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

UPPER FARRINGDON LIMITED

UK HOUSE, 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
Company Registration Number
07743749
Private Limited Company
Active

Company Overview

About Upper Farringdon Ltd
UPPER FARRINGDON LIMITED was founded on 2011-08-17 and has its registered office in London. The organisation's status is listed as "Active". Upper Farringdon 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
UPPER FARRINGDON LIMITED
 
Legal Registered Office
UK HOUSE, 5TH FLOOR
164-182 OXFORD STREET
LONDON
W1D 1NN
Other companies in EC4M
 
Previous Names
LIGHTSOURCE SPV 22 LIMITED27/08/2015
Filing Information
Company Number 07743749
Company ID Number 07743749
Date formed 2011-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 17:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPPER FARRINGDON 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 UPPER FARRINGDON LIMITED

Current Directors
Officer Role Date Appointed
SHARNA LUDLOW
Company Secretary 2017-06-09
SAMUEL GOSS
Director 2016-06-20
PAUL STEPHEN LATHAM
Director 2016-06-20
THOMAS JAMES ROSSER
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
KAMALIKA RIA BANERJEE
Company Secretary 2017-10-25 2018-02-19
SHARNA LUDLOW
Company Secretary 2016-05-16 2016-10-11
OCS SERVICES LIMITED
Director 2015-06-19 2016-06-20
MATTHEW GEORGE SETCHELL
Director 2015-07-21 2016-06-20
KAREN WARD
Company Secretary 2015-05-01 2016-05-16
MARK TURNER
Director 2011-08-17 2015-07-21
PAUL STEPHEN LATHAM
Director 2014-07-29 2015-06-19
NICOLA BOARD
Company Secretary 2014-07-29 2015-05-01
KAREEN BOUTONNAT
Director 2014-03-28 2014-07-29
JAMES ANTHONY LEE
Director 2011-08-17 2014-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL GOSS MINGAY FARM HOLDING LIMITED Director 2018-08-06 CURRENT 2011-08-17 Active
SAMUEL GOSS JURA SOLAR LIMITED Director 2018-08-06 CURRENT 2011-08-17 Active
SAMUEL GOSS ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED Director 2018-08-06 CURRENT 2011-08-17 Active
SAMUEL GOSS MINGAY FARM LIMITED Director 2018-08-06 CURRENT 2013-02-28 Active
SAMUEL GOSS LINCOLN RED POWER LIMITED Director 2018-08-06 CURRENT 2014-07-10 Active - Proposal to Strike off
SAMUEL GOSS DONATELLO ENERGY LIMITED Director 2018-08-06 CURRENT 2015-08-24 Active - Proposal to Strike off
SAMUEL GOSS MICHELANGELO ENERGY LIMITED Director 2018-08-06 CURRENT 2015-08-24 Active - Proposal to Strike off
SAMUEL GOSS COLONGRA POWER LIMITED Director 2018-08-06 CURRENT 2015-11-05 Active - Proposal to Strike off
SAMUEL GOSS CANALETTO SOLAR LIMITED Director 2018-08-06 CURRENT 2016-01-07 Active - Proposal to Strike off
SAMUEL GOSS LEONARDO SOLAR LIMITED Director 2018-08-06 CURRENT 2016-01-08 Active - Proposal to Strike off
SAMUEL GOSS MODIGLIANI SOLAR LIMITED Director 2018-08-06 CURRENT 2016-01-07 Active - Proposal to Strike off
SAMUEL GOSS ANGELICO SOLAR LIMITED Director 2018-08-06 CURRENT 2016-01-08 Active - Proposal to Strike off
SAMUEL GOSS CLARAMOND SOLAR SPV 1 LIMITED Director 2016-06-20 CURRENT 2012-12-03 Active
SAMUEL GOSS WOODLANDS SOLAR LTD Director 2016-06-20 CURRENT 2011-08-17 Active
SAMUEL GOSS SOMMER SOLAR LIMITED Director 2016-06-20 CURRENT 2012-02-01 Active - Proposal to Strike off
SAMUEL GOSS MTS SPITTLEBOROUGH SOLAR LIMITED Director 2016-06-20 CURRENT 2013-06-17 Active
SAMUEL GOSS ABEBA ENERGY LIMITED Director 2016-06-20 CURRENT 2013-03-14 Active - Proposal to Strike off
SAMUEL GOSS DACIA ENERGY LIMITED Director 2016-06-20 CURRENT 2013-03-14 Active - Proposal to Strike off
PAUL STEPHEN LATHAM ENERGY POWER RESOURCES LIMITED Director 2017-08-15 CURRENT 1997-01-15 Active
PAUL STEPHEN LATHAM EPR ELY LIMITED Director 2017-08-15 CURRENT 1997-07-10 Active
PAUL STEPHEN LATHAM COLSTERWORTH ENERGY LIMITED Director 2017-08-15 CURRENT 1998-12-08 Active
PAUL STEPHEN LATHAM COTESBACH ENERGY LIMITED Director 2017-08-15 CURRENT 1999-04-15 Active
PAUL STEPHEN LATHAM FELTWELL ENERGY LIMITED Director 2017-08-15 CURRENT 1999-04-15 Active
PAUL STEPHEN LATHAM QUEENS PARK ROAD ENERGY LIMITED Director 2017-08-15 CURRENT 1999-04-20 Active
PAUL STEPHEN LATHAM CLPE 1999 LIMITED Director 2017-08-15 CURRENT 2000-04-06 Active
