Background WavePink WaveYellow Wave

FALCO AGENT LIMITED (12152646)

FALCO AGENT LIMITED (12152646) is an active UK company. incorporated on 12 August 2019. with registered office in Rochford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FALCO AGENT LIMITED has been registered for 6 years. Current directors include ANDERSON, Richard Stewart, LAMB, Jonathan Daniel.

Company Number
12152646
Status
active
Type
ltd
Incorporated
12 August 2019
Age
6 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Richard Stewart, LAMB, Jonathan Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCO AGENT LIMITED

FALCO AGENT LIMITED is an active company incorporated on 12 August 2019 with the registered office located in Rochford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FALCO AGENT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12152646

LTD Company

Age

6 Years

Incorporated 12 August 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

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

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 21 July 2021To: 7 April 2022
City Pavilion 27 Bush Lane London EC4R 0AA England
From: 12 August 2019To: 21 July 2021
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Secured
Feb 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Jun 24
Share Issue
Oct 24
Loan Secured
Aug 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Mar 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON, Richard Stewart

Active
32-38 East Street, RochfordSS4 1DB
Born November 1963
Director
Appointed 12 Aug 2019

LAMB, Jonathan Daniel

Active
32-38 East Street, RochfordSS4 1DB
Born November 1976
Director
Appointed 12 Aug 2019

THOMPSON, Michael Alexander

Resigned
32-38 East Street, RochfordSS4 1DB
Born May 1990
Director
Appointed 03 Mar 2022
Resigned 28 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Anderson

Active
32-38 East Street, RochfordSS4 1DB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024

Mr Jonathan Daniel Lamb

Active
32-38 East Street, RochfordSS4 1DB
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024
32-38 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2019
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
22 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
13 May 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Incorporation Company
12 August 2019
NEWINCIncorporation