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

FARTHEST GATE LIMITED

Third Floor, 137 Euston Road, London, NW1 2AA,
Company Registration Number
08054704
Private Limited Company
Active

Company Overview

About Farthest Gate Ltd
FARTHEST GATE LIMITED was founded on 2012-05-02 and has its registered office in London. The organisation's status is listed as "Active". Farthest Gate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FARTHEST GATE LIMITED
 
Legal Registered Office
Third Floor
137 Euston Road
London
NW1 2AA
Other companies in NW1
 
Filing Information
Company Number 08054704
Company ID Number 08054704
Date formed 2012-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2025-03-31
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts SMALL
Last Datalog update: 2024-10-10 08:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARTHEST GATE 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 FARTHEST GATE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BURTON JOHNSON
Director 2012-05-02
SIMON MEYER
Director 2012-05-02
DAVID WILLIAM NESBIT
Director 2012-05-02
PETER SAVVAS SPANOS
Director 2012-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARJU RADIA
Director 2012-12-19 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BURTON JOHNSON L HILL (PROPERTIES) LIMITED Director 2016-10-07 CURRENT 1938-11-07 Active
ROBERT BURTON JOHNSON JW2 PROPERTY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
ROBERT BURTON JOHNSON URBAN ORIGIN LIMITED Director 2012-11-29 CURRENT 2012-09-04 Active
ROBERT BURTON JOHNSON GB3 LIMITED Director 2012-11-29 CURRENT 2004-06-08 Active
ROBERT BURTON JOHNSON DERBYSHIRE SERVICE PARTNERS LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-05-19
ROBERT BURTON JOHNSON PUNTALOT LIMITED Director 1999-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON MEYER EST SOLUTIONS LTD Director 2013-07-01 CURRENT 2011-04-01 Active
DAVID WILLIAM NESBIT PUNTALOT LIMITED Director 1999-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
DAVID WILLIAM NESBIT A.R.M. UTILITY SERVICES LIMITED Director 1998-12-09 CURRENT 1998-12-09 Converted / Closed
PETER SAVVAS SPANOS EST SOLUTIONS LTD Director 2013-07-01 CURRENT 2011-04-01 Active
PETER SAVVAS SPANOS MANAGEMENT CONSULTANCY AND ADVICE LIMITED Director 2011-11-25 CURRENT 2006-03-03 Active
PETER SAVVAS SPANOS P S CONSULTANTS LIMITED Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2014-06-24

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
2024-10-10Register inspection address changed from 5th Floor One New Change London EC4M 9AF England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
2024-10-10Registers moved to registered inspection location of Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
2024-10-10Change of details for Polaris Software Limited as a person with significant control on 2024-10-04
2024-10-01Change of details for Polaris Software Limited as a person with significant control on 2024-10-01
2024-09-26Termination of appointment of Gravitas Company Secretarial Services Limited on 2024-09-26
2024-07-01APPOINTMENT TERMINATED, DIRECTOR SIMON MEYER
2024-07-01APPOINTMENT TERMINATED, DIRECTOR PETER SAVVAS SPANOS
2024-07-01DIRECTOR APPOINTED MR ANIL JUSSI MAHENDRA
2024-05-03DIRECTOR APPOINTED MR RICHARD BRADLEY
2024-05-03CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES
2024-04-09Change of details for Click Bidco Limited as a person with significant control on 2024-04-07
2024-02-29Current accounting period extended from 31/12/23 TO 30/06/24
2024-02-15Registers moved to registered inspection location of 5th Floor One New Change London EC4M 9AF
2024-02-14DIRECTOR APPOINTED MR KEVIN JAMES MCCALLUM
2024-02-14Register inspection address changed to 5th Floor One New Change London EC4M 9AF
2024-02-05Termination of appointment of Steven George Downs on 2023-09-08
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 080547040002
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 080547040003
2023-10-04Change of details for Click Bidco Limited as a person with significant control on 2023-09-08
2023-09-20APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM NESBIT
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON JOHNSON
2023-09-20CESSATION OF ROBERT BURTON JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CESSATION OF SIMON MEYER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CESSATION OF DAVID WILLIAM NESBIT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CESSATION OF PETER SAVVAS SPANOS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20Notification of Click Bidco Limited as a person with significant control on 2023-09-08
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080547040001
2023-06-14Memorandum articles filed
2023-06-14Memorandum articles filed
2023-06-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-08CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-08-24AP03Appointment of Mr Steven George Downs as company secretary on 2021-08-23
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-29SH10Particulars of variation of rights attached to shares
2020-07-29SH10Particulars of variation of rights attached to shares
2020-06-09RES12Resolution of varying share rights or name
2020-06-08MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08SH08Change of share class name or designation
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 32 Leighton Road Kentish Town London NW5 2QE
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 54 - 56 2nd Floor Offices Euston Street London NW1 2ES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 33333
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 33333
2016-05-09AR0102/05/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 33333
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-21SH0118/07/14 STATEMENT OF CAPITAL GBP 31088
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080547040001
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SARJU RADIA
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 31088
2014-06-16AR0102/05/14 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/13 FROM 55 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE
2013-05-09AR0102/05/13 ANNUAL RETURN FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM Unit 4 Edge Business Centre Humber Road London NW2 6EW United Kingdom
2013-01-28AP01DIRECTOR APPOINTED SARJU RADIA
2013-01-22SH0114/01/13 STATEMENT OF CAPITAL GBP 31088
2012-07-04AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-07-04SH0102/07/12 STATEMENT OF CAPITAL GBP 30000
2012-05-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FARTHEST GATE 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 FARTHEST GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FARTHEST GATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 FARTHEST GATE LIMITED

Intangible Assets
Patents
We have not found any records of FARTHEST GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARTHEST GATE LIMITED
Trademarks
We have not found any records of FARTHEST GATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FARTHEST GATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-01-05 GBP £2,489 ICT SOFTWARE
London Borough of Lambeth 2015-01-05 GBP £1,988 ICT SOFTWARE
London Borough of Lambeth 2015-01-05 GBP £2,962 ICT SOFTWARE
London Borough of Lambeth 2015-01-05 GBP £2,460 ICT SOFTWARE
London Borough of Lambeth 2015-01-05 GBP £672 ICT SOFTWARE
London Borough of Lambeth 2015-01-05 GBP £2,111 ICT SOFTWARE
London Borough of Lambeth 2015-01-05 GBP £1,871 ICT SOFTWARE
London Borough of Lambeth 2014-11-11 GBP £827 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Lambeth 2014-11-05 GBP £3,100 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Lambeth 2014-11-05 GBP £1,843 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Lambeth 2014-11-05 GBP £2,501 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Lambeth 2014-04-08 GBP £10,200 EQUIPMENT - OTHER
London Borough of Lambeth 2014-04-08 GBP £620 EQUIPMENT - OTHER
London Borough of Lambeth 2014-02-26 GBP £8,990 EQUIPMENT - OTHER
London Borough of Lambeth 2014-02-26 GBP £16,250 EQUIPMENT - OTHER
London Borough of Lambeth 2014-02-26 GBP £18,000 EQUIPMENT - OTHER
London Borough of Lambeth 2014-02-26 GBP £23,484 EQUIPMENT - OTHER
London Borough of Lambeth 2013-10-30 GBP £50,725 EQUIPMENT - OTHER
London Borough of Lambeth 2013-09-24 GBP £24,500 EQUIPMENT - OTHER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FARTHEST GATE 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 FARTHEST GATE 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 FARTHEST GATE 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.