FARADIC TECHNOLOGIES LTD

FARADIC TECHNOLOGIES LTD

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

    Company NameFARADIC TECHNOLOGIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13891149
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FARADIC TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    THE PRIVATE AGENCY LIMITEDFeb 03, 2022Feb 03, 2022

    What are the latest accounts for FARADIC TECHNOLOGIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for FARADIC TECHNOLOGIES LTD?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for FARADIC TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 07, 2025 with updates

    4 pagesCS01

    Appointment of Mr Angelo Delalio as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mr Enrico Lettig as a director on Apr 28, 2025

    2 pagesAP01

    Appointment of Dr Carsten Detlev Holger Schwandt as a director on Apr 24, 2025

    2 pagesAP01

    Notification of Armando Paganelli as a person with significant control on Apr 08, 2025

    2 pagesPSC01

    Termination of appointment of Stephen Paul Bold as a director on Apr 07, 2025

    1 pagesTM01

    Appointment of Mr Armando Giovanni Paganelli as a director on Apr 07, 2025

    2 pagesAP01

    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 pagesAD01

    Cessation of Material Adverse Change Limited as a person with significant control on Apr 03, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 03, 2025

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed the private agency LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2025

    RES15

    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 pagesAD01

    Termination of appointment of Dominic James Ryder as a director on Feb 17, 2025

    1 pagesTM01

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Appointment of Mr Stephen Paul Bold as a secretary on Sep 28, 2023

    2 pagesAP03

    Change of details for Material Adverse Change Limited as a person with significant control on Sep 28, 2023

    2 pagesPSC05

    Termination of appointment of Ince & Co Corporate Services Limited as a secretary on Sep 28, 2023

    1 pagesTM02

    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 pagesAD01

    Secretary's details changed for Ince & Co Corporate Services Limited on Aug 31, 2023

    1 pagesCH04

    Who are the officers of FARADIC TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLD, Stephen Paul
    Templand Park
    Allithwaite
    LA11 7QS Grange-Over-Sands
    27
    England
    Secretary
    Templand Park
    Allithwaite
    LA11 7QS Grange-Over-Sands
    27
    England
    314042090001
    DELALIO, Angelo
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    Director
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    ItalyItalianCommercial Director335350150001
    LETTIG, Enrico
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    Director
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    ItalyItalianCompany Director335349900001
    PAGANELLI, Armando Giovanni
    Templand Park
    Allithwaite
    LA11 7QS Grange-Over-Sands
    27
    England
    Director
    Templand Park
    Allithwaite
    LA11 7QS Grange-Over-Sands
    27
    England
    EnglandBritishCompany Director193291440001
    SCHWANDT, Carsten Detlev Holger, Dr
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    Director
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    EnglandGermanCollege Professor325022600001
    INCE & CO CORPORATE SERVICES LIMITED
    40 Gracechurch Street
    EC3V 0BT London
    4th Floor
    United Kingdom
    Secretary
    40 Gracechurch Street
    EC3V 0BT London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14962800
    311124760001
    INCE GD CORPORATE SERVICES LIMITED
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Secretary
    2 Leman Street
    E1 8QN London
    Aldgate Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01283683
    10023840006
    BOLD, Stephen Paul
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    Director
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    United KingdomBritishSelf Employed Business Consultant199774600001
    RYDER, Dominic James
    Barbirolli Square
    M2 3BD Manchester
    100
    C/O/Kay Johnson Gee
    England
    Director
    Barbirolli Square
    M2 3BD Manchester
    100
    C/O/Kay Johnson Gee
    England
    United KingdomBritishEntrepreneur262861170003
    SCOTT-KNOX-GORE, Nicholas Paley
    4th Floor
    40 Gracechurch Street
    EC3V 0BT London
    C/O Ince & Co Corporate Services Limited
    United Kingdom
    Director
    4th Floor
    40 Gracechurch Street
    EC3V 0BT London
    C/O Ince & Co Corporate Services Limited
    United Kingdom
    EnglandBritishConsultant262861200002

    Who are the persons with significant control of FARADIC TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Armando Giovanni Paganelli
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    Apr 08, 2025
    Hamilton Road
    TW13 4PR Feltham
    73
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Templand Park
    LA11 7QS Allithwaite
    27
    United Kingdom
    Feb 03, 2022
    Templand Park
    LA11 7QS Allithwaite
    27
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09709224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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