Background WavePink WaveYellow Wave

FRUIT PORT LIMITED (13022479)

FRUIT PORT LIMITED (13022479) is a dissolved UK company. incorporated on 16 November 2020. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FRUIT PORT LIMITED has been registered for 5 years. Current directors include DEMIR, Kamil, GURGUR, Bahtiyar, JOSEPHS, David Alexander.

Company Number
13022479
Status
dissolved
Type
ltd
Incorporated
16 November 2020
Age
5 years
Address
13022479 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DEMIR, Kamil, GURGUR, Bahtiyar, JOSEPHS, David Alexander
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUIT PORT LIMITED

FRUIT PORT LIMITED is an dissolved company incorporated on 16 November 2020 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FRUIT PORT LIMITED was registered 5 years ago.(SIC: 46310)

Status

dissolved

Active since 5 years ago

Company No

13022479

LTD Company

Age

5 Years

Incorporated 16 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 April 2025 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

13022479 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 16 November 2020To: 14 October 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Director Left
Sept 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEMIR, Kamil

Active
CardiffCF14 8LH
Born January 1970
Director
Appointed 16 Nov 2020

GURGUR, Bahtiyar

Active
CardiffCF14 8LH
Born May 1980
Director
Appointed 16 Nov 2020

JOSEPHS, David Alexander

Active
CardiffCF14 8LH
Born February 1964
Director
Appointed 16 Nov 2020

YALCINKAYA, Dervis

Resigned
LondonSE11 5QU
Born January 1974
Director
Appointed 16 Nov 2020
Resigned 25 Aug 2022

Persons with significant control

1

27 New Dover Road, Canterbury

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
30 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 June 2025
DS01DS01
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
10 February 2025
RP05RP05
Default Companies House Service Address Applied Officer
10 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
10 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
10 February 2025
RP09RP09
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Resolution
4 May 2021
RESOLUTIONSResolutions
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Incorporation Company
16 November 2020
NEWINCIncorporation