Background WavePink WaveYellow Wave

FALCON TENDERS LIMITED (12330949)

FALCON TENDERS LIMITED (12330949) is an active UK company. incorporated on 25 November 2019. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (30120) and 1 other business activities. FALCON TENDERS LIMITED has been registered for 6 years. Current directors include FRANKLAND, Nicholas Goodwin, PASCOE, Mark, STONEMAN, Dean Colin.

Company Number
12330949
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
FRANKLAND, Nicholas Goodwin, PASCOE, Mark, STONEMAN, Dean Colin
SIC Codes
30120, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON TENDERS LIMITED

FALCON TENDERS LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120) and 1 other business activity. FALCON TENDERS LIMITED was registered 6 years ago.(SIC: 30120, 33150)

Status

active

Active since 6 years ago

Company No

12330949

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Previous Addresses

3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
From: 24 November 2021To: 10 January 2025
3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom
From: 25 November 2019To: 24 November 2021
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRANKLAND, Nicholas Goodwin

Active
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 22 Sept 2023

PASCOE, Mark

Active
Isabella Road, LeedsLS25 2DY
Born January 1963
Director
Appointed 22 Sept 2023

STONEMAN, Dean Colin

Active
Botley Road, SouthamptonSO32 1DR
Born July 1990
Director
Appointed 25 Nov 2019

STONEMAN, Colin William

Resigned
Botley Road, SouthamptonSO32 1DR
Born June 1963
Director
Appointed 25 Nov 2019
Resigned 22 Sept 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Mark Pascoe

Active
Isabella Road, LeedsLS25 2DY
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2023
Isabella Road, YorkshireLS25 2DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 22 Sept 2023

Mr Colin William Stoneman

Ceased
Botley Road, SouthamptonSO32 1DR
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2019
Ceased 22 Sept 2023

Mr Dean Colin Stoneman

Active
Botley Road, SouthamptonSO32 1DR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Memorandum Articles
24 October 2023
MAMA
Capital Variation Of Rights Attached To Shares
24 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
24 October 2023
MAMA
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Resolution
24 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2019
NEWINCIncorporation