Background WavePink WaveYellow Wave

FARLEIGH PERFORMANCE LIMITED (12408707)

FARLEIGH PERFORMANCE LIMITED (12408707) is an active UK company. incorporated on 17 January 2020. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FARLEIGH PERFORMANCE LIMITED has been registered for 6 years. Current directors include ABBEY, Graham Paul, MCDONALD, Lars Tarquin.

Company Number
12408707
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
Farleigh House, Bath, BA2 7RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABBEY, Graham Paul, MCDONALD, Lars Tarquin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH PERFORMANCE LIMITED

FARLEIGH PERFORMANCE LIMITED is an active company incorporated on 17 January 2020 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FARLEIGH PERFORMANCE LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12408707

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Farleigh House Farleigh Hungerford Bath, BA2 7RW,

Previous Addresses

C/O Milsted Langdon 4 Queen Street Bath BA1 1HE United Kingdom
From: 17 January 2020To: 1 April 2020
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Dec 20
Director Joined
Dec 20
New Owner
Mar 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TAYLOR, Georgina Jane

Active
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 01 May 2025

ABBEY, Graham Paul

Active
Farleigh Hungerford, BathBA2 7RW
Born July 1966
Director
Appointed 16 Dec 2020

MCDONALD, Lars Tarquin

Active
Farleigh Hungerford, BathBA2 7RW
Born November 1977
Director
Appointed 17 Jan 2020

CROSSEY, Jennifer Louise

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 03 Dec 2020
Resigned 29 Apr 2025

Persons with significant control

2

Mr Graham Paul Abbey

Active
Farleigh Hungerford, BathBA2 7RW
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
BathBA1 1HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Incorporation Company
17 January 2020
NEWINCIncorporation