FAREWILL LTD.

Register to unlock more data on OkredoRegister

FAREWILL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09701947

Incorporation date

24/07/2015

Size

Group

Contacts

Registered address

Registered address

4 King Edwards Court, King Edwards Square, Sutton Coldfield B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon31/12/2025
Termination of appointment of Daniel Joseph Richard William Garrett as a director on 2025-12-31
dot icon30/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon25/09/2025
Director's details changed for Mr Daniel Joseph Richard William Garrett on 2025-01-31
dot icon31/07/2025
Particulars of variation of rights attached to shares
dot icon30/07/2025
Second filing for the appointment of Ms Emily Sarah Tate as a director
dot icon30/07/2025
Change of share class name or designation
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Memorandum and Articles of Association
dot icon18/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon18/07/2025
Termination of appointment of Jenny Zhao as a director on 2025-07-11
dot icon18/07/2025
Appointment of Emily Tate as a director on 2025-07-11
dot icon25/03/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon27/02/2025
Registered office address changed from 1st Floor 27 Downham Road London N1 5AA England to 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP on 2025-02-27
dot icon19/02/2025
Termination of appointment of Stanislas Marie Laurent as a director on 2025-01-31
dot icon19/02/2025
Termination of appointment of Timothy Charles Levene as a director on 2025-01-31
dot icon19/02/2025
Termination of appointment of Tracy Louisa Doree as a director on 2025-01-31
dot icon13/02/2025
Cessation of Daniel Joseph Richard William Garrett as a person with significant control on 2025-01-31
dot icon13/02/2025
Notification of Dignity Ventures Limited as a person with significant control on 2025-01-31
dot icon30/01/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Memorandum and Articles of Association
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon10/07/2024
Second filing of Confirmation Statement dated 2023-10-09
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon08/05/2024
Group of companies' accounts made up to 2023-07-31
dot icon05/04/2024
Director's details changed for Mrs Tracy Louisa Doree on 2021-12-05
dot icon03/04/2024
Memorandum and Articles of Association
dot icon27/11/2023
Appointment of Jenny Zhao as a director on 2023-11-22
dot icon09/10/2023
09/10/23 Statement of Capital gbp 370.97262
dot icon06/10/2023
Statement of capital following an allotment of shares on 2022-10-24
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon03/10/2023
Cessation of Thomas Rogers as a person with significant control on 2022-10-31
dot icon26/09/2023
Statement of capital following an allotment of shares on 2022-05-04
dot icon20/09/2023
Statement of capital following an allotment of shares on 2022-03-16
dot icon20/09/2023
Statement of capital following an allotment of shares on 2022-05-03
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon21/08/2023
Change of share class name or designation
dot icon31/07/2023
Group of companies' accounts made up to 2022-07-31
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Resolutions
dot icon24/01/2023
Termination of appointment of Thomas Rogers as a director on 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-09-22 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-114 *

* during past year

Number of employees

0
2022
change arrow icon-84.54 % *

* during past year

Cash in Bank

£1,369,260.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
114
9.52M
-
0.00
8.86M
-
2022
0
2.43M
-
0.00
1.37M
-
2022
0
2.43M
-
0.00
1.37M
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.43M £Descended-74.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37M £Descended-84.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAREWILL LTD.

FAREWILL LTD. is an(a) Active company incorporated on 24/07/2015 with the registered office located at 4 King Edwards Court, King Edwards Square, Sutton Coldfield B73 6AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FAREWILL LTD.?

toggle

FAREWILL LTD. is currently Active. It was registered on 24/07/2015 .

Where is FAREWILL LTD. located?

toggle

FAREWILL LTD. is registered at 4 King Edwards Court, King Edwards Square, Sutton Coldfield B73 6AP.

What does FAREWILL LTD. do?

toggle

FAREWILL LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FAREWILL LTD.?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Daniel Joseph Richard William Garrett as a director on 2025-12-31.