PAUL STEPHEN LATHAM CLPE PROJECTS 3 LIMITED Director 2017-08-15 CURRENT 2003-10-21 Active
PAUL STEPHEN LATHAM MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2005-02-25 Active
PAUL STEPHEN LATHAM EPR RENEWABLE ENERGY LIMITED Director 2017-08-15 CURRENT 2005-02-28 Active
PAUL STEPHEN LATHAM RANGEFORD CIRENCESTER LIMITED Director 2017-02-20 CURRENT 2014-02-20 Active
PAUL STEPHEN LATHAM WADSWICK GREEN LIMITED Director 2017-02-20 CURRENT 2015-07-03 Active
PAUL STEPHEN LATHAM WADSWICK GREEN PROPERTY SERVICES LIMITED Director 2017-02-20 CURRENT 2015-07-03 Active
PAUL STEPHEN LATHAM SSR SEATON LIMITED Director 2016-12-07 CURRENT 2015-06-09 Active
PAUL STEPHEN LATHAM FERN TRADING DEVELOPMENT LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
PAUL STEPHEN LATHAM NOTOS ENERGY LIMITED Director 2016-06-20 CURRENT 2009-12-18 Active
PAUL STEPHEN LATHAM TGC SOLAR 68 LIMITED Director 2016-06-20 CURRENT 2011-02-03 Active
PAUL STEPHEN LATHAM TGC SOLAR 102 LIMITED Director 2016-06-20 CURRENT 2011-02-08 Active
PAUL STEPHEN LATHAM BRATTON FLEMING LIMITED Director 2016-06-20 CURRENT 2011-04-06 Active
PAUL STEPHEN LATHAM WSE BRADFORD LIMITED Director 2016-06-20 CURRENT 2011-04-06 Active
PAUL STEPHEN LATHAM AVENUE SOLAR FARM LIMITED Director 2016-06-20 CURRENT 2011-08-17 Active
PAUL STEPHEN LATHAM RYSTON ESTATE LIMITED Director 2016-06-20 CURRENT 2012-03-09 Active
PAUL STEPHEN LATHAM NORTH PERROTT FRUIT FARM LIMITED Director 2016-06-20 CURRENT 2012-03-28 Active
PAUL STEPHEN LATHAM STEADFAST SHIPTON BELINGER SOLAR LIMITED Director 2016-06-20 CURRENT 2012-05-28 Active
PAUL STEPHEN LATHAM STEADFAST RUDGE SOLAR LTD Director 2016-06-20 CURRENT 2012-06-13 Active
PAUL STEPHEN LATHAM SIX HILLS LANE (RAGDALE) LIMITED Director 2016-06-20 CURRENT 2013-10-28 Active
PAUL STEPHEN LATHAM WINCELLE SOLAR HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-11-04 Active
PAUL STEPHEN LATHAM ORTA WEDGEHILL SOLAR HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-03-12 Active
PAUL STEPHEN LATHAM FERN ENERGY LIMITED Director 2016-06-20 CURRENT 2014-09-15 Active
PAUL STEPHEN LATHAM VINERS ENERGY LIMITED Director 2016-06-20 CURRENT 2015-06-23 Active
PAUL STEPHEN LATHAM JAVELIN WHOLESALE LIMITED Director 2010-03-03 CURRENT 2006-10-23 Active
PAUL STEPHEN LATHAM GARRISON WHOLESALE LIMITED Director 2010-03-03 CURRENT 2006-10-23 Active - Proposal to Strike off
PAUL STEPHEN LATHAM FOREMAN TRADING LIMITED Director 2010-03-03 CURRENT 2007-03-20 Active
PAUL STEPHEN LATHAM TICKETUS SERVICES 32 LIMITED Director 2009-04-28 CURRENT 2009-01-12 Active
THOMAS JAMES ROSSER COUR WIND FARM (SCOTLAND ) LIMITED Director 2018-08-01 CURRENT 2014-12-12 Active
THOMAS JAMES ROSSER NOTOS ENERGY LIMITED Director 2018-08-01 CURRENT 2009-12-18 Active
THOMAS JAMES ROSSER ELIOS ENERGY LIMITED Director 2017-05-05 CURRENT 2015-03-03 Liquidation
THOMAS JAMES ROSSER AVENUE SOLAR FARM LIMITED Director 2016-12-12 CURRENT 2011-08-17 Active
THOMAS JAMES ROSSER SIX HILLS LANE (RAGDALE) LIMITED Director 2016-12-12 CURRENT 2013-10-28 Active
THOMAS JAMES ROSSER WINCELLE SOLAR HOLDINGS LIMITED Director 2016-12-12 CURRENT 2013-11-04 Active
THOMAS JAMES ROSSER ORTA WEDGEHILL SOLAR HOLDINGS LIMITED Director 2016-12-12 CURRENT 2014-03-12 Active
THOMAS JAMES ROSSER LODGE FARM SOLAR LTD Director 2016-06-20 CURRENT 2012-03-09 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
2024-01-09Director's details changed for Mr Alexander David Kelson Brierley on 2024-01-09
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LAURA GEMMA HALSTEAD
2023-08-16CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM 6th Floor 33 Holborn London England EC1N 2HT England
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03Amended small company accounts made up to 2020-12-31
2022-05-03AAMDAmended small company accounts made up to 2020-12-31
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-02-22CH01Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA ANNE SHENTON
2020-11-29AP01DIRECTOR APPOINTED MRS LAURA GEMMA HALSTEAD
