-
FRUUGO.COM LTD - 13 Fountain Street, Ulverston, Cumbria, LA12 7EQ, United Kingdom
Company Information
- Company registration number
- 06553460
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Fountain Street
- Ulverston
- Cumbria
- LA12 7EQ 13 Fountain Street, Ulverston, Cumbria, LA12 7EQ UK
Management
- Managing Directors
- ALLONBY, Dominic William Damien
- NAYLOR, Darren John
- PREEDY, Antony John
- THOMAS, Andrew
- WHITE, Alan
- BAGSHAW, Guy Robert Thomas
- MCWILLIAM, Robert Gerard
- SCOTT, Elizabeth Christine Philomena
- Company secretaries
- NAYLOR, Darren John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-03
- Age Of Company 2008-04-03 16 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- -
- Fruugo Plc
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DIRECTORY TECHNOLOGIES LIMITED
- Legal Entity Identifier (LEI)
- 213800A7N3DOQBPK5O96
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2014-04-03
- Annual Return
- Due Date: 2024-04-17
- Last Date: 2023-04-03
-
FRUUGO.COM LTD Company Description
- FRUUGO.COM LTD is a ltd registered in United Kingdom with the Company reg no 06553460. Its current trading status is "live". It was registered 2008-04-03. It was previously called DIRECTORY TECHNOLOGIES LIMITED. It has declared SIC or NACE codes as "63990". It has 8 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2014-04-03.It can be contacted at 13 Fountain Street .
Get FRUUGO.COM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fruugo.com Ltd - 13 Fountain Street, Ulverston, Cumbria, LA12 7EQ, United Kingdom
- 2008-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRUUGO.COM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-01-22) - CH01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-full (2023-03-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-11) - CS01
-
cessation-of-a-person-with-significant-control (2022-06-08) - PSC07
-
notification-of-a-person-with-significant-control (2022-06-08) - PSC03
-
second-filing-of-confirmation-statement-with-made-up-date (2022-05-26) - RP04CS01
-
accounts-with-accounts-type-full (2022-05-12) - AA
-
termination-director-company-with-name-termination-date (2022-02-28) - TM01
-
appoint-person-director-company-with-name-date (2022-01-10) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-29) - AA
-
capital-statement-capital-company-with-date-currency-figure (2021-09-28) - SH19
-
legacy (2021-09-28) - SH20
-
legacy (2021-09-28) - CAP-SS
-
resolution (2021-09-28) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-09-09) - MR04
-
memorandum-articles (2021-09-08) - MA
-
resolution (2021-09-08) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-11) - MR01
-
resolution (2020-09-22) - RESOLUTIONS
-
accounts-with-accounts-type-small (2020-12-04) - AA
-
statement-of-companys-objects (2020-10-02) - CC04
-
confirmation-statement-with-updates (2020-04-07) - CS01
-
memorandum-articles (2020-09-22) - MA
-
mortgage-satisfy-charge-full (2020-04-27) - MR04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
-
appoint-person-director-company-with-name-date (2019-02-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-04-15) - CS01
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-06) - AA
-
appoint-person-director-company-with-name-date (2018-12-21) - AP01
-
confirmation-statement-with-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
memorandum-articles (2017-09-08) - MA
-
resolution (2017-09-08) - RESOLUTIONS
-
resolution (2017-05-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
mortgage-satisfy-charge-full (2016-03-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-21) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-02-13) - SH01
-
appoint-person-secretary-company-with-name-date (2015-04-28) - AP03
-
termination-secretary-company-with-name-termination-date (2015-04-28) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
change-account-reference-date-company-current-shortened (2015-11-16) - AA01
-
appoint-person-director-company-with-name-date (2015-12-21) - AP01
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
termination-director-company-with-name (2014-05-06) - TM01
-
capital-allotment-shares (2014-02-18) - SH01
-
memorandum-articles (2014-01-28) - MEM/ARTS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
legacy (2013-12-11) - 122
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
-
resolution (2013-12-11) - RESOLUTIONS
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
-
termination-director-company-with-name (2012-05-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-15) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-09) - AA
-
change-person-director-company-with-change-date (2010-04-30) - CH01
-
legacy (2010-03-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
termination-director-company-with-name (2010-05-21) - TM01
-
certificate-change-of-name-company (2010-11-22) - CERTNM
keyboard_arrow_right 2009
-
legacy (2009-05-22) - 288b
-
legacy (2009-05-26) - 363a
keyboard_arrow_right 2008
-
resolution (2008-10-30) - RESOLUTIONS
-
legacy (2008-10-30) - 123
-
legacy (2008-10-30) - 122
-
legacy (2008-09-04) - 288a
-
legacy (2008-06-03) - 88(2)
-
legacy (2008-04-25) - 288a
-
legacy (2008-04-24) - 288a
-
legacy (2008-04-24) - 287
-
incorporation-company (2008-04-03) - NEWINC
-
legacy (2008-11-08) - 395
-
legacy (2008-09-24) - 88(2)