Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARNCOMBE TECHNOLOGY LIMITED
Company Information for

FARNCOMBE TECHNOLOGY LIMITED

SECOND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
05997790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Farncombe Technology Ltd
FARNCOMBE TECHNOLOGY LIMITED was founded on 2006-11-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Farncombe Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FARNCOMBE TECHNOLOGY LIMITED
 
Legal Registered Office
SECOND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in RG24
 
Previous Names
FARNCOMBE TECHNOLOGY (2006) LIMITED03/06/2008
Filing Information
Company Number 05997790
Company ID Number 05997790
Date formed 2006-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB896518173  
Last Datalog update: 2023-12-05 20:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNCOMBE TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARNCOMBE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DERMOD FREDERICK RANAGHAN
Company Secretary 2015-07-22
DERMOD FREDERICK RANAGHAN
Director 2015-07-22
PETER WOODWARD
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
THURSTON CROMWELL
Director 2015-07-22 2015-11-18
STEPHEN MARK UPTON
Company Secretary 2007-01-11 2015-07-22
ANDREW JIM KELLEY GLASSPOOL
Director 2008-04-30 2015-07-22
JEAN-MARC MAURICE ANDRE RACINE
Director 2006-12-15 2015-07-22
STEPHEN MARK UPTON
Director 2006-11-14 2015-07-22
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Company Secretary 2006-11-14 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOD FREDERICK RANAGHAN CARTESIAN LIMITED Director 2016-07-11 CURRENT 1996-07-29 Active
DERMOD FREDERICK RANAGHAN FARNCOMBE ENGINEERING SERVICES LTD Director 2015-07-22 CURRENT 2008-04-30 Active - Proposal to Strike off
PETER WOODWARD FARNCOMBE ENGINEERING SERVICES LTD Director 2015-07-22 CURRENT 2008-04-30 Active - Proposal to Strike off
PETER WOODWARD CAMBRIDGE ADVENTIS LIMITED Director 2015-06-15 CURRENT 2006-03-17 Active - Proposal to Strike off
PETER WOODWARD TMNG EUROPE LIMITED Director 2015-06-15 CURRENT 1997-03-19 Active - Proposal to Strike off
PETER WOODWARD CARTESIAN LIMITED Director 2015-06-15 CURRENT 1996-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-09-05Application to strike the company off the register
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-28Compulsory strike-off action has been discontinued
2022-04-28DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Descartes House 8 Gate Street London WC2A 3HP
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059977900001
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-05AAMDAmended small company accounts made up to 2017-12-31
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11PSC05Change of details for Cartesian Incorporated as a person with significant control on 2018-09-04
2018-08-20AP01DIRECTOR APPOINTED JACK MYERS
2018-08-20AP03Appointment of Jim Serafin as company secretary on 2018-08-11
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DERMOD FREDERICK RANAGHAN
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DERMOD FREDERICK RANAGHAN
2018-08-17AP03Appointment of Jim Serafin as company secretary on 2018-08-16
2018-08-17TM02Termination of appointment of Dermod Frederick Ranaghan on 2018-08-16
2018-08-17AP01DIRECTOR APPOINTED KEVIN MORGAN PAUL KUBY
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 059977900002
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059977900001
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 34443
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 34443
2015-12-10AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THURSTON CROMWELL
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THURSTON CROMWELL
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AP01DIRECTOR APPOINTED DERMOD FREDERICK RANAGHAN
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC RACINE
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASSPOOL
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN UPTON
2015-08-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN UPTON
2015-08-17AP03SECRETARY APPOINTED DERMOD FREDERICK RANAGHAN
2015-08-17AP01DIRECTOR APPOINTED PETER WOODWARD
2015-08-17AP01DIRECTOR APPOINTED THURSTON CROMWELL
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG
2015-07-31SH0122/07/15 STATEMENT OF CAPITAL GBP 34443.00
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 31917
2014-11-17AR0114/11/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM BELVEDERE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 31917
2013-11-21AR0114/11/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0114/11/12 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0114/11/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0114/11/10 FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-08AR0114/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK UPTON / 14/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC MAURICE ANDRE RACINE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JIM KELLEY GLASSPOOL / 14/11/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-0588(2)AD 24/07/08 GBP SI 1@1=1 GBP IC 31916/31917
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM VIEWPOINT BASING VIEW BASINGSTOKE HANTS RG21 4RG
2008-05-29288aDIRECTOR APPOINTED JEAN-MARC MAURICE ANDRE RACINE
2008-05-29CERTNMCOMPANY NAME CHANGED FARNCOMBE TECHNOLOGY (2006) LIMITED CERTIFICATE ISSUED ON 03/06/08
2008-05-22288aDIRECTOR APPOINTED ANDREW JIM KELLEY GLASSPOOL
2007-12-10363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-12-02225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: KINGSWAY 17 NATIONS HILL KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QY
2007-04-01288aNEW SECRETARY APPOINTED
2007-04-01288bSECRETARY RESIGNED
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FARNCOMBE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARNCOMBE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FARNCOMBE TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARNCOMBE TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FARNCOMBE TECHNOLOGY LIMITED

FARNCOMBE TECHNOLOGY LIMITED has registered 1 patents

GB2297017 ,

Domain Names

FARNCOMBE TECHNOLOGY LIMITED owns 1 domain names.

ftl.co.uk  

Trademarks
We have not found any records of FARNCOMBE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARNCOMBE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FARNCOMBE TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FARNCOMBE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNCOMBE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARNCOMBE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.