UKBizDB.co.uk

FARMDROP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farmdrop Limited. The company was founded 12 years ago and was given the registration number 08111929. The firm's registered office is in ENFIELD. You can find them at Unit 5, Ponders End Industrial Estate, East Duck Lees Lane, Enfield, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FARMDROP LIMITED
Company Number:08111929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2012
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Ponders End Industrial Estate, East Duck Lees Lane, Enfield, London, England, EN3 7SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, St. James's Market, London, England, SW1Y 4AH

Director19 June 2018Active
Wheatsheaf Group Limited, The Quarry,, Hill Road, Eccleston, Chester, England, CH4 9HQ

Director19 March 2020Active
Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

Director14 December 2018Active
Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

Director10 June 2020Active
Wheatsheaf Investments Ltd, The Quarry,, Hill Road,, Eccleston, Chester, England, CH4 9HQ

Director18 April 2019Active
Wheatsheaf Investments Ltd, The Quarry,, Hill Road,, Eccleston, Chester, England, CH4 9HQ

Director14 November 2019Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director06 March 2013Active
6th Floor, Classic House, 180 Old Street, London, England, EC1V 9BP

Director19 June 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director06 March 2013Active
6th Floor, Classic House, 180 Old Street, London, England, EC1V 9BP

Director20 June 2012Active
A502 Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG

Director20 June 2012Active
50, New Bond Street, London, England, W1S 1BJ

Director15 January 2015Active

People with Significant Control

Wheatsheaf Group Limited
Notified on:04 February 2020
Status:Active
Country of residence:England
Address:The Quarry, Hill Road, Chester, England, CH4 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fern Lesley O'Sullivan
Notified on:19 June 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:A502 Biscuit Factory, 100 Drummond Road, London, England, SE16 4DG
Nature of control:
  • Significant influence or control
Atomico Iv Lp
Notified on:17 February 2017
Status:Active
Country of residence:Cayman Islands
Address:One Capital Place, George Town, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Benedict Pugh
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:6th Floor, Classic House, London, England, EC1V 9BP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Gazette

Gazette dissolved liquidation.

Download
2023-12-18Insolvency

Liquidation in administration move to dissolution.

Download
2023-07-27Insolvency

Liquidation in administration progress report.

Download
2023-01-17Insolvency

Liquidation in administration progress report.

Download
2022-10-17Insolvency

Liquidation in administration extension of period.

Download
2022-07-22Insolvency

Liquidation in administration progress report.

Download
2022-02-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-14Insolvency

Liquidation in administration proposals.

Download
2022-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-01-04Insolvency

Liquidation in administration appointment of administrator.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-24Resolution

Resolution.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-02-08Capital

Capital allotment shares.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.