UKBizDB.co.uk

FARSITE COMMUNICATIONS LIMITED

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

This company is commonly known as Farsite Communications Limited. The company was founded 26 years ago and was given the registration number 03477728. The firm's registered office is in BASINGSTOKE. You can find them at Tempus Business Centre, 60 Kingsclere Road, Basingstoke, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FARSITE COMMUNICATIONS LIMITED
Company Number:03477728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Tempus Business Centre, 60 Kingsclere Road, Basingstoke, Hampshire, RG21 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Lutyens Close, Basingstoke, England, RG24 8AG

Secretary31 August 2021Active
Grove House, Lutyens Close, Basingstoke, England, RG24 8AG

Director31 August 2021Active
Grove House, Lutyens Close, Basingstoke, England, RG24 8AG

Director28 January 1998Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary09 December 1997Active
Farsite Communications Limited, Tempus Business Centre, 60 Kingsclere Road, Basingstoke, United Kingdom, RG21 6XG

Secretary28 January 1998Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director09 December 1997Active
Iffley 24 Stanmore Lane, Winchester, SO22 4AJ

Director01 April 1998Active
15 Moor Close, Finchampstead, Wokingham, RG40 4EZ

Director28 January 1998Active
34 Oakenbrow, Sway, SO41 6DY

Director28 January 1998Active

People with Significant Control

Mr Stephen John Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Edward Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dermot Joseph Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dermot Joseph Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Grove House, Lutyens Close, Basingstoke, England, RG24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Edward Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Grove House, Lutyens Close, Basingstoke, England, RG24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-06Capital

Capital name of class of shares.

Download
2021-09-06Change of constitution

Statement of companys objects.

Download
2021-09-06Capital

Capital alter shares subdivision.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.