Background WavePink WaveYellow Wave

SPECIAL NEW FRUIT LICENSING LIMITED (05158581)

SPECIAL NEW FRUIT LICENSING LIMITED (05158581) is an active UK company. incorporated on 21 June 2004. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SPECIAL NEW FRUIT LICENSING LIMITED has been registered for 21 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, JOVE ESTIARTE, Josep Francesc, MACINTYRE, Ian Duncan and 1 others.

Company Number
05158581
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Riley House Unit 6 Forli Strada, Peterborough, PE7 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, JOVE ESTIARTE, Josep Francesc, MACINTYRE, Ian Duncan, MUÑOZ BERAZA, Alvaro, Mr.
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL NEW FRUIT LICENSING LIMITED

SPECIAL NEW FRUIT LICENSING LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SPECIAL NEW FRUIT LICENSING LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

05158581

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SPECIAL NEW FRUIT LICENCING LIMITED
From: 9 July 2004To: 14 October 2004
SHOO 84 LIMITED
From: 21 June 2004To: 9 July 2004
Contact
Address

Riley House Unit 6 Forli Strada Alwalton Peterborough, PE7 3HH,

Previous Addresses

Frans House Fenton Way Chatteris Cambridegshire PE16 6UP
From: 21 June 2004To: 26 November 2020
Timeline

17 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Feb 19
Funding Round
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Jan 22
Owner Exit
Jul 23
Loan Secured
Nov 23
Loan Secured
Jan 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FUSTER, Amalio

Active
Fenton Way, ChatterisPE16 6UP
Secretary
Appointed 19 Dec 2017

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1980
Director
Appointed 31 Dec 2021

JOVE ESTIARTE, Josep Francesc

Active
Forli Strada, PeterboroughPE7 3HH
Born March 1978
Director
Appointed 20 May 2009

MACINTYRE, Ian Duncan

Active
Forli Strada, PeterboroughPE7 3HH
Born April 1954
Director
Appointed 29 Jun 2004

MUÑOZ BERAZA, Alvaro, Mr.

Active
Forli Strada, PeterboroughPE7 3HH
Born August 1966
Director
Appointed 09 May 2018

BARBER, William Thomas

Resigned
Frans House, ChatterisPE16 6UP
Secretary
Appointed 29 Jun 2004
Resigned 17 Aug 2017

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 21 Jun 2004
Resigned 29 Jun 2004

BARBER, William Thomas

Resigned
Frans House, ChatterisPE16 6UP
Born February 1962
Director
Appointed 29 Jun 2004
Resigned 17 Aug 2017

DE LUCAS LOPEZ, Fernando Juan, Mr.

Resigned
Frans House, ChatterisPE16 6UP
Born February 1973
Director
Appointed 09 May 2018
Resigned 20 Apr 2020

HARESIGN, David John, Mr.

Resigned
Frans House, ChatterisPE16 6UP
Born September 1963
Director
Appointed 28 Feb 2019
Resigned 23 Jan 2020

HEDGE, Jonathan Michael, Mr.

Resigned
Forli Strada, PeterboroughPE7 3HH
Born May 1964
Director
Appointed 24 Jan 2020
Resigned 26 Feb 2021

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 21 Jun 2004
Resigned 29 Jun 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Antonio Muñoz Beraza

Ceased
Forli Strada, PeterboroughPE7 3HH
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 10 Jul 2023

Mr. Alvaro Muñoz Beraza

Active
Forli Strada, PeterboroughPE7 3HH
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Memorandum Articles
8 October 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Resolution
23 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Resolution
3 June 2019
RESOLUTIONSResolutions
Resolution
2 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Auditors Resignation Company
15 September 2016
AUDAUD
Auditors Resignation Company
9 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
14 May 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
225Change of Accounting Reference Date
Memorandum Articles
12 July 2004
MEM/ARTSMEM/ARTS
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation