Background WavePink WaveYellow Wave

FURUICHOI & CO LIMITED (08976279)

FURUICHOI & CO LIMITED (08976279) is an active UK company. incorporated on 3 April 2014. with registered office in Hampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. FURUICHOI & CO LIMITED has been registered for 12 years. Current directors include CHOI, Mooryong, RAJA, Ali Hasnain.

Company Number
08976279
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
69 Station Road, Hampton, TW12 2BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHOI, Mooryong, RAJA, Ali Hasnain
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURUICHOI & CO LIMITED

FURUICHOI & CO LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Hampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. FURUICHOI & CO LIMITED was registered 12 years ago.(SIC: 69201, 69203)

Status

active

Active since 12 years ago

Company No

08976279

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

FURUICHOI LTD
From: 3 April 2014To: 13 October 2015
Contact
Address

69 Station Road Hampton, TW12 2BT,

Previous Addresses

69 Station Road Hampton TW12 2BT England
From: 1 March 2019To: 7 March 2019
Winchester House 259-269 Old Marylebone Road London NW1 5RA England
From: 4 September 2018To: 1 March 2019
200 Uxbridge Road London W12 7JP England
From: 1 March 2018To: 4 September 2018
Furuichoi & Co 86-90 Paul Street London EC2A 4NE England
From: 6 October 2016To: 1 March 2018
C/O Furuichoi & Co 68 King William Street London EC4N 7DZ
From: 13 October 2015To: 6 October 2016
C/O Organic Accountancy 68 King William Street London EC4N 7DZ England
From: 12 October 2015To: 13 October 2015
86-90 Paul Street London EC2A 4NE
From: 9 January 2015To: 12 October 2015
49 Springwell Avenue Rickmansworth WD3 8QD England
From: 15 September 2014To: 9 January 2015
Unit 9 Concord Business Centre Concord Road London W3 0TJ United Kingdom
From: 3 April 2014To: 15 September 2014
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Dec 15
Director Left
Jul 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Oct 19
New Owner
Dec 19
Director Joined
Dec 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHOI, Mooryong

Active
Station Road, HamptonTW12 2BT
Born August 1966
Director
Appointed 01 Apr 2024

RAJA, Ali Hasnain

Active
Station Road, HamptonTW12 2BT
Born September 1987
Director
Appointed 15 Dec 2015

CHOI, Mooryong

Resigned
Station Road, HamptonTW12 2BT
Born August 1966
Director
Appointed 01 Mar 2023
Resigned 31 Mar 2024

CHOI, Mooryong

Resigned
Station Road, HamptonTW12 2BT
Born August 1966
Director
Appointed 03 Apr 2014
Resigned 30 Jun 2021

RAJA, Ali Hasnain

Resigned
Uxbridge Road, LondonW12 7JP
Born September 1987
Director
Appointed 15 Dec 2015
Resigned 15 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Mooryong Choi

Active
Station Road, HamptonTW12 2BT
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2024

Mr Mooryong Choi

Ceased
Station Road, HamptonTW12 2BT
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 31 Mar 2024

Mr Mooryong Choi

Ceased
Station Road, HamptonTW12 2BT
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 30 Jun 2021

Mr Ali Hasnain Raja

Active
Station Road, HamptonTW12 2BT
Born September 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Person Director Company With Change Date
3 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Incorporation Company
3 April 2014
NEWINCIncorporation