Background WavePink WaveYellow Wave

FRUITYPOT LIMITED (10212625)

FRUITYPOT LIMITED (10212625) is an active UK company. incorporated on 3 June 2016. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). FRUITYPOT LIMITED has been registered for 9 years.

Company Number
10212625
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
Parkdale House, Huddersfield, HD2 1GQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUITYPOT LIMITED

FRUITYPOT LIMITED is an active company incorporated on 3 June 2016 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). FRUITYPOT LIMITED was registered 9 years ago.(SIC: 46380)

Status

active

Active since 9 years ago

Company No

10212625

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CBHS DEMERGER LIMITED
From: 3 June 2016To: 13 June 2016
Contact
Address

Parkdale House 3 Longbow Close Huddersfield, HD2 1GQ,

Previous Addresses

Parkdale House 1 Longbow Close Pennine Business Park Huddersfield HD2 1GQ United Kingdom
From: 3 June 2016To: 13 March 2024
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Funding Round
Sept 16
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
31 July 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 August 2024
RP04CS01RP04CS01
Resolution
18 March 2024
RESOLUTIONSResolutions
Resolution
18 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2024
MAMA
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Memorandum Articles
2 December 2021
MAMA
Resolution
2 December 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
26 November 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Resolution
13 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2016
CONNOTConfirmation Statement Notification
Incorporation Company
3 June 2016
NEWINCIncorporation