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

FARM AFRICA LIMITED

3-5 BLEEDING HEART YARD, LONDON, EC1N 8SJ,
Company Registration Number
01926828
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Farm Africa Ltd
FARM AFRICA LIMITED was founded on 1985-06-27 and has its registered office in London. The organisation's status is listed as "Active". Farm Africa Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FARM AFRICA LIMITED
 
Legal Registered Office
3-5 BLEEDING HEART YARD
LONDON
EC1N 8SJ
Other companies in EC2Y
 
Previous Names
FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED11/08/2015
Charity Registration
Charity Number 326901
Charity Address FARM AFRICA, CLIFFORD'S INN, FETTER LANE, LONDON, EC4A 1BZ
Charter FARM-AFRICA IS AN INTERNATIONAL NON-GOVERNMENTAL ORGANISATION WHOSE VISION IS OF A PROSPEROUS RURAL AFRICA. OUR MISSION IS TO REDUCE POVERTY BY ENABLING MARGINAL AFRICAN FARMERS AND HERDERS TO MAKE SUSTAINABLE IMPROVEMENTS TO THEIR WELL BEING THROUGH MORE EFFECTIVE MANAGEMENT OF THEIR RENEWABLE NATURAL RESOURCES.
Filing Information
Company Number 01926828
Company ID Number 01926828
Date formed 1985-06-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 06:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARM AFRICA 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.
Companies with same name FARM AFRICA LIMITED
The following companies were found which have the same name as FARM AFRICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARM AFRICA INTELLECTUAL PROPERTY LIMITED 3-5 BLEEDING HEART YARD LONDON EC1N 8SJ Active Company formed on the 2010-10-08
FARM AFRICA TRADING LIMITED 3-5 BLEEDING HEART YARD LONDON EC1N 8SJ Active Company formed on the 2010-10-06
FARM AFRICA ENTERPRISES LIMITED 3-5 BLEEDING HEART YARD LONDON EC1N 8SJ Active Company formed on the 2014-12-17
Farm Africa U.s.a., Inc. Delaware Unknown
Farm Africa First Incorporated Maryland Unknown

