Background WavePink WaveYellow Wave

FURNISSO LTD (11929674)

FURNISSO LTD (11929674) is an active UK company. incorporated on 5 April 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). FURNISSO LTD has been registered for 7 years. Current directors include MANDEL, Mordechai.

Company Number
11929674
Status
active
Type
ltd
Incorporated
5 April 2019
Age
7 years
Address
Flat A, London, N15 6TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MANDEL, Mordechai
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNISSO LTD

FURNISSO LTD is an active company incorporated on 5 April 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). FURNISSO LTD was registered 7 years ago.(SIC: 47599)

Status

active

Active since 7 years ago

Company No

11929674

LTD Company

Age

7 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Flat A 115 Fairview Road London, N15 6TS,

Previous Addresses

61 Ravensdale Road Flat 3 London N16 6TJ England
From: 19 February 2020To: 3 April 2024
15 Warwick Court Warwick Grove London E5 9LB England
From: 5 April 2019To: 19 February 2020
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
May 22
Owner Exit
May 22
Loan Secured
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANDEL, Mordechai

Active
115 Fairview Road, LondonN15 6TS
Born October 1997
Director
Appointed 19 Feb 2020

KRAUSZ, Samuel

Resigned
Warwick Grove, LondonE5 9LB
Born November 1996
Director
Appointed 05 Apr 2019
Resigned 29 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Mandel

Active
115 Fairview Road, LondonN15 6TS
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2020

Mr Samuel Krausz

Ceased
Warwick Grove, LondonE5 9LB
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2019
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Incorporation Company
5 April 2019
NEWINCIncorporation