Background WavePink WaveYellow Wave

FRUITS247.COM LIMITED (07746417)

FRUITS247.COM LIMITED (07746417) is an active UK company. incorporated on 19 August 2011. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRUITS247.COM LIMITED has been registered for 14 years. Current directors include WILLIAMS, Maxwell John.

Company Number
07746417
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Maxwell John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUITS247.COM LIMITED

FRUITS247.COM LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRUITS247.COM LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07746417

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

247 FRUIT.COM LIMITED
From: 16 September 2015To: 21 October 2015
REEL FUN LTD
From: 19 August 2011To: 16 September 2015
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Unit B Ashleigh Mews Off Woodland Grove Blackpool FY3 9HD
From: 24 January 2013To: 3 December 2014
14 Mill Street Bradford Yorkshire BD1 4AB England
From: 22 August 2012To: 24 January 2013
the Dolphin Inn Marsh Lane Longton Preston PR4 5JY England
From: 19 August 2011To: 22 August 2012
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Owner Exit
Jan 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILLIAMS, Maxwell John

Active
LiverpoolL1 5JW
Born February 1984
Director
Appointed 20 Nov 2014

BRUMMELL, Nicola Jane

Resigned
Eden Avenue, FleetwoodFY7 8DH
Secretary
Appointed 22 Aug 2012
Resigned 18 Sept 2012

STEVENS, Paul

Resigned
Marsh Lane, LongtonPR45JY
Secretary
Appointed 19 Aug 2011
Resigned 20 Nov 2014

STEVENS, Paul

Resigned
Marsh Lane, LongtonPR45JY
Born December 1974
Director
Appointed 13 Sept 2012
Resigned 20 Nov 2014

STEVENS, Paul

Resigned
Marsh Lane, LongtonPR45JY
Born December 1974
Director
Appointed 19 Aug 2011
Resigned 06 Sept 2012

SWIFT, James Anthony

Resigned
Marsh Lane, LongtonPR45JY
Born September 1983
Director
Appointed 19 Aug 2011
Resigned 20 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Church Street, PrestonPR1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021

Mr Maxwell John Williams

Ceased
LiverpoolL1 5JW
Born February 1984

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 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Incorporation Company
19 August 2011
NEWINCIncorporation