FARADIC TECHNOLOGIES LTD
Overview
Company Name | FARADIC TECHNOLOGIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13891149 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARADIC TECHNOLOGIES LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FARADIC TECHNOLOGIES LTD located?
Registered Office Address | 73 Hamilton Road TW13 4PR Feltham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FARADIC TECHNOLOGIES LTD?
Company Name | From | Until |
---|---|---|
THE PRIVATE AGENCY LIMITED | Feb 03, 2022 | Feb 03, 2022 |
What are the latest accounts for FARADIC TECHNOLOGIES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for FARADIC TECHNOLOGIES LTD?
Last Confirmation Statement Made Up To | May 07, 2026 |
---|---|
Next Confirmation Statement Due | May 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2025 |
Overdue | No |
What are the latest filings for FARADIC TECHNOLOGIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Angelo Delalio as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Enrico Lettig as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Carsten Detlev Holger Schwandt as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Notification of Armando Paganelli as a person with significant control on Apr 08, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Stephen Paul Bold as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Armando Giovanni Paganelli as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS England to 73 Hamilton Road Feltham TW13 4PR on Apr 03, 2025 | 1 pages | AD01 | ||||||||||
Cessation of Material Adverse Change Limited as a person with significant control on Apr 03, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2025
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed the private agency LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 100 Barbirolli Square Manchester C/O/Kay Johnson Gee M2 3BD England to 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS on Feb 17, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dominic James Ryder as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 27 Templand Park Allithwaite LA11 7QS United Kingdom to 100 Barbirolli Square Manchester C/O/Kay Johnson Gee M2 3BD on Oct 24, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Stephen Paul Bold as a secretary on Sep 28, 2023 | 2 pages | AP03 | ||||||||||
Change of details for Material Adverse Change Limited as a person with significant control on Sep 28, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on Sep 28, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 27 Templand Park Allithwaite LA11 7QS on Sep 28, 2023 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ince & Co Corporate Services Limited on Aug 31, 2023 | 1 pages | CH04 | ||||||||||
Who are the officers of FARADIC TECHNOLOGIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOLD, Stephen Paul | Secretary | Templand Park Allithwaite LA11 7QS Grange-Over-Sands 27 England | 314042090001 | |||||||||||
DELALIO, Angelo | Director | Hamilton Road TW13 4PR Feltham 73 England | Italy | Italian | Commercial Director | 335350150001 | ||||||||
LETTIG, Enrico | Director | Hamilton Road TW13 4PR Feltham 73 England | Italy | Italian | Company Director | 335349900001 | ||||||||
PAGANELLI, Armando Giovanni | Director | Templand Park Allithwaite LA11 7QS Grange-Over-Sands 27 England | England | British | Company Director | 193291440001 | ||||||||
SCHWANDT, Carsten Detlev Holger, Dr | Director | Hamilton Road TW13 4PR Feltham 73 England | England | German | College Professor | 325022600001 | ||||||||
INCE & CO CORPORATE SERVICES LIMITED | Secretary | 40 Gracechurch Street EC3V 0BT London 4th Floor United Kingdom |
| 311124760001 | ||||||||||
INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
BOLD, Stephen Paul | Director | Hamilton Road TW13 4PR Feltham 73 England | United Kingdom | British | Self Employed Business Consultant | 199774600001 | ||||||||
RYDER, Dominic James | Director | Barbirolli Square M2 3BD Manchester 100 C/O/Kay Johnson Gee England | United Kingdom | British | Entrepreneur | 262861170003 | ||||||||
SCOTT-KNOX-GORE, Nicholas Paley | Director | 4th Floor 40 Gracechurch Street EC3V 0BT London C/O Ince & Co Corporate Services Limited United Kingdom | England | British | Consultant | 262861200002 |
Who are the persons with significant control of FARADIC TECHNOLOGIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Armando Giovanni Paganelli | Apr 08, 2025 | Hamilton Road TW13 4PR Feltham 73 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Material Adverse Change Limited | Feb 03, 2022 | Templand Park LA11 7QS Allithwaite 27 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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