2020-08-26CH01Director's details changed for Mr Thomas James Rosser on 2020-07-20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2018-09-08CH01Director's details changed for Mr Paul Stephen Latham on 2018-09-07
2018-08-10CH01Director's details changed for Samuel Goss on 2018-08-06
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 10.0002
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20TM02Termination of appointment of Kamalika Ria Banerjee on 2018-02-19
2017-10-26AP03Appointment of Kamalika Ria Banerjee as company secretary on 2017-10-25
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 10.0002
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-06-09AP03Appointment of Sharna Ludlow as company secretary on 2017-06-09
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
2017-05-08CH01Director's details changed for Samuel Goss on 2016-06-20
2016-11-28CH01Director's details changed for Thomas Rosser on 2016-10-07
2016-10-11TM02Termination of appointment of Sharna Ludlow on 2016-10-11
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 6th Floor 33 Holborn London England EC1N 2HT
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 10.0002
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP01DIRECTOR APPOINTED SAMUEL GOSS
2016-06-20AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2016-06-20AP01DIRECTOR APPOINTED THOMAS ROSSER
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED
2016-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016
2016-05-25AP03SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY KAREN WARD
2015-11-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-09-16AR0117/08/15 FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SETCHELL / 06/08/2015
2015-08-27RES15CHANGE OF NAME 24/08/2015
2015-08-27CERTNMCOMPANY NAME CHANGED LIGHTSOURCE SPV 22 LIMITED CERTIFICATE ISSUED ON 27/08/15
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2015-07-28AP01DIRECTOR APPOINTED MATTHEW GEORGE SETCHELL
2015-07-21ANNOTATIONClarification
2015-07-21RP04SECOND FILING FOR FORM SH01
2015-06-30SH02SUB-DIVISION 18/06/15
2015-06-30LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-06-30SH0118/06/15 STATEMENT OF CAPITAL GBP 10.0002
2015-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-29RES13SHARES SUB-DIVIDED 18/06/2015
2015-06-29RES01ADOPT ARTICLES 18/06/2015
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2015-06-23AP02CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED
2015-05-05AP03SECRETARY APPOINTED KAREN WARD
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR, 20 OLD BAILEY LONDON EC4M 7AN
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP .2
2014-09-12AR0117/08/14 FULL LIST
2014-08-07AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREEN BOUTONNAT
2014-07-30AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2014-07-30AP03SECRETARY APPOINTED NICOLA BOARD
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN ENGLAND
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2014-03-31AP01DIRECTOR APPOINTED MS KAREEN BOUTONNAT
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2013-08-19AR0117/08/13 FULL LIST
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012
2012-09-05AR0117/08/12 FULL LIST
2011-08-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to UPPER FARRINGDON 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 UPPER FARRINGDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPPER FARRINGDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-08-31

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 UPPER FARRINGDON LIMITED

Intangible Assets
Patents
We have not found any records of UPPER FARRINGDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPPER FARRINGDON LIMITED
Trademarks
We have not found any records of UPPER FARRINGDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPPER FARRINGDON 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 (35110 - Production of electricity) as UPPER FARRINGDON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UPPER FARRINGDON 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 UPPER FARRINGDON 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 UPPER FARRINGDON 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.