Background WavePink WaveYellow Wave

MBER.LONDON LIMITED (09769134)

MBER.LONDON LIMITED (09769134) is an active UK company. incorporated on 9 September 2015. with registered office in Reigate. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MBER.LONDON LIMITED has been registered for 10 years. Current directors include VIGORITO, Lisa, FCL PROPERTIES LIMITED.

Company Number
09769134
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
Ridgefoot, Reigate, RH2 9LG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
VIGORITO, Lisa, FCL PROPERTIES LIMITED
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBER.LONDON LIMITED

MBER.LONDON LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Reigate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MBER.LONDON LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09769134

LTD Company

Age

10 Years

Incorporated 9 September 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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

EMBER.LONDON LTD
From: 22 February 2016To: 12 June 2017
FENG SHUI LOUNGE LIMITED
From: 18 September 2015To: 22 February 2016
FIRECRACKER LOUNGE LIMITED
From: 9 September 2015To: 18 September 2015
Contact
Address

Ridgefoot 23 Pilgrims Way Reigate, RH2 9LG,

Previous Addresses

31 London Road Reigate Surrey RH2 9SS
From: 20 October 2015To: 11 December 2023
37 Pear Tree Street London EC1V 3AG United Kingdom
From: 9 September 2015To: 20 October 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VIGORITO, Lisa

Active
23 Pilgrims Way, ReigateRH2 9LG
Born July 1984
Director
Appointed 30 Sept 2024

FCL PROPERTIES LIMITED

Active
Pilgrims Way, ReigateRH2 9LG
Corporate director
Appointed 01 Jan 2018

BOGGIA, Rick

Resigned
23 Pilgrims Way, ReigateRH2 9LG
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2024

PIERRE, Robert Ancil

Resigned
London Road, ReigateRH2 9SS
Born September 1973
Director
Appointed 20 Oct 2015
Resigned 01 Jan 2018

SANDERS, Justin David Cavania

Resigned
LondonEC1V 3AG
Born June 1972
Director
Appointed 09 Sept 2015
Resigned 01 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
London Road, ReigateRH2 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 15 Apr 2024
London Road, ReigateRH2 9SS

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

45

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
25 March 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 December 2018
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2016
CONNOTConfirmation Statement Notification
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2015
NEWINCIncorporation