Background WavePink WaveYellow Wave

FIORUCCI LICENCING LIMITED (11338636)

FIORUCCI LICENCING LIMITED (11338636) is an active UK company. incorporated on 1 May 2018. with registered office in Rugby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. FIORUCCI LICENCING LIMITED has been registered for 7 years. Current directors include KHAN, Farhan, NERY, John Charles Raymond, VILLAVERDE, Sagrario Maceira.

Company Number
11338636
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Unit 1 Euro Park A5 Watling Street, Rugby, CV23 0AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KHAN, Farhan, NERY, John Charles Raymond, VILLAVERDE, Sagrario Maceira
SIC Codes
46420, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIORUCCI LICENCING LIMITED

FIORUCCI LICENCING LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Rugby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. FIORUCCI LICENCING LIMITED was registered 7 years ago.(SIC: 46420, 82990)

Status

active

Active since 7 years ago

Company No

11338636

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

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

Previous Addresses

39/43 Brewer Street Soho London W1F 9UD United Kingdom
From: 1 May 2018To: 4 June 2024
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Sept 18
Director Joined
Jan 21
Director Left
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 Joined
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KHAN, Farhan

Active
A5 Watling Street, RugbyCV23 0AQ
Born April 1976
Director
Appointed 27 May 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
Soho, 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

NERY, John Charles Raymond

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

SCHAFFER, Janie Margaret

Resigned
Soho, LondonW1F 9UD
Born December 1961
Director
Appointed 01 May 2018
Resigned 04 Jan 2021

SCHAFFER, Stephen

Resigned
Soho, LondonW1F 9UD
Born November 1957
Director
Appointed 01 May 2018
Resigned 04 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Donata Guichard-Bertarelli

Ceased
Nyon1260
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2018
Ceased 01 May 2018
Brewer Street, LondonW1F 9UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 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
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 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
13 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
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
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2018
NEWINCIncorporation