Background WavePink WaveYellow Wave

FARTHING COMMUNICATIONS LTD (11846840)

FARTHING COMMUNICATIONS LTD (11846840) is an active UK company. incorporated on 26 February 2019. with registered office in Cannock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARTHING COMMUNICATIONS LTD has been registered for 7 years. Current directors include CLARKE, James Anthony.

Company Number
11846840
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
C/O Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Cannock, WS11 0XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, James Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARTHING COMMUNICATIONS LTD

FARTHING COMMUNICATIONS LTD is an active company incorporated on 26 February 2019 with the registered office located in Cannock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARTHING COMMUNICATIONS LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11846840

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 28 August 2024 (1 year ago)

Next Due

Due by 21 August 2025
For period ending 7 August 2025
Contact
Address

C/O Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park Walkmill Lane Cannock, WS11 0XE,

Previous Addresses

St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England
From: 22 May 2019To: 25 November 2024
First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom
From: 26 February 2019To: 22 May 2019
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Apr 23
Owner Exit
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLARKE, James Anthony

Active
83 Wolverhampton Road, CannockWS11 1AR
Born May 1986
Director
Appointed 26 Feb 2019

NGUYEN, Ngoc Minh Hang

Resigned
83 Wolverhampton Road, CannockWS11 1AR
Born March 1993
Director
Appointed 26 Feb 2019
Resigned 23 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Ngoc Minh Hang Nguyen

Ceased
83 Wolverhampton Road, CannockWS11 1AR
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 03 Aug 2023

Mr James Anthony Clarke

Active
Lakeside Business Park, CannockWS11 0XE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Incorporation Company
26 February 2019
NEWINCIncorporation