Background WavePink WaveYellow Wave

CARPENTER FARRADAY HOLDINGS LIMITED (15709266)

CARPENTER FARRADAY HOLDINGS LIMITED (15709266) is an active UK company. incorporated on 8 May 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARPENTER FARRADAY HOLDINGS LIMITED has been registered for 1 year. Current directors include NIXON, Simon James, SINGLETON, David Michael.

Company Number
15709266
Status
active
Type
ltd
Incorporated
8 May 2024
Age
1 years
Address
Thomas House, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NIXON, Simon James, SINGLETON, David Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPENTER FARRADAY HOLDINGS LIMITED

CARPENTER FARRADAY HOLDINGS LIMITED is an active company incorporated on 8 May 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARPENTER FARRADAY HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15709266

LTD Company

Age

1 Years

Incorporated 8 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 8 May 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

The Ironworks 30 Cheapside Brighton BN1 4GD England
From: 8 May 2024To: 17 October 2025
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Funding Round
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NIXON, Simon James

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1973
Director
Appointed 08 May 2024

SINGLETON, David Michael

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1956
Director
Appointed 23 Oct 2024

Persons with significant control

2

Ms Victoria Claire Nixon

Active
84 Eccleston Square, LondonSW1V 1PX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024

Mr Simon James Nixon

Active
84 Eccleston Square, LondonSW1V 1PX
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2024
Fundings
Financials
Latest Activities

Filing History

11

Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
21 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2024
NEWINCIncorporation