Background WavePink WaveYellow Wave

FALMOUTH PROJECT LTD (11769816)

FALMOUTH PROJECT LTD (11769816) is an active UK company. incorporated on 16 January 2019. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects. FALMOUTH PROJECT LTD has been registered for 7 years. Current directors include BAKER, Richard James, CARR, Thomas William David.

Company Number
11769816
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
Ground Floor Building A Green Court Truro Business Park, Truro, TR4 9LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Richard James, CARR, Thomas William David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALMOUTH PROJECT LTD

FALMOUTH PROJECT LTD is an active company incorporated on 16 January 2019 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects. FALMOUTH PROJECT LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11769816

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 July 2023 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Ground Floor Building A Green Court Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

Whyfield Limited Truro Business Park Threemilestone Truro TR4 9LF United Kingdom
From: 16 January 2019To: 30 March 2022
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 21
Loan Secured
Dec 22
Loan Cleared
Dec 24
Loan Secured
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Richard James

Active
Truro Business Park, TruroTR4 9LF
Born September 1983
Director
Appointed 16 Jan 2019

CARR, Thomas William David

Active
Truro Business Park, TruroTR4 9LF
Born July 1984
Director
Appointed 16 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Verto Homes Ltd

Active
Truro Business Park, TruroTR4 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2021

Mr Richard James Pearce

Ceased
Truro Business Park, TruroTR4 9LF
Born September 1983

Nature of Control

Significant influence or control
Notified 16 Jan 2019
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Legacy
12 December 2024
RPCH01RPCH01
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Incorporation Company
16 January 2019
NEWINCIncorporation