Farfetch Uk Limited

DataGardener
live
Large Enterprise

Farfetch Uk Limited

06400760Private Limited With Share Capital

The Bower 211 Old Street, London, EC1V9NR
Incorporated

16/10/2007

Company Age

18 years

Directors

2

Employees

442

SIC Code

47910

Risk

high risk

Company Overview

Registration, classification & business activity

Farfetch Uk Limited (06400760) is a private limited with share capital incorporated on 16/10/2007 (18 years old) and registered in london, EC1V9NR. The company operates under SIC code 47910 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 47910
Large Enterprise
Incorporated 16/10/2007
EC1V9NR
442 employees

Financial Overview

Total Assets

£868.28M

Liabilities

£1.05B

Net Assets

£-179.69M

Turnover

£808.73M

Cash

£109.37M

Key Metrics

442

Employees

2

Directors

1

Shareholders

5

Patents

11

CCJs

Board of Directors

2

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2025
Accounts With Accounts Type Group
Category:Accounts
Date:21-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-07-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-04-2024
Legacy
Category:Capital
Date:02-04-2024
Legacy
Category:Insolvency
Date:02-04-2024
Resolution
Category:Resolution
Date:02-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2021
Capital Allotment Shares
Category:Capital
Date:02-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:13-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:07-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2013
Change Of Name Notice
Category:Change Of Name
Date:21-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012

Import / Export

Imports
12 Months20
60 Months97
Exports
12 Months32
60 Months180

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/12/2025
Latest Accounts31/12/2024

Trading Addresses

The Bower 211 Old Street, London, EC1V9NRRegistered

Contact

02039622362
www.farfetch.com
The Bower 211 Old Street, London, EC1V9NR