FARNCOMBE TECHNOLOGY LIMITED

FARNCOMBE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFARNCOMBE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05997790
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FARNCOMBE TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is FARNCOMBE TECHNOLOGY LIMITED located?

    Registered Office Address
    Second Floor
    168 Shoreditch High Street
    E1 6RA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FARNCOMBE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARNCOMBE TECHNOLOGY (2006) LIMITEDNov 14, 2006Nov 14, 2006

    What are the latest accounts for FARNCOMBE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FARNCOMBE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Second Floor 168 Shoreditch High Street London E1 6RA on Jun 16, 2021

    1 pagesAD01

    Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP to Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX on Mar 26, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Satisfaction of charge 059977900001 in full

    1 pagesMR04

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2017

    19 pagesAAMD

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Change of details for Cartesian Incorporated as a person with significant control on Sep 04, 2018

    2 pagesPSC05

    Appointment of Jack Myers as a director on May 11, 2018

    2 pagesAP01

    Appointment of Jim Serafin as a secretary on Aug 11, 2018

    2 pagesAP03

    Termination of appointment of Dermod Frederick Ranaghan as a director on Aug 16, 2018

    1 pagesTM01

    Termination of appointment of Peter Woodward as a director on May 11, 2018

    1 pagesTM01

    Who are the officers of FARNCOMBE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERAFIN, Jim
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    Secretary
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    249564610001
    SERAFIN, Jim
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    Secretary
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    249601390001
    KUBY, Kevin Morgan Paul
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    United StatesAmericanBusiness Executive249563490001
    MYERS, Jack
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    Second Floor
    United Kingdom
    United StatesAmericanBusiness Executive249564320001
    FRANCIS, Graeme Charles Seymour Campbell
    Broadacre House
    Longparish
    SP11 6QQ Andover
    Hampshire
    Secretary
    Broadacre House
    Longparish
    SP11 6QQ Andover
    Hampshire
    British45185950003
    RANAGHAN, Dermod Frederick
    Descartes House
    8 Gate Street
    WC2A 3HP London
    Secretary
    Descartes House
    8 Gate Street
    WC2A 3HP London
    200245560001
    UPTON, Stephen Mark, Dr
    Kingsway 17 Nations Hill
    Kings Worthy
    SO23 7QY Winchester
    Hampshire
    Secretary
    Kingsway 17 Nations Hill
    Kings Worthy
    SO23 7QY Winchester
    Hampshire
    BritishDirector116840520001
    CROMWELL, Thurston, Executive
    Descartes House
    8 Gate Street
    WC2A 3HP London
    Director
    Descartes House
    8 Gate Street
    WC2A 3HP London
    Kansas United StatesAmericanExecutive General Counsel167774350001
    GLASSPOOL, Andrew Jim Kelley
    Headley Lodge Ockford Road
    GU7 1QP Godalming
    Surrey
    Director
    Headley Lodge Ockford Road
    GU7 1QP Godalming
    Surrey
    EnglandBritishConsultant33878880002
    RACINE, Jean-Marc Maurice Andre
    Avenue Villemain
    75010 Paris
    8
    75010 Paris
    France
    Director
    Avenue Villemain
    75010 Paris
    8
    75010 Paris
    France
    FranceFrenchConsultant130771900002
    RANAGHAN, Dermod Frederick
    Descartes House
    8 Gate Street
    WC2A 3HP London
    Director
    Descartes House
    8 Gate Street
    WC2A 3HP London
    United KingdomBritishManaging Director72138620001
    UPTON, Stephen Mark, Dr
    Kingsway 17 Nations Hill
    Kings Worthy
    SO23 7QY Winchester
    Hampshire
    Director
    Kingsway 17 Nations Hill
    Kings Worthy
    SO23 7QY Winchester
    Hampshire
    United KingdomBritishCompany Director116840520001
    WOODWARD, Peter, Mr.
    Descartes House
    8 Gate Street
    WC2A 3HP London
    Director
    Descartes House
    8 Gate Street
    WC2A 3HP London
    Rhode Island UsaAmericanCeo198952670001

    Who are the persons with significant control of FARNCOMBE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartesian Incorporated
    6405 Metcalf Ave
    Suite 417
    66202 Overland Park
    6405
    Ks
    United States
    Apr 06, 2016
    6405 Metcalf Ave
    Suite 417
    66202 Overland Park
    6405
    Ks
    United States
    No
    Legal FormCorporation
    Country RegisteredKansas/Usa
    Legal AuthorityDelaware
    Place RegisteredKansas
    Registration Number48-1129619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FARNCOMBE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2018
    Delivered On Apr 17, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Auto Cash Financing, Inc.
    Transactions
    • Apr 17, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2017
    Delivered On Apr 28, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 28, 2017Registration of a charge (MR01)
    • Dec 03, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0