ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fareshare

Fareshare is an active company incorporated on 18 July 2003 with the registered office located in . Fareshare was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04837373
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated 18 July 2003
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 25 June 2025 (2 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
White Collar Factory Building 3, Floors 1 & 2
2 Old Street Yard
London
EC1Y 8AF
England
Address changed on 28 Mar 2025 (5 months ago)
Previous address was White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR United Kingdom
Telephone
02073942468
Email
Available in Endole App
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Director • Director • Group Managing Director • British • Lives in England • Born in Dec 1996
Director • Director • British • Lives in England • Born in Dec 1955
Director • British • Lives in England • Born in Nov 1973
Director • Retired • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willow Foundation
Martin John Ryan and Richard King are mutual people.
Active
Food And Drink Federation(The)
Karen Elizabeth Betts is a mutual person.
Active
Dentsu UK Limited
Angela Tangas is a mutual person.
Active
Nationwide Produce Plc
Timothy O'Malley is a mutual person.
Active
Bloomsbury Publishing Plc
John George Bason is a mutual person.
Active
Compass Group Holdings Public Limited Company
Dominic William Blakemore is a mutual person.
Active
The Public Law Project
Andrew John Hood is a mutual person.
Active
Alzheimer's Trading Limited
Alex Hyde-Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£17.1M
Decreased by £7.24M (-30%)
Turnover
£23.07M
Increased by £7K (0%)
Employees
234
Increased by 23 (+11%)
Total Assets
£26.43M
Decreased by £3.54M (-12%)
Total Liabilities
-£4.75M
Increased by £526K (+12%)
Net Assets
£21.68M
Decreased by £4.07M (-16%)
Debt Ratio (%)
18%
Increased by 3.88% (+27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Jul 2025
Ms Jolanta Magdalena Gallo Appointed
2 Months Ago on 7 Jul 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Richard John Nixon Resigned
6 Months Ago on 21 Feb 2025
Group Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Angela Tangas Appointed
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Fareshare's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 9 Jul 2025
Appointment of Ms Jolanta Magdalena Gallo as a secretary on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR United Kingdom to Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF on 28 March 2025
Submitted on 28 Mar 2025
Registered office address changed from Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF England to White Collar Factory Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF on 28 March 2025
Submitted on 28 Mar 2025
Registered office address changed from White Collar Factory White Collar Factory Floors 1 and 2, 3 Old Street Yard London EC1V 9BR United Kingdom to White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Millbank Tower Millbank 21-24 Millbank London SW1P 4QP England to White Collar Factory White Collar Factory Floors 1 and 2, 3 Old Street Yard London EC1V 9BR on 24 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Richard John Nixon as a secretary on 21 February 2025
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Resolutions
Submitted on 25 Oct 2024
Resolutions
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year