FARTHEST GATE LIMITED

Register to unlock more data on OkredoRegister

FARTHEST GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08054704

Incorporation date

02/05/2012

Size

Small

Contacts

Registered address

Registered address

Third Floor, 137 Euston Road, London NW1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2017)
dot icon14/04/2026
Appointment of James Donal Davis as a director on 2026-04-01
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of Richard Bradley as a director on 2025-11-07
dot icon07/11/2025
Appointment of Tom Underhill as a director on 2025-11-07
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon06/01/2025
Change of details for Polaris Software Limited as a person with significant control on 2024-11-27
dot icon11/12/2024
Accounts for a small company made up to 2024-06-30
dot icon30/10/2024
Registration of charge 080547040004, created on 2024-10-25
dot icon10/10/2024
Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon10/10/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon10/10/2024
Change of details for Polaris Software Limited as a person with significant control on 2024-10-04
dot icon01/10/2024
Change of details for Polaris Software Limited as a person with significant control on 2024-10-01
dot icon26/09/2024
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-09-26
dot icon01/07/2024
Termination of appointment of Simon Meyer as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Peter Savvas Spanos as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Anil Jussi Mahendra as a director on 2024-07-01
dot icon03/05/2024
Appointment of Mr Richard Bradley as a director on 2024-04-15
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon09/04/2024
Change of details for Click Bidco Limited as a person with significant control on 2024-04-07
dot icon29/02/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon23/02/2024
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-02-13
dot icon15/02/2024
Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
dot icon14/02/2024
Appointment of Mr Kevin James Mccallum as a director on 2024-02-13
dot icon14/02/2024
Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
dot icon05/02/2024
Termination of appointment of Steven George Downs as a secretary on 2023-09-08
dot icon22/11/2023
Registration of charge 080547040002, created on 2023-11-07
dot icon22/11/2023
Registration of charge 080547040003, created on 2023-11-22
dot icon11/11/2023
Memorandum and Articles of Association
dot icon11/11/2023
Resolutions
dot icon04/10/2023
Change of details for Click Bidco Limited as a person with significant control on 2023-09-08
dot icon20/09/2023
Termination of appointment of David William Nesbit as a director on 2023-09-08
dot icon20/09/2023
Termination of appointment of Robert Burton Johnson as a director on 2023-09-08
dot icon20/09/2023
Cessation of Robert Burton Johnson as a person with significant control on 2023-09-08
dot icon20/09/2023
Cessation of Simon Meyer as a person with significant control on 2023-09-08
dot icon20/09/2023
Cessation of David William Nesbit as a person with significant control on 2023-09-08
dot icon20/09/2023
Cessation of Peter Savvas Spanos as a person with significant control on 2023-09-08
dot icon20/09/2023
Notification of Click Bidco Limited as a person with significant control on 2023-09-08
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Satisfaction of charge 080547040001 in full
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon08/06/2023
Second filing of Confirmation Statement dated 2021-05-02
dot icon08/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon06/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon20/05/2017
02/05/17 Statement of Capital gbp 33333
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
323.94K
-
0.00
470.81K
-
2022
33
694.40K
-
0.00
1.04M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/02/2024 - 26/09/2024
176
Meyer, Simon
Director
02/05/2012 - 01/07/2024
5
Sarju Radia
Director
19/12/2012 - 31/12/2014
12
Nesbit, David William
Director
02/05/2012 - 08/09/2023
10
Johnson, Robert Burton
Director
02/05/2012 - 08/09/2023
22

Persons with Significant Control

9
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 FARTHEST GATE LIMITED

FARTHEST GATE LIMITED is an(a) Active company incorporated on 02/05/2012 with the registered office located at Third Floor, 137 Euston Road, London NW1 2AA. There are currently 3 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 FARTHEST GATE LIMITED?

toggle

FARTHEST GATE LIMITED is currently Active. It was registered on 02/05/2012 .

Where is FARTHEST GATE LIMITED located?

toggle

FARTHEST GATE LIMITED is registered at Third Floor, 137 Euston Road, London NW1 2AA.

What does FARTHEST GATE LIMITED do?

toggle

FARTHEST GATE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FARTHEST GATE LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of James Donal Davis as a director on 2026-04-01.