Company Officers of FARM AFRICA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PAUL SAXTON
Company Secretary 2016-06-01
NICK GRAHAM ALLEN
Director 2018-05-31
JUDITH MARGARET BATCHELAR
Director 2013-06-26
MINETTE BATTERS
Director 2017-09-18
JAN BONDE NIELSEN
Director 1991-07-11
COLIN IAN BRERETON
Director 2014-06-25
SERENA MARIE BROWN
Director 2014-06-25
LAKETCH MIKAEL IMRU
Director 2016-06-23
JONATHAN GRAHAM KYDD
Director 2012-03-15
RICHARD MACDONALD
Director 2009-12-16
CAREY NGINI
Director 2008-03-12
CHARLES CHRISTIAN THOMAS REED
Director 2013-06-26
ANTHONY JONATHAN REIZENSTEIN
Director 2014-06-25
JOHN SHAW
Director 2009-03-11
TIMOTHY JOHN SMITH
Director 2016-12-15
JOHN TODD YOUNG
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY NATASHA CLAYTON
Company Secretary 2011-01-10 2016-05-31
EPHRAIM WADONDA CHIRWA
Director 2012-06-25 2014-11-18
KAREN THOMPSON
Company Secretary 2007-01-22 2010-12-17
NORMAN COWARD
Director 2001-12-17 2008-06-25
MICHAEL PORTER COLLINSON
Director 1998-06-30 2007-06-20
ELIZABETH ANN HOPKINS
Company Secretary 2006-05-08 2007-01-22
ANDREW KEITH
Company Secretary 2004-11-02 2006-05-08
ELIZABETH ANN HOPKINS
Company Secretary 2002-06-27 2004-11-02
STEWART CROCKER
Director 2002-01-29 2003-09-17
PETER WILFRED WILMOT
Company Secretary 1991-07-11 2002-06-27
MARK RAINER BOWDEN
Director 1996-08-27 2001-06-26
ROBERT JOHN BROWNING
Director 1993-04-28 2000-06-27
EDWARD JOHN CLAY
Director 1994-08-30 2000-06-27
CAMILLA JANE BOODLE
Director 1998-06-30 1999-12-31
HENRY GEORGE BOUGHTON
Director 1991-07-11 1996-07-16
NIGEL CROSS
Director 1991-07-11 1995-10-10
MICHAEL CAINE
Director 1991-07-11 1992-01-01
DENIS JOHN CHAMBERLAIN
Director 1991-07-11 1992-01-01
JOHN GRAHAM COOKE
Director 1991-07-11 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARGARET BATCHELAR FOOD MATTERS INTERNATIONAL LIMITED Director 2004-05-07 CURRENT 2004-05-07 Liquidation
COLIN IAN BRERETON SIDAI AFRICA LIMITED Director 2015-10-27 CURRENT 2010-10-08 Active
SERENA MARIE BROWN WORLD VISION UK Director 2016-03-18 CURRENT 1982-11-03 Active
JONATHAN GRAHAM KYDD INSTITUTE OF DEVELOPMENT STUDIES(THE) Director 2014-08-01 CURRENT 1966-04-20 Active
JONATHAN GRAHAM KYDD BROADSTONE ECONOMICS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN GRAHAM KYDD ROYAL AGRICULTURAL UNIVERSITY Director 2013-04-19 CURRENT 1908-08-11 Active
CHARLES CHRISTIAN THOMAS REED WR RAPPOR LTD Director 2016-07-06 CURRENT 2016-07-06 Active
CHARLES CHRISTIAN THOMAS REED WILLIAM REED EVENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES CHRISTIAN THOMAS REED WORLD COFFEE PORTAL LIMITED Director 2013-12-11 CURRENT 2013-10-17 Active
CHARLES CHRISTIAN THOMAS REED HIM INTERNATIONAL LTD Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
CHARLES CHRISTIAN THOMAS REED HARRIS INTERNATIONAL MARKETING LIMITED Director 2008-03-31 CURRENT 2003-09-09 Dissolved 2014-01-21
CHARLES CHRISTIAN THOMAS REED HIM LTD Director 2008-03-31 CURRENT 1967-05-01 Liquidation
CHARLES CHRISTIAN THOMAS REED WILLIAM REED INTERNATIONAL LTD Director 2005-10-03 CURRENT 2005-10-03 Active
CHARLES CHRISTIAN THOMAS REED THE MORNING ADVERTISER LIMITED Director 2000-01-13 CURRENT 1989-04-04 Active
CHARLES CHRISTIAN THOMAS REED PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 1998-10-14 CURRENT 1913-11-21 Active
CHARLES CHRISTIAN THOMAS REED CATHEDRAL PUBLISHING SERVICES LIMITED Director 1995-06-26 CURRENT 1981-04-30 Liquidation
CHARLES CHRISTIAN THOMAS REED WILLIAM REED LTD Director 1994-03-28 CURRENT 1993-12-24 Active
CHARLES CHRISTIAN THOMAS REED WR REBRAND LTD Director 1993-02-05 CURRENT 1927-10-01 Active
JOHN SHAW TEARFUND TRADING LIMITED Director 2015-09-09 CURRENT 1999-05-28 Active
JOHN SHAW FARM AFRICA ENTERPRISES LIMITED Director 2015-06-23 CURRENT 2014-12-17 Active
JOHN SHAW FARM AFRICA TRADING LIMITED Director 2014-06-26 CURRENT 2010-10-06 Active
JOHN SHAW ROAD FARM COUNTRYWAYS C.I.C. Director 2014-05-22 CURRENT 2014-05-22 Active
JOHN SHAW TEARFUND Director 2012-09-27 CURRENT 1970-11-13 Active
JOHN SHAW GUARDIAN SHARE COMPANY LIMITED Director 2011-06-08 CURRENT 2003-08-12 Active
JOHN SHAW CAFEDIRECT PLC Director 2009-05-20 CURRENT 1992-11-30 Active
TIMOTHY JOHN SMITH PALACE STREET (SW1) LIMITED Director 2017-02-27 CURRENT 2005-03-03 Active
JOHN TODD YOUNG FARM AFRICA INTELLECTUAL PROPERTY LIMITED Director 2015-06-05 CURRENT 2010-10-08 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
2024-03-25Termination of appointment of Syed Abdul Muntakim on 2024-02-15
2024-03-25Appointment of Mrs Lucinda Mallace-Lu as company secretary on 2024-03-01
2023-10-20DIRECTOR APPOINTED MR FRANOIS JAY
2023-09-19DIRECTOR APPOINTED MRS ANNA OLIVIA AKINYI ONYANGO
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR COLIN IAN BRERETON
2023-09-18APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTIAN THOMAS REED
2023-09-18DIRECTOR APPOINTED MS VICTORIA BALYEJUSA SEKITOLEKO
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-02-03Termination of appointment of Lucinda Mallace-Lu on 2023-02-03
2023-02-03Appointment of Mr Syed Abdul Muntakim as company secretary on 2023-02-03
2022-11-15Director's details changed for Mr Jan Bonde Nielsen on 2022-11-01
2022-11-15Director's details changed for Mr Jan Bonde Nielsen on 2022-11-01
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-09APPOINTMENT TERMINATED, DIRECTOR JOHN TODD YOUNG
2022-09-09APPOINTMENT TERMINATED, DIRECTOR MINETTE BATTERS
2022-09-09DIRECTOR APPOINTED CAROLINE MAISIE MILLER SMITH
2022-09-09DIRECTOR APPOINTED JULIAN DAVID MARKS
2022-09-09DIRECTOR APPOINTED MS VICTORIA UNWIN
2022-09-09AP01DIRECTOR APPOINTED CAROLINE MAISIE MILLER SMITH
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MINETTE BATTERS
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 9th Floor Bastion House 140 London Wall London EC2Y 5DN
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 9th Floor Bastion House 140 London Wall London EC2Y 5DN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARGARET BATCHELAR
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-07TM02Termination of appointment of Giles Alexander Totterdell on 2021-07-07
2021-07-07AP03Appointment of Mrs Lucinda Mallace-Lu as company secretary on 2021-07-07
