ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Faraday Development Limited

Faraday Development Limited is an active company incorporated on 25 June 2004 with the registered office located in Swindon, Wiltshire. Faraday Development Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05163463
Private limited company
Age
21 years
Incorporated 25 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 29 Dec28 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 December 2024
Due by 28 September 2025 (20 days remaining)
Contact
Address
15 Interface Business Park Bincknoll Lane
Royal Wootton Bassett
Swindon
Wiltshire
SN4 8SY
England
Address changed on 16 May 2025 (3 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
01635521133
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1950
Director • British • Lives in Portugal • Born in Feb 1963
Director • British • Lives in England • Born in Sep 1989
Director • British • Lives in UK • Born in Mar 1961
Newbury Gateway Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portugal Paradise Limited
Nigel Lawrence Jones and are mutual people.
Active
Pauw No 2 Limited
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Ressance Limited
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Ressance Land Limited
Nigel Lawrence Jones and Duncan Timothy Crook are mutual people.
Active
Faraday Property Investments Limited
Nigel Lawrence Jones and David Paul Grant are mutual people.
Active
Newbury Gateway Ltd
David Paul Grant and David Andrew Simmons are mutual people.
Active
Rockingham House Limited
Nigel Lawrence Jones is a mutual person.
Active
Rockingham Gate Limited
Nigel Lawrence Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
28 Dec 2023
For period 28 Dec28 Dec 2023
Traded for 12 months
Cash in Bank
£40.58K
Increased by £39.58K (+3958%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.91M
Increased by £45.88K (+1%)
Total Liabilities
-£6.54M
Decreased by £1.41M (-18%)
Net Assets
-£631.04K
Increased by £1.46M (-70%)
Debt Ratio (%)
111%
Decreased by 24.91% (-18%)
Latest Activity
Registered Address Changed
3 Months Ago on 16 May 2025
Nigel Lawrence Jones Resigned
3 Months Ago on 15 May 2025
Mr David Andrew Simmons Appointed
4 Months Ago on 7 May 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
New Charge Registered
4 Months Ago on 15 Apr 2025
David Paul Grant (PSC) Resigned
6 Months Ago on 25 Feb 2025
Newbury Gateway Limited (PSC) Appointed
6 Months Ago on 25 Feb 2025
Get Credit Report
Discover Faraday Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel Lawrence Jones as a secretary on 15 May 2025
Submitted on 16 May 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 16 May 2025
Submitted on 16 May 2025
Appointment of Mr David Andrew Simmons as a director on 7 May 2025
Submitted on 7 May 2025
Resolutions
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Apr 2025
Satisfaction of charge 1 in full
Submitted on 24 Apr 2025
Satisfaction of charge 2 in full
Submitted on 24 Apr 2025
Satisfaction of charge 3 in full
Submitted on 24 Apr 2025
Satisfaction of charge 051634630005 in full
Submitted on 24 Apr 2025
Registration of charge 051634630006, created on 15 April 2025
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year