Background WavePink WaveYellow Wave

FRENCH CONNECTION (WHOLESALE) LIMITED (11445363)

FRENCH CONNECTION (WHOLESALE) LIMITED (11445363) is an active UK company. incorporated on 3 July 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. FRENCH CONNECTION (WHOLESALE) LIMITED has been registered for 7 years. Current directors include GHURA, Apinder Singh, GREWAL, Amarjit Singh.

Company Number
11445363
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
Second Floor, Centro One, London, NW1 0DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GHURA, Apinder Singh, GREWAL, Amarjit Singh
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH CONNECTION (WHOLESALE) LIMITED

FRENCH CONNECTION (WHOLESALE) LIMITED is an active company incorporated on 3 July 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. FRENCH CONNECTION (WHOLESALE) LIMITED was registered 7 years ago.(SIC: 46420)

Status

active

Active since 7 years ago

Company No

11445363

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED
From: 3 July 2018To: 1 July 2025
Contact
Address

Second Floor, Centro One 39 Plender Street London, NW1 0DT,

Previous Addresses

First Floor, Centro One 39 Plender Street London NW1 0DT United Kingdom
From: 3 July 2018To: 12 June 2023
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
May 24
Loan Cleared
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GHURA, Apinder Singh

Active
39 Plender Street, LondonNW1 0DT
Born August 1963
Director
Appointed 08 Nov 2021

GREWAL, Amarjit Singh

Active
39 Plender Street, LondonNW1 0DT
Born January 1968
Director
Appointed 08 Nov 2021

MARKS, Stephen Anthony Solomon

Resigned
39 Plender Street, LondonNW1 0DT
Born May 1946
Director
Appointed 03 Jul 2018
Resigned 08 Nov 2021

WILLIAMS, Lee James

Resigned
39 Plender Street, LondonNW1 0DT
Born September 1968
Director
Appointed 03 Jul 2018
Resigned 28 Feb 2022

WILLIAMS, Neil Pryce

Resigned
39 Plender Street, LondonNW1 0DT
Born September 1964
Director
Appointed 03 Jul 2018
Resigned 10 May 2024

Persons with significant control

1

39 Plender Street, LondonNW1 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2021
AAAnnual Accounts
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2018
NEWINCIncorporation