Background WavePink WaveYellow Wave

KB AFUNGI LIMITED (13002290)

KB AFUNGI LIMITED (13002290) is an active UK company. incorporated on 6 November 2020. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. KB AFUNGI LIMITED has been registered for 5 years. Current directors include ORIOLO, Marco, STOEKENBROEK, Martin, VIRGOLI, Stefano.

Company Number
13002290
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
Broadoak Industrial Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ORIOLO, Marco, STOEKENBROEK, Martin, VIRGOLI, Stefano
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KB AFUNGI LIMITED

KB AFUNGI LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. KB AFUNGI LIMITED was registered 5 years ago.(SIC: 52290)

Status

active

Active since 5 years ago

Company No

13002290

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Broadoak Industrial Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Previous Addresses

Unit 1, Skyline Great South West Road Heathrow TW14 8NT England
From: 17 December 2020To: 11 August 2021
Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 6 November 2020To: 17 December 2020
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

O'SULLIVAN, Stephen

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 19 Dec 2022

ORIOLO, Marco

Active
Via Quintiliano, 20138 Milano
Born February 1977
Director
Appointed 20 Dec 2022

STOEKENBROEK, Martin

Active
Smaragdlaan, 2132 Vx Hoofddorp
Born March 1970
Director
Appointed 20 Dec 2022

VIRGOLI, Stefano

Active
Via M. Quintiliano N.31/A, 20138 Milano
Born November 1955
Director
Appointed 15 Dec 2020

DODSWORTH, Ian Fowler

Resigned
Broadoak Industrial Park, Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 07 Jul 2021
Resigned 19 Dec 2022

LOVE, John David Gavin

Resigned
Ashburton Road West, ManchesterM17 1RW
Born January 1965
Director
Appointed 15 Dec 2020
Resigned 17 Jun 2021

THOMPSON, Nigel Howard

Resigned
New London Road, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 06 Nov 2020
Resigned 15 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Great South West Road, HeathrowTW14 8NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020
Ceased 17 Jun 2021
31/A, 20138 Milano

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
New London Road, ChelmsfordCM2 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
12 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2020
NEWINCIncorporation