Background WavePink WaveYellow Wave

LA FOURCHETTE (UK) LIMITED (09169283)

LA FOURCHETTE (UK) LIMITED (09169283) is an active UK company. incorporated on 11 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LA FOURCHETTE (UK) LIMITED has been registered for 11 years. Current directors include AMBESKOVIC, Almir, FRAZIER, Linda C., FRIGERIO, Matteo and 1 others.

Company Number
09169283
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
10 Norton Folgate, London, E1 6DB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AMBESKOVIC, Almir, FRAZIER, Linda C., FRIGERIO, Matteo, VIG, Sandeep
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA FOURCHETTE (UK) LIMITED

LA FOURCHETTE (UK) LIMITED is an active company incorporated on 11 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LA FOURCHETTE (UK) LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09169283

LTD Company

Age

11 Years

Incorporated 11 August 2014

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

10 Norton Folgate London, E1 6DB,

Previous Addresses

7 Soho Square London W1D 3QB
From: 11 August 2014To: 10 July 2025
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 22
Funding Round
Sept 23
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AMBESKOVIC, Almir

Active
Norton Folgate, LondonE1 6DB
Born December 1977
Director
Appointed 01 Apr 2021

FRAZIER, Linda C.

Active
Norton Folgate, LondonE1 6DB
Born November 1965
Director
Appointed 26 Aug 2019

FRIGERIO, Matteo

Active
Norton Folgate, LondonE1 6DB
Born April 1980
Director
Appointed 30 Nov 2022

VIG, Sandeep

Active
Norton Folgate, LondonE1 6DB
Born December 1984
Director
Appointed 26 Aug 2019

DEANGELO, Joseph, Mr.

Resigned
Soho Square, LondonW1D 3QB
Born April 1961
Director
Appointed 11 Aug 2014
Resigned 26 Aug 2019

JELENSPERGER, Bertrand, Mr.

Resigned
Rue St. Lazare, Paris75009
Born May 1975
Director
Appointed 11 Aug 2014
Resigned 01 Apr 2021

NHANSANA, Sylvie, Ms.

Resigned
Rue St. Lazare, Paris75009
Born September 1976
Director
Appointed 11 Aug 2014
Resigned 26 Aug 2019

Persons with significant control

1

Tripadvisor Lf Holdings (France) Sas

Active
Rue Saint-Lazare, Paris75002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Resolution
11 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 December 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 October 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 August 2014
NEWINCIncorporation