Background WavePink WaveYellow Wave

THE FURNITURE QUARTER LIMITED (09797429)

THE FURNITURE QUARTER LIMITED (09797429) is an active UK company. incorporated on 28 September 2015. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). THE FURNITURE QUARTER LIMITED has been registered for 10 years. Current directors include SMITH, Richard James.

Company Number
09797429
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
117 Abington Avenue, Northampton, NN1 4QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
SMITH, Richard James
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURNITURE QUARTER LIMITED

THE FURNITURE QUARTER LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). THE FURNITURE QUARTER LIMITED was registered 10 years ago.(SIC: 47599)

Status

active

Active since 10 years ago

Company No

09797429

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 December 2022 (3 years ago)
Submitted on 28 December 2022 (3 years ago)

Next Due

Due by 30 December 2023
For period ending 16 December 2023
Contact
Address

117 Abington Avenue Northampton, NN1 4QB,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SMITH, Richard James

Active
Abington Avenue, NorthamptonNN1 4QB
Born July 1979
Director
Appointed 28 Sept 2015

Persons with significant control

1

Pytchley Lodge Industrial Estate, KetteringNN15 6JQ

Nature of Control

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

Filing History

26

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Incorporation Company
28 September 2015
NEWINCIncorporation