UKBizDB.co.uk

FRUITY VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fruity Ventures Limited. The company was founded 12 years ago and was given the registration number 07713529. The firm's registered office is in ROYSTON. You can find them at Heydon Lodge Flint Cross, Newmarket Road, Royston, Hertfordshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:FRUITY VENTURES LIMITED
Company Number:07713529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Heydon Lodge Flint Cross, Newmarket Road, Royston, Hertfordshire, SG8 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director21 July 2011Active
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director21 July 2011Active
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director21 July 2011Active
Heydon Lodge Flint Cross, Newmarket Road, Royston, SG8 7PN

Secretary21 July 2011Active
Heydon Lodge Flint Cross, Newmarket Road, Royston, SG8 7PN

Director21 July 2011Active

People with Significant Control

Mr Nicholas John Hill
Notified on:01 March 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Heydon Lodge Flint Cross Newmarket Road, Royston, United Kingdom, SG8 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John David Stevens
Notified on:28 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-05Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-10-21Resolution

Resolution.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Gazette

Gazette filings brought up to date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Gazette

Gazette notice compulsory.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Termination secretary company with name termination date.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.