Farmville Group Ltd LONDON


Founded in 2016, Farmville Group, classified under reg no. 10329761 is an active company. Currently registered at Unit D2 N17 0DY, London the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Chaim B., Irving B.. Of them, Irving B. has been with the company the longest, being appointed on 15 August 2016 and Chaim B. has been with the company for the least time - from 20 August 2018. As of 27 April 2024, there was 1 ex director - Edith E.. There were no ex secretaries.

Farmville Group Ltd Address / Contact

Office Address Unit D2
Office Address2 Tariff Road
Town London
Post code N17 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10329761
Date of Incorporation Mon, 15th Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Chaim B.

Position: Director

Appointed: 20 August 2018

Irving B.

Position: Director

Appointed: 15 August 2016

Edith E.

Position: Director

Appointed: 15 August 2016

Resigned: 14 September 2020

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Samuel B. The abovementioned PSC has significiant influence or control over this company,.

Samuel B.

Notified on 15 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand777201 99519 0223 3221 772
Current Assets33 77759 52074 391134 829173 745216 612
Debtors33 70058 80072 396115 807170 423214 840
Net Assets Liabilities7 96264 545118 058173 485249 977335 748
Property Plant Equipment1 491 3431 491 3431 491 3431 491 3441 491 3441 491 344
Other
Version Production Software  2 0212 022  
Accrued Liabilities1 0001 0001 0001 0001 0001 000
Additions Other Than Through Business Combinations Property Plant Equipment1 491 343  1  
Bank Borrowings1 067 9431 020 635982 025941 380895 258846 259
Creditors449 215465 683465 651461 308472 448488 068
Loans From Directors441 374441 374441 374441 374441 374441 374
Net Current Assets Liabilities-415 438-406 163-391 260-326 479-298 703-271 456
Nominal Value Allotted Share Capital111111
Nominal Value Shares Issued In Period1     
Number Shares Allotted111111
Number Shares Issued In Period- Gross1     
Other Creditors   50 00047 40637 881
Par Value Share111111
Property Plant Equipment Gross Cost1 491 3431 491 3431 491 3431 491 3441 491 3441 491 344
Taxation Social Security Payable1 94115 21312 58513 03417 97438 094
Total Assets Less Current Liabilities1 075 9051 085 1801 100 0831 164 8651 192 6411 219 888
Trade Creditors Trade Payables4 9008 09610 6925 9006 1007 600
Trade Debtors Trade Receivables33 70058 80072 396115 807170 423214 840
Value-added Tax Payable    6 000 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements