FARESHARE

Register to unlock more data on OkredoRegister

FARESHARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837373

Incorporation date

18/07/2003

Size

Group

Contacts

Registered address

Registered address

White Collar Factory Building 3, Floors 1 & 2, 2 Old Street Yard, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon19/01/2026
Appointment of Ms Karin Lee Woodley as a director on 2026-01-01
dot icon16/01/2026
Appointment of Mr John Matthew Birch as a director on 2026-01-01
dot icon14/01/2026
Appointment of Mr Julian Murray Wakeham as a director on 2026-01-01
dot icon14/01/2026
Appointment of Mr Benoit Salama as a director on 2026-01-01
dot icon13/01/2026
Appointment of Mr Gavin John Darby as a director on 2026-01-01
dot icon13/01/2026
Appointment of Ms Catherine Helen Thorpe as a director on 2026-01-01
dot icon13/01/2026
Appointment of Mr Paul Joseph Drechsler as a director on 2026-01-01
dot icon13/01/2026
Appointment of Ms Jane Elizabeth Byam Shaw as a director on 2026-01-01
dot icon13/01/2026
Appointment of Mr Justin David Elliott Byam Shaw as a director on 2026-01-01
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Statement of company's objects
dot icon07/01/2026
Termination of appointment of John George Bason as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of John Murray Raynor Hinton as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Adam James Eisenstadt as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Andrew John Hood as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Alex Hyde-Smith as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Martin John Ryan as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Juergen Pinker as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Richard King as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Paul Robert Kenward as a director on 2025-12-31
dot icon12/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon07/07/2025
Appointment of Ms Jolanta Magdalena Gallo as a secretary on 2025-07-07
dot icon28/03/2025
Registered office address changed from White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR United Kingdom to Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF on 2025-03-28
dot icon28/03/2025
Registered office address changed from Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF England to White Collar Factory Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF on 2025-03-28
dot icon24/03/2025
Registered office address changed from Millbank Tower Millbank 21-24 Millbank London SW1P 4QP England to White Collar Factory White Collar Factory Floors 1 and 2, 3 Old Street Yard London EC1V 9BR on 2025-03-24
dot icon24/03/2025
Registered office address changed from White Collar Factory White Collar Factory Floors 1 and 2, 3 Old Street Yard London EC1V 9BR United Kingdom to White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR on 2025-03-24
dot icon28/02/2025
Termination of appointment of Richard John Nixon as a secretary on 2025-02-21
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/10/2024
Resolutions
dot icon04/09/2024
Resolutions
dot icon01/08/2024
Memorandum and Articles of Association
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon01/06/2024
Second filing for the appointment of Mr Timothy O'malley as a director
dot icon21/05/2024
Appointment of Angela Tangas as a director on 2024-05-09
dot icon20/05/2024
Appointment of Mr Alex Hyde-Smith as a director on 2024-05-09
dot icon17/05/2024
Director's details changed for Mr Aron Grisha Gelbard on 2024-05-17
dot icon22/02/2024
Appointment of Mr Richard John Nixon as a secretary on 2024-02-08
dot icon15/12/2023
Termination of appointment of Jerome Stewart Walls as a secretary on 2023-12-14
dot icon08/12/2023
Termination of appointment of Alicia Reyes Revuelta as a director on 2023-12-08
dot icon20/11/2023
Appointment of Mr Martin John Ryan as a director on 2023-11-06
dot icon20/11/2023
Appointment of Mr Paul Robert Kenward as a director on 2023-11-06
dot icon14/11/2023
Appointment of Ms Karen Elizabeth Betts as a director on 2023-11-06
dot icon14/11/2023
Appointment of Mr Timothy O'malley as a director on 2023-11-06
dot icon14/11/2023
Appointment of Mr Dominic William Blakemore as a director on 2023-11-06
dot icon14/11/2023
Appointment of Mr Aron Gelbard as a director on 2023-11-06
dot icon07/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/10/2023
Termination of appointment of Helen Margaret Sisson as a director on 2023-09-25
dot icon29/09/2023
Termination of appointment of Vincent Craig as a director on 2023-09-29
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon09/06/2023
Termination of appointment of Anthony James Sykes as a director on 2023-06-08
dot icon06/04/2023
Termination of appointment of Alan Gosschalk as a director on 2023-03-23
dot icon06/04/2023
Director's details changed for Mr Adam James Eisenstadt on 2023-03-23
dot icon06/04/2023
Director's details changed for Ms Angela Michelle Yotov on 2023-03-23
dot icon06/04/2023
Director's details changed for Mr Anthony James Sykes on 2023-03-23
dot icon05/04/2023
Director's details changed for Ms Simone Connolly on 2023-03-21
dot icon16/12/2022
Termination of appointment of Stephen Allan Robinson as a director on 2022-12-13
dot icon26/10/2022
Termination of appointment of Christèle Delbé as a director on 2022-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Catherine Helen
Director
01/01/2026 - Present
5
Garnett, William Michael Maxwell
Director
17/04/2012 - 14/02/2019
7
Byam Shaw, Justin David Elliott
Director
01/01/2026 - Present
30
Street, Andrew
Director
14/02/2005 - 02/10/2006
25
Gelbard, Aron
Director
06/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FARESHARE

FARESHARE is an(a) Active company incorporated on 18/07/2003 with the registered office located at White Collar Factory Building 3, Floors 1 & 2, 2 Old Street Yard, London EC1Y 8AF. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FARESHARE?

toggle

FARESHARE is currently Active. It was registered on 18/07/2003 .

Where is FARESHARE located?

toggle

FARESHARE is registered at White Collar Factory Building 3, Floors 1 & 2, 2 Old Street Yard, London EC1Y 8AF.

What does FARESHARE do?

toggle

FARESHARE operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for FARESHARE?

toggle

The latest filing was on 19/01/2026: Appointment of Ms Karin Lee Woodley as a director on 2026-01-01.