Company NameFargo Limited
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number05937081
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Highstone House 165 High Street
Barnet
EN5 5SU
Director NameJan Karlsen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleBanker
Country of ResidenceDenmark
Correspondence AddressRoscowe House PO Box 141
Copenhagen
1004
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(6 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Highstone House 165 High Street
Barnet
EN5 5SU
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Contact

Websitewww.fargo.co.ke
Email address[email protected]

Location

Registered Address2b Highstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Trident Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,434
Current Liabilities£8,762

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
3 April 2018Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page)
14 February 2018Registered office address changed from 5F Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP United Kingdom to 2B Highstone House 165 High Street Barnet EN5 5SU on 14 February 2018 (1 page)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
27 February 2017Second filing for the appointment of Soobaschand Seebaluck as a director (6 pages)
27 February 2017Second filing for the appointment of Soobaschand Seebaluck as a director (6 pages)
30 January 2017Appointment of Mr Soobaschand Seebaluck as a director on 31 December 2016 (2 pages)
30 January 2017Appointment of Mr Soobaschand Seebaluck as a director on 31 December 2016 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 July 2016Registered office address changed from 851 High Road Ilford Essex IG3 8TG to 64 Paul Street Ground Floor Right London EC2A 4NG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG United Kingdom to 5F Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 851 High Road Ilford Essex IG3 8TG to 64 Paul Street Ground Floor Right London EC2A 4NG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG United Kingdom to 5F Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 29 July 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
10 September 2013Termination of appointment of Brian Wadlow as a director (1 page)
10 September 2013Termination of appointment of Brian Wadlow as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Registered office address changed from Bms House 122-126 Tooley Street London SE1 2TU on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Bms House 122-126 Tooley Street London SE1 2TU on 9 September 2013 (1 page)
9 September 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
9 September 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
9 September 2013Registered office address changed from Bms House 122-126 Tooley Street London SE1 2TU on 9 September 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 September 2010Termination of appointment of Jan Karlsen as a director (1 page)
15 September 2010Appointment of Brian Thomas Wadlow as a director (2 pages)
15 September 2010Termination of appointment of Jan Karlsen as a director (1 page)
15 September 2010Termination of appointment of Chambers Secretaries Limited as a secretary (1 page)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 September 2010Appointment of Brian Thomas Wadlow as a director (2 pages)
15 September 2010Termination of appointment of Chambers Secretaries Limited as a secretary (1 page)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
25 November 2008Return made up to 15/09/08; full list of members (3 pages)
25 November 2008Return made up to 15/09/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
3 February 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
3 February 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
3 February 2007Registered office changed on 03/02/07 from: 88A tooley street london SE1 2TF (1 page)
3 February 2007Registered office changed on 03/02/07 from: 88A tooley street london SE1 2TF (1 page)
15 September 2006Incorporation (10 pages)
15 September 2006Incorporation (10 pages)