Background WavePink WaveYellow Wave

FARMACC LIMITED (11254939)

FARMACC LIMITED (11254939) is an active UK company. incorporated on 14 March 2018. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FARMACC LIMITED has been registered for 8 years. Current directors include PRICE, Nicholas Becket.

Company Number
11254939
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PRICE, Nicholas Becket
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMACC LIMITED

FARMACC LIMITED is an active company incorporated on 14 March 2018 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FARMACC LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11254939

LTD Company

Age

8 Years

Incorporated 14 March 2018

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 16 December 2025 (3 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

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England
From: 14 March 2018To: 23 March 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRICE, Nicholas Becket

Active
12 Princes Square, HarrogateHG1 1LY
Born December 1963
Director
Appointed 23 Mar 2018

SOLE, Giuseppe

Resigned
Pyrford Road, West ByfleetKT14 6SD
Born May 1971
Director
Appointed 14 Mar 2018
Resigned 23 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Becket Price

Active
12 Princes Square, HarrogateHG1 1LY
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2018

Mr Giuseppe Sole

Ceased
Pyrford Road, West ByfleetKT14 6SD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2018
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Incorporation Company
14 March 2018
NEWINCIncorporation