2021-02-11AP01DIRECTOR APPOINTED MR KENNETH MATHIESON CALDWELL
2020-09-24AP03Appointment of Mr Giles Alexander Totterdell as company secretary on 2020-09-17
2020-09-24TM02Termination of appointment of Michael Paul Saxton on 2020-09-17
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM KYDD
2019-10-08CH01Director's details changed for Mr Nick Graham Allen on 2019-10-08
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MS JANE NGIGE
2018-11-02MR05
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CAREY NGINI
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED MR NICK GRAHAM ALLEN
2018-01-09PSC08Notification of a person with significant control statement
2018-01-05PSC09Withdrawal of a person with significant control statement on 2018-01-05
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP01DIRECTOR APPOINTED MS MINETTE BATTERS
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11AP03Appointment of Mr Michael Paul Saxton as company secretary on 2016-06-01
2016-07-11TM02Termination of appointment of Jenny Natasha Clayton on 2016-05-31
2016-07-11AP01DIRECTOR APPOINTED MS LAKETCH MIKAEL IMRU
2015-08-11RES15CHANGE OF NAME 23/06/2015
2015-08-11CERTNMCompany name changed food and agricultural research management LIMITED\certificate issued on 11/08/15
2015-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-08AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EPHRAIM WADONDA CHIRWA
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-05AR0111/07/14 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MR COLIN IAN BRERETON
2014-07-29AP01DIRECTOR APPOINTED MS SERENA MARIE BROWN
2014-07-28AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN REIZENSTEIN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OTIM-NAPE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NADER MOUSAVIZADEH
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PANKHURST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LACKMANN
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MR JOHN TODD YOUNG
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BONDE NIELSEN / 06/08/2013
2013-08-06AR0111/07/13 NO MEMBER LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EPHRAIM WADONDA CHIRWA / 01/08/2013
2013-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY NATASHA CLAYTON / 01/08/2013
2013-08-05AP01DIRECTOR APPOINTED MR CHARLES CHRISTIAN THOMAS REED
2013-08-05AP01DIRECTOR APPOINTED MS JUDITH MARGARET BATCHELAR
2013-08-05AP01DIRECTOR APPOINTED PROFESSOR GEORGE WILLIAM OTIM-NAPE
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN GRAHAM KYDD / 01/08/2013
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 9TH FLOOR BASTIAN HOUSE 140 LONDON WALL LONDON EC2Y 5DN ENGLAND
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACDONALD / 01/08/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACDONALD / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BONDE NIELSEN / 22/03/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY NATASHA CLAYTON / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EPHRAIM WADONDA CHIRWA / 22/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN GRAHAM KYDD / 22/03/2013
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM CLIFFORDS INN FETTER LANE LONDON EC4A 1BZ
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA RAE
2012-08-03AR0111/07/12 NO MEMBER LIST
2012-08-03AP01DIRECTOR APPOINTED PROFESSOR EPHRAIM WADONDA CHIRWA
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-20AP01DIRECTOR APPOINTED PROFESSOR JONATHAN GRAHAM KYDD
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0111/07/11 NO MEMBER LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BONDE NIELSEN / 31/12/2010
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS
2011-04-08AP03SECRETARY APPOINTED MRS JENNY NATASHA CLAYTON
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY KAREN THOMPSON
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-28AR0111/07/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DLALEKAN WILLIAMS / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHAW / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SHELLEY RAE / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREY NGINI / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NADER MOUSAVIZADEH / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTON LACKMANN / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. PETER BRIAN REGINALD HAZELL / 11/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BONDE NIELSEN / 11/07/2010
2010-05-06AP01DIRECTOR APPOINTED MR RICHARD MACDONALD
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED
2010-05-04AP02CORPORATE DIRECTOR APPOINTED FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aANNUAL RETURN MADE UP TO 11/07/09
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR NORMAN COWARD
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL ZUCKERMAN
2009-05-15288aDIRECTOR APPOINTED JOHN SHAW
2009-05-12288aDIRECTOR APPOINTED DR TIMOTHY DLALEKAN WILLIAMS
2008-08-29363aANNUAL RETURN MADE UP TO 11/07/08
2008-08-05288aDIRECTOR APPOINTED NADER MOUSAVIZADEH
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARM AFRICA 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 FARM AFRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STAKEHOLDER SECURITY DEPOSIT DEED 2007-01-06 Outstanding TERENCE JOHNSON, MICHAEL LYND AND PETER HILLIER
Filed Financial Reports
Annual Accounts
2014-12-31

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 FARM AFRICA LIMITED

Intangible Assets
Patents
We have not found any records of FARM AFRICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARM AFRICA LIMITED
Trademarks
We have not found any records of FARM AFRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARM AFRICA 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 (82990 - Other business support service activities n.e.c.) as FARM AFRICA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FARM AFRICA 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 FARM AFRICA 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 FARM AFRICA 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.