Background WavePink WaveYellow Wave

FALCO IPPOLYTS LIMITED (14470767)

FALCO IPPOLYTS LIMITED (14470767) is an active UK company. incorporated on 8 November 2022. 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 IPPOLYTS LIMITED has been registered for 3 years. Current directors include ANDERSON, Richard Stewart, FALCO DIRECTOR 1 LIMITED.

Company Number
14470767
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Richard Stewart, FALCO DIRECTOR 1 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCO IPPOLYTS LIMITED

FALCO IPPOLYTS LIMITED is an active company incorporated on 8 November 2022 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 IPPOLYTS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14470767

LTD Company

Age

3 Years

Incorporated 8 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FALCO (FRENCHES FARM) LTD
From: 16 May 2024To: 20 November 2024
FALCO (WINKLEIGH) LTD
From: 8 November 2022To: 16 May 2024
Contact
Address

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

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 25
Funding Round
Oct 25
Loan Secured
Nov 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON, Richard Stewart

Active
East Street, RochfordSS4 1DB
Born November 1963
Director
Appointed 08 Nov 2022

FALCO DIRECTOR 1 LIMITED

Active
East Street, RochfordSS4 1DB
Corporate director
Appointed 27 Feb 2026

THOMPSON, Michael Alexander

Resigned
East Street, RochfordSS4 1DB
Born May 1990
Director
Appointed 08 Nov 2022
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Yaoyao Liu

Active
32-38 East Street, RochfordSS4 1DB
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025
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 08 Nov 2022
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

20

Appoint Corporate Director Company With Name Date
27 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Capital Name Of Class Of Shares
26 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Incorporation Company
8 November 2022
NEWINCIncorporation