UKBizDB.co.uk

FARMLINKR LIMITED

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

This company is commonly known as Farmlinkr Limited. The company was founded 7 years ago and was given the registration number 10625662. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, London. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FARMLINKR LIMITED
Company Number:10625662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Daisy Close, Kingston 6, Jamaica,

Director21 April 2017Active
6, Daisy Close, Kingston 6, Jamaica,

Director01 September 2020Active
Apt 302, Apartment 302, 12 Broadway Road, Kingston 8, Jamaica,

Director01 December 2021Active
Hawthorn Court, Flat 12, 46 Rickmansworth Road, Pinner, England, HA5 3UN

Director17 February 2017Active
21 Sandymount Avenue, Sandymount Avenue, Stanmore, England, HA7 4UA

Director14 June 2017Active
Flat 12 Hawthorn Court, 46 Rickmansworth Road, Pinner, United Kingdom, HA5 3UN

Corporate Director17 February 2017Active

People with Significant Control

Ms Shellion Claudine Heaven
Notified on:18 June 2017
Status:Active
Date of birth:September 1979
Nationality:Jamaican
Country of residence:England
Address:483, Green Lanes, London, England, N13 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stonegold Holdings Group Limited
Notified on:17 February 2017
Status:Active
Country of residence:United Kingdom
Address:Flat 12 Hawthorn Court, 46 Rickmansworth Road, Pinner, United Kingdom, HA5 3UN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-01-25Capital

Capital allotment shares.

Download
2022-11-04Change of name

Legacy.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-06-16Resolution

Resolution.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Capital

Capital allotment shares.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Accounts

Change account reference date company previous shortened.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.