Farsight Recruitment Limited DERBY


Founded in 2005, Farsight Recruitment, classified under reg no. 05485758 is an active company. Currently registered at 6a Market Place DE1 3QE, Derby the company has been in the business for nineteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2023.

The firm has one director. Donna B., appointed on 4 August 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farsight Recruitment Limited Address / Contact

Office Address 6a Market Place
Town Derby
Post code DE1 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05485758
Date of Incorporation Tue, 21st Jun 2005
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 19 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Donna B.

Position: Director

Appointed: 04 August 2020

Scott B.

Position: Director

Appointed: 27 April 2018

Resigned: 04 August 2020

Leonard B.

Position: Director

Appointed: 27 April 2018

Resigned: 04 August 2020

Grant D.

Position: Secretary

Appointed: 06 June 2008

Resigned: 27 April 2018

Tom D.

Position: Secretary

Appointed: 21 June 2005

Resigned: 06 June 2008

Tom D.

Position: Director

Appointed: 21 June 2005

Resigned: 27 April 2018

Oliver T.

Position: Director

Appointed: 21 June 2005

Resigned: 06 June 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Otto Capital Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Farsight Recruitment Holdings Limited that put Belper, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Tom D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Otto Capital Limited

1 Poplars Court, Nottingham, NG7 2RR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Farsight Recruitment Holdings Limited

The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire, DE56 0NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11327854
Notified on 27 April 2018
Ceased on 4 August 2020
Nature of control: significiant influence or control

Tom D.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-272018-06-302019-06-302020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand225 349394 5723 875 56 50020 98413 945
Current Assets886 490983 299723 639823 2331 060 4711 119 8081 115 339
Debtors661 141588 727719 764823 2331 003 9711 098 8241 101 394
Net Assets Liabilities725 913883 198564 552349 274426 886553 634623 007
Other Debtors  65 66997 2255 3171 6501 650
Property Plant Equipment  1 1258209719 4939 050
Other
Accrued Liabilities Deferred Income    60 4786 6375 629
Accumulated Depreciation Impairment Property Plant Equipment41 83646 8263756801 0042 4144 838
Additions Other Than Through Business Combinations Property Plant Equipment     9 9321 981
Amounts Owed By Group Undertakings  322 606560 000601 166623 398737 369
Amounts Owed By Related Parties   560 000601 166  
Average Number Employees During Period11121612121011
Bank Borrowings Overdrafts   309 30750 00031 89922 732
Corporation Tax Payable  46 763 18 10627 80547 377
Creditors178 722113 696160 021474 77950 00031 89922 732
Increase From Depreciation Charge For Year Property Plant Equipment 4 9904 5713053241 4102 424
Net Current Assets Liabilities707 768869 603563 618348 454425 915576 040636 689
Other Creditors  80 086129 1575 89055 73675 540
Other Taxation Social Security Payable  3 4087 30823 27524 40735 576
Prepayments Accrued Income    3 66772 0782 273
Property Plant Equipment Gross Cost63 61063 6101 5001 5001 97511 90713 888
Total Additions Including From Business Combinations Property Plant Equipment  1 500 475  
Total Assets Less Current Liabilities725 913886 387564 743349 274476 886585 533645 739
Trade Creditors Trade Payables  4 76817 69813 72465 86265 880
Trade Debtors Trade Receivables  320 633160 592397 488401 698360 102
Disposals Decrease In Depreciation Impairment Property Plant Equipment  51 022    
Disposals Property Plant Equipment  63 610    
Number Shares Issued Fully Paid  555555   
Par Value Share  11   
Provisions For Liabilities Balance Sheet Subtotal 3 189191    
Accrued Liabilities  11 9004 570   
Prepayments  10 8565 416   
Profit Loss   -215 278   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements