Background WavePink WaveYellow Wave

FALCO WRAGBY ROAD LTD (13987986)

FALCO WRAGBY ROAD LTD (13987986) is an active UK company. incorporated on 18 March 2022. with registered office in Rochford. The company operates in the Construction sector, engaged in development of building projects. FALCO WRAGBY ROAD LTD has been registered for 4 years. Current directors include ANDERSON, Richard Stewart, FALCO DIRECTOR 1 LTD, FALCO DIRECTOR 2 LIMITED.

Company Number
13987986
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON, Richard Stewart, FALCO DIRECTOR 1 LTD, FALCO DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCO WRAGBY ROAD LTD

FALCO WRAGBY ROAD LTD is an active company incorporated on 18 March 2022 with the registered office located in Rochford. The company operates in the Construction sector, specifically engaged in development of building projects. FALCO WRAGBY ROAD LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13987986

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

BOWBRIDGE HOMES (BARDNEY) LTD
From: 18 March 2022To: 4 September 2024
Contact
Address

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

Previous Addresses

, Unit 4 Shieling Court, Corby, Northamptonshire, NN18 9QD, United Kingdom
From: 18 March 2022To: 8 October 2024
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Share Issue
Jun 22
Funding Round
Jun 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDERSON, Richard Stewart

Active
32-38 East Street, RochfordSS4 1DB
Born November 1963
Director
Appointed 08 Oct 2024

FALCO DIRECTOR 1 LTD

Active
32-38 East Street, RochfordSS4 1DB
Corporate director
Appointed 05 Jan 2023

FALCO DIRECTOR 2 LIMITED

Active
32-38 East Street, RochfordSS4 1DB
Corporate director
Appointed 05 Jan 2023

MOSNAK, Zuzana

Resigned
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 01 May 2022
Resigned 08 Oct 2024

ANDERSON, Richard Stewart

Resigned
Shieling Court, CorbyNN18 9QD
Born November 1963
Director
Appointed 26 May 2022
Resigned 05 Jan 2023

PASKE, Norman Charles

Resigned
32-38 East Street, RochfordSS4 1DB
Born June 1962
Director
Appointed 18 Mar 2022
Resigned 08 Oct 2024

PURDAY, Oliver Thomas

Resigned
Shieling Court, CorbyNN18 9QD
Born May 1980
Director
Appointed 18 Mar 2022
Resigned 06 Jun 2024

THOMPSON, Michael Alexander

Resigned
Shieling Court, CorbyNN18 9QD
Born May 1990
Director
Appointed 26 May 2022
Resigned 05 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
32-38 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2022
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
20 November 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 January 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
5 January 2023
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 June 2022
SH10Notice of Particulars of Variation
Memorandum Articles
13 June 2022
MAMA
Capital Name Of Class Of Shares
9 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Incorporation Company
18 March 2022
NEWINCIncorporation