Company NameFarrmews Limited
DirectorsKevin Farrow and Luke Farrow
Company StatusActive
Company Number06774574
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Farrow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(2 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Khan Thornton, 14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMr Luke Farrow
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(15 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Khan Thornton, 14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Sara Jayne Farrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O Khan Thornton, 14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kevin Farrow
50.00%
Ordinary
1 at £1Sara Farrow
50.00%
Ordinary

Financials

Year2014
Net Worth£622
Cash£31,055
Current Liabilities£41,982

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

29 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2024Memorandum and Articles of Association (3 pages)
11 March 2024Notification of Farmec Solutions Limited as a person with significant control on 23 February 2024 (2 pages)
11 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
11 March 2024Appointment of Mr Luke Farrow as a director on 23 February 2024 (2 pages)
11 March 2024Cessation of Kevin Farrow as a person with significant control on 23 February 2024 (1 page)
11 March 2024Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to C/O Khan Thornton, 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 11 March 2024 (1 page)
16 February 2024Confirmation statement made on 4 February 2024 with updates (5 pages)
1 December 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 100
(3 pages)
3 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 June 2022Termination of appointment of Sara Jayne Farrow as a director on 23 June 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 February 2022Change of details for Mr Kevin Farrow as a person with significant control on 31 January 2022 (2 pages)
4 February 2022Cessation of Sara Jayne Farrow as a person with significant control on 31 January 2022 (1 page)
15 December 2021Total exemption full accounts made up to 30 October 2021 (8 pages)
14 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 October 2020 (4 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 October 2019 (3 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 January 2016Director's details changed for Sara Jayne Farrow on 1 November 2015 (2 pages)
20 January 2016Director's details changed for Sara Jayne Farrow on 1 November 2015 (2 pages)
20 January 2016Director's details changed for Mr Kevin Farrow on 1 November 2015 (2 pages)
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Director's details changed for Mr Kevin Farrow on 1 November 2015 (2 pages)
20 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
23 May 2012Appointment of Kevin Farrow as a director (2 pages)
23 May 2012Appointment of Kevin Farrow as a director (2 pages)
25 April 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Sara Jayne Farrow on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Sara Jayne Farrow on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Sara Jayne Farrow on 1 October 2009 (2 pages)
30 January 2009Accounting reference date shortened from 31/12/2009 to 30/10/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/12/2009 to 30/10/2009 (1 page)
7 January 2009Director appointed sara jayne farrow (2 pages)
7 January 2009Director appointed sara jayne farrow (2 pages)
17 December 2008Appointment terminated director aderyn hurworth (1 page)
17 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 December 2008Appointment terminated director aderyn hurworth (1 page)
16 December 2008Incorporation (6 pages)
16 December 2008Incorporation (6 pages)