Background WavePink WaveYellow Wave

FRUITWAYS LIMITED (04207646)

FRUITWAYS LIMITED (04207646) is an active UK company. incorporated on 27 April 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FRUITWAYS LIMITED has been registered for 24 years. Current directors include BROWN, Scott James, KEULDER, Jaco Hein, VISSER, Lawrence.

Company Number
04207646
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
C/- Sable International, 5th Floor, London, EC4N 8AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BROWN, Scott James, KEULDER, Jaco Hein, VISSER, Lawrence
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUITWAYS LIMITED

FRUITWAYS LIMITED is an active company incorporated on 27 April 2001 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FRUITWAYS LIMITED was registered 24 years ago.(SIC: 56290)

Status

active

Active since 24 years ago

Company No

04207646

LTD Company

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/- Sable International, 5th Floor 18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
From: 1 February 2019To: 12 December 2023
C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG
From: 13 July 2011To: 1 February 2019
C/O Sable Accounting 2Nd Floor 77/91 New Oxford Street London WC1A 1DG United Kingdom
From: 26 May 2011To: 13 July 2011
C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW
From: 27 April 2001To: 26 May 2011
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Mar 11
Director Left
Jun 12
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Apr 18
New Owner
May 18
New Owner
May 18
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SABLE ACCOUNTING

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 01 Oct 2010

BROWN, Scott James

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born July 1970
Director
Appointed 23 Mar 2011

KEULDER, Jaco Hein

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born November 1974
Director
Appointed 15 Jun 2017

VISSER, Lawrence

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born August 1979
Director
Appointed 19 Sept 2025

EARTHSTREET LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 21 Jun 2001
Resigned 01 Apr 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 27 Apr 2001

QUOTIENT FINANCIAL SOLUTIONS LTD

Resigned
Commodore House, LondonSW18 1TW
Corporate secretary
Appointed 01 Apr 2004
Resigned 01 Oct 2010

FORBES, Ronald Harold

Resigned
Vale House, MarlboroughSN8 3QR
Born April 1947
Director
Appointed 27 Apr 2001
Resigned 15 Jun 2017

MOODIE, Alastair Donald

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1948
Director
Appointed 01 May 2004
Resigned 21 Nov 2025

PHILLIPS, Roderick John

Resigned
Richmond Park Road, LondonSW14 8JY
Born April 1973
Director
Appointed 01 Apr 2004
Resigned 23 Mar 2011

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 27 Apr 2001
Resigned 27 Apr 2001

Persons with significant control

3

2 Active
1 Ceased
Fruitways Group (Pty) Ltd, Somerset West

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 Apr 2018

Mr Alastair Donald Moodie

Active
Eikenhof Farm, Elgin
Born April 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr John Faulkner Seldon

Active
De Beer Street, Prince Albert
Born April 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
22 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Legacy
25 September 2007
88(2)R88(2)R
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation