Company NameFareport Holdings Limited
DirectorsMarinos Paphitis and Natalie Sacha Cahill
Company StatusActive
Company Number09159960
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marinos Paphitis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMrs Natalie Sacha Cahill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(3 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
Wimbledon
London
SW19 4DD
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
Wimbledon
London
SW19 4DD
Secretary NameAnn Elizabeth Mantz
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

130 at £1Marinos Paphitis
65.00%
Ordinary
70 at £1Natalie Sacha Paphitis
35.00%
Ordinary

Financials

Year2014
Net Worth-£6,455
Cash£439
Current Liabilities£328,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2018Change of details for Mr Marinos Paphitis as a person with significant control on 31 December 2017 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
7 August 2017Director's details changed for Mr Marinos Paphitis on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Marinos Paphitis on 7 August 2017 (2 pages)
23 February 2017Director's details changed for Miss Natalie Sacha Cahill on 17 September 2016 (2 pages)
23 February 2017Director's details changed for Miss Natalie Sacha Cahill on 17 September 2016 (2 pages)
25 January 2017Director's details changed for Miss Natalie Sacha Paphitis on 23 January 2017 (2 pages)
25 January 2017Director's details changed for Miss Natalie Sacha Paphitis on 23 January 2017 (2 pages)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(6 pages)
1 December 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
1 December 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
8 September 2014Termination of appointment of Theodoros Paphitis as a director on 29 August 2014 (2 pages)
8 September 2014Termination of appointment of Kypros Kyprianou as a director on 29 August 2014 (2 pages)
8 September 2014Termination of appointment of Kypros Kyprianou as a director on 29 August 2014 (2 pages)
8 September 2014Termination of appointment of Theodoros Paphitis as a director on 29 August 2014 (2 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)