Background WavePink WaveYellow Wave

FARM ORIGINALS LIMITED (SC521798)

FARM ORIGINALS LIMITED (SC521798) is an active UK company. incorporated on 4 December 2015. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FARM ORIGINALS LIMITED has been registered for 10 years. Current directors include LOPATINSKY, Alexandra.

Company Number
SC521798
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOPATINSKY, Alexandra
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM ORIGINALS LIMITED

FARM ORIGINALS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FARM ORIGINALS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

SC521798

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

10a Charlotte Square Edinburgh EH2 4DR Scotland
From: 17 June 2021To: 30 April 2023
8 Charlotte Square Edinburgh EH2 4DR Scotland
From: 4 December 2015To: 17 June 2021
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Dec 17
New Owner
Dec 17
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
May 20
Loan Secured
May 23
Loan Secured
Mar 24
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LOPATINSKY, Alexandra

Active
Kings Avenue, LondonN21 3NA
Born January 1999
Director
Appointed 15 Aug 2019

KAKOURIS, George Andrew

Resigned
Winchmore HillN21 3NA
Born April 1974
Director
Appointed 04 Dec 2015
Resigned 05 Dec 2015

LOPATINSKY, Matvey

Resigned
EdinburghEH2 4DR
Born March 1994
Director
Appointed 16 Feb 2016
Resigned 15 Aug 2019

PETUKHOV, Maxim

Resigned
EdinburghEH2 4DR
Born May 1987
Director
Appointed 05 Dec 2015
Resigned 16 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Yuriy Lopatynskyy

Active
Capital Square, EdinburghEH3 8BP
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2017

Mr Matvey Lopatinsky

Ceased
EdinburghEH2 4DR
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 October 2024
AAMDAAMD
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
9 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Incorporation Company
4 December 2015
NEWINCIncorporation