Background WavePink WaveYellow Wave

FURNITURE WORLD LIMITED (04811439)

FURNITURE WORLD LIMITED (04811439) is an active UK company. incorporated on 26 June 2003. with registered office in Redruth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). FURNITURE WORLD LIMITED has been registered for 22 years. Current directors include LONG, Kathleen, LONG, Marie, LONG, Roger John and 1 others.

Company Number
04811439
Status
active
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
Unit 1 Cardrew Way, Redruth, TR15 1SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
LONG, Kathleen, LONG, Marie, LONG, Roger John, LONG, Ryan Neil
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNITURE WORLD LIMITED

FURNITURE WORLD LIMITED is an active company incorporated on 26 June 2003 with the registered office located in Redruth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). FURNITURE WORLD LIMITED was registered 22 years ago.(SIC: 47599)

Status

active

Active since 22 years ago

Company No

04811439

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 1 Cardrew Way Cardrew Industrial Estate Redruth, TR15 1SS,

Previous Addresses

Unit 1 Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH
From: 26 June 2003To: 18 May 2021
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
May 15
Loan Secured
Jul 16
Funding Round
Feb 17
Capital Update
Feb 17
Funding Round
Feb 17
Capital Update
Feb 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 18
Loan Cleared
Mar 26
Loan Cleared
Mar 26
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LONG, Kathleen

Active
Melville Building East, PlymouthPL1 3GW
Secretary
Appointed 26 Jun 2003

LONG, Kathleen

Active
Melville Building East, PlymouthPL1 3GW
Born October 1952
Director
Appointed 26 Jun 2003

LONG, Marie

Active
Melville Building East, PlymouthPL1 3GW
Born June 1973
Director
Appointed 01 Feb 2008

LONG, Roger John

Active
Melville Building East, PlymouthPL1 3GW
Born May 1947
Director
Appointed 26 Jun 2003

LONG, Ryan Neil

Active
Melville Building East, PlymouthPL1 3GW
Born August 1973
Director
Appointed 10 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 26 Jun 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 2003
Resigned 26 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
North Quay House, PlymouthPL4 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017

Roger John Long

Ceased
West Bay Maenporth Road, FalmouthTR11 5HP
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Legacy
9 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2017
SH19Statement of Capital
Legacy
9 February 2017
CAP-SSCAP-SS
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Legacy
9 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 February 2017
SH19Statement of Capital
Legacy
9 February 2017
CAP-SSCAP-SS
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
287Change of Registered Office
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
88(2)R88(2)R
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation