FARESHARE 1ST LIMITED

Register to unlock more data on OkredoRegister

FARESHARE 1ST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05412034

Incorporation date

04/04/2005

Size

Small

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 05/04/2023)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon07/01/2026
Termination of appointment of Richard King as a director on 2025-12-31
dot icon17/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/07/2025
Director's details changed for Mr Kristopher Bryant Gibbon-Walsh on 2025-07-07
dot icon07/07/2025
Appointment of Ms Jolanta Magdalena Gallo as a secretary on 2025-07-07
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
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 White Collar Factory Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF on 2025-03-28
dot icon28/03/2025
Appointment of Mr Kristopher Bryant Gibbon-Walsh as a director on 2025-03-25
dot icon24/03/2025
Registered office address changed from Millbank Tower Millbank 21-24 Millbank London SW1P 4QP England 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 director on 2025-02-21
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of George Wright as a director on 2024-10-10
dot icon14/10/2024
Appointment of Mr Richard John Nixon as a director on 2024-10-10
dot icon01/06/2024
Second filing for the appointment of Mr George Wright as a director
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/09/2023
Termination of appointment of Crawford Lindsay Simpson Boswell as a director on 2023-09-29
dot icon21/09/2023
Accounts for a small company made up to 2023-03-31
dot icon05/07/2023
Appointment of Mr Richard Walter King as a director on 2023-06-27
dot icon04/07/2023
Appointment of Mr George Wright as a director on 2023-06-27
dot icon04/07/2023
Termination of appointment of Crawford Lindsay Simpson Boswell as a secretary on 2023-06-27
dot icon27/06/2023
Termination of appointment of Andrew Street as a director on 2023-06-27
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates

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
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Andrew
Director
21/11/2006 - 27/06/2023
25
ALPHA SECRETARIAL LIMITED
Nominee Secretary
04/04/2005 - 04/04/2005
1711
ALPHA DIRECT LIMITED
Nominee Director
04/04/2005 - 04/04/2005
1512
Sadler, Jane Miriam
Director
04/04/2005 - 04/04/2010
8
Dukes, Carol Sarah
Director
04/04/2005 - 13/04/2015
12

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 1ST LIMITED

FARESHARE 1ST LIMITED is an(a) Active company incorporated on 04/04/2005 with the registered office located at White Collar Factory Building 3, Floors 1 & 2, 2 Old Street Yard, London EC1Y 8AF. There are currently 2 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 1ST LIMITED?

toggle

FARESHARE 1ST LIMITED is currently Active. It was registered on 04/04/2005 .

Where is FARESHARE 1ST LIMITED located?

toggle

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

What does FARESHARE 1ST LIMITED do?

toggle

FARESHARE 1ST LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for FARESHARE 1ST LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.