan 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Owner Exit
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Nov 23
Funding Round
Sept 24
Funding Round
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
30
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 31 Jan 2025

TATE, Emily Sarah

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

DOREE, Tracy Louisa

Resigned
68 Hanbury Street, LondonE1 5JL
Born January 1984
Director
Appointed 29 Jul 2016
Resigned 31 Jan 2025

GARRETT, Daniel Joseph Richard William

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1990
Director
Appointed 24 Jul 2015
Resigned 31 Dec 2025

KAJANAKU, Koraldo

Resigned
Brick Lane, LondonE1 6RU
Born March 1991
Director
Appointed 24 Jul 2015
Resigned 18 Sept 2015

LAURENT, Stanislas Marie

Resigned
27 Downham Road, LondonN1 5AA
Born July 1968
Director
Appointed 09 Jul 2020
Resigned 31 Jan 2025

LEVENE, Timothy Charles, Mr.

Resigned
Chiswell Street, LondonEC1Y 4UP
Born October 1973
Director
Appointed 06 Dec 2018
Resigned 31 Jan 2025

LONG, Stephen Anthony

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 31 Jan 2025
Resigned 11 Jul 2025

PENA, Antton

Resigned
Brick Lane, LondonE1 6RU
Born June 1990
Director
Appointed 24 Jul 2015
Resigned 14 Jul 2016

ROGERS, Thomas

Resigned
27 Downham Road, LondonN1 5AA
Born October 1990
Director
Appointed 24 Jul 2015
Resigned 31 Dec 2022

ZHAO, Jenny

Resigned
27 Downham Road, LondonN1 5AA
Born February 1987
Director
Appointed 22 Nov 2023
Resigned 11 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Daniel Joseph Richard William Garrett

Ceased
27 Downham Road, LondonN1 5AA
Born May 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Thomas Rogers

Ceased
27 Downham Road, LondonN1 5AA
Born October 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
31 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
30 July 2025
RP04AP01RP04AP01
Memorandum Articles
22 July 2025
MAMA
Resolution
22 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Memorandum Articles
23 January 2025
MAMA
Resolution
23 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Memorandum Articles
10 May 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Memorandum Articles
3 April 2024
MAMA
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement
9 October 2023
CS01Confirmation Statement
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Capital Allotment Shares
20 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 January 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Resolution
14 December 2018
RESOLUTIONSResolutions
Resolution
10 December 2018
RESOLUTIONSResolutions
Resolution
3 December 2018
RESOLUTIONSResolutions
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Memorandum Articles
8 August 2016
MAMA
Resolution
8 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
8 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2016
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
21 July 2016
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Incorporation Company
24 July 2015
NEWINCIncorporation