Background WavePink WaveYellow Wave

FIORUCCI WHOLESALE LIMITED (09664102)

FIORUCCI WHOLESALE LIMITED (09664102) is an active UK company. incorporated on 30 June 2015. with registered office in Rugby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIORUCCI WHOLESALE LIMITED has been registered for 10 years. Current directors include KHAN, Farhan, NERY, John Charles Raymond, VILLAVERDE, Sagrario Maceira.

Company Number
09664102
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
Unit 1 Euro Park A5 Watling Street, Rugby, CV23 0AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHAN, Farhan, NERY, John Charles Raymond, VILLAVERDE, Sagrario Maceira
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIORUCCI WHOLESALE LIMITED

FIORUCCI WHOLESALE LIMITED is an active company incorporated on 30 June 2015 with the registered office located in Rugby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIORUCCI WHOLESALE LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09664102

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BRANDS ITALIA LIMITED
From: 13 February 2018To: 27 February 2018
FIORUCCI WHOLESALE LIMITED
From: 9 February 2018To: 13 February 2018
BRANDS ITALIA LIMITED
From: 30 June 2015To: 9 February 2018
Contact
Address

Unit 1 Euro Park A5 Watling Street Clifton Upon Dunsmore Rugby, CV23 0AQ,

Previous Addresses

39-43 Brewer Street London W1F 9UD England
From: 3 January 2019To: 5 June 2024
12 Soho Square 2nd Floor London W1D 3QF England
From: 27 June 2017To: 3 January 2019
39-43 Brewer Street London W1F 9UD
From: 18 July 2016To: 27 June 2017
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 30 June 2015To: 18 July 2016
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 15
New Owner
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Mar 18
Director Joined
Jul 18
Owner Exit
Sept 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KHAN, Farhan

Active
A5 Watling Street, RugbyCV23 0AQ
Born April 1976
Director
Appointed 27 Mar 2023

NERY, John Charles Raymond

Active
A5 Watling Street, RugbyCV23 0AQ
Born December 1983
Director
Appointed 02 Dec 2024

VILLAVERDE, Sagrario Maceira

Active
A5 Watling Street, RugbyCV23 0AQ
Born November 1967
Director
Appointed 27 May 2023

BACKHOUSE, Simon Lee

Resigned
Brewer Street, LondonW1F 9UD
Born April 1982
Director
Appointed 04 Jan 2021
Resigned 18 Oct 2021

CAIRETA, José Riera

Resigned
A5 Watling Street, RugbyCV23 0AQ
Born March 1972
Director
Appointed 27 May 2023
Resigned 11 Sept 2024

MANKIEWICZ, Andrew Roberto

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born August 1969
Director
Appointed 30 Jun 2015
Resigned 28 Jul 2015

NERY, John Charles Raymond

Resigned
Brewer Street, LondonW1F 9UD
Born December 1983
Director
Appointed 04 Jan 2021
Resigned 27 May 2023

SCHAFFER, Janie Margaret

Resigned
Brewer Street, LondonW1F 9UD
Born December 1961
Director
Appointed 26 Jun 2018
Resigned 04 Jan 2021

SCHAFFER, Janie Margaret

Resigned
Soho Square, LondonW1D 3QF
Born December 1961
Director
Appointed 02 Feb 2018
Resigned 02 Feb 2018

SCHAFFER, Stephen

Resigned
Brewer Street, LondonW1F 9UD
Born November 1957
Director
Appointed 30 Jun 2015
Resigned 25 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Donata Guichard-Bertarelli

Ceased
Soho Square, LondonW1D 3QF
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 25 Jan 2017
Ceased 25 Jan 2017

Mrs Janie Margaret Schaffer

Ceased
Brewer Street, LondonW1F 9UD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Stephen Schaffer

Ceased
Brewer Street, LondonW1F 9UD
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Brewer Street, LondonW1F 9UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Filings Brought Up To Date
7 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
4 July 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Incorporation Company
30 June 2015
NEWINCIncorporation