Background WavePink WaveYellow Wave

FURLINED LIMITED (09475821)

FURLINED LIMITED (09475821) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FURLINED LIMITED has been registered for 11 years. Current directors include MCARTER, Diane.

Company Number
09475821
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCARTER, Diane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURLINED LIMITED

FURLINED LIMITED is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FURLINED LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09475821

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

141 Wardour Street London W1F 0UT United Kingdom
From: 6 March 2015To: 18 December 2015
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 17
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCARTER, Diane

Active
Nebraska Ave., Santa Monica
Born December 1955
Director
Appointed 26 Oct 2015

DAVIES, Benjamin

Resigned
17 Gresse Street, LondonW1T 1QL
Born June 1977
Director
Appointed 07 Apr 2017
Resigned 07 Jul 2022

HERMAN, Robert Anthony

Resigned
Wardour Street, LondonW1F 0UT
Born June 1964
Director
Appointed 06 Mar 2015
Resigned 26 Oct 2015

TYLER, Graham Arthur

Resigned
17 Gresse Street, LondonW1T 1QL
Born January 1961
Director
Appointed 12 Apr 2023
Resigned 07 Jan 2026

Persons with significant control

1

Diane Mcarter

Active
Nebraska Ave., Santa Monica90404
Born December 1955

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
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Incorporation Company
6 March 2015
NEWINCIncorporation