Background WavePink WaveYellow Wave

CITY FOX INVESTMENTS LIMITED (13329964)

CITY FOX INVESTMENTS LIMITED (13329964) is an active UK company. incorporated on 12 April 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CITY FOX INVESTMENTS LIMITED has been registered for 4 years. Current directors include PANDYA, Neena.

Company Number
13329964
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Unit 2 30-32 Knowsley Street, Manchester, M8 8HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PANDYA, Neena
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FOX INVESTMENTS LIMITED

CITY FOX INVESTMENTS LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CITY FOX INVESTMENTS LIMITED was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13329964

LTD Company

Age

4 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 6 June 2024 (1 year ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 17 July 2024 (1 year ago)
Submitted on 17 July 2024 (1 year ago)

Next Due

Due by 31 July 2025
For period ending 17 July 2025
Contact
Address

Unit 2 30-32 Knowsley Street Manchester, M8 8HQ,

Previous Addresses

34a Victoria Road Surbiton KT6 4JL England
From: 27 April 2022To: 26 June 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 12 April 2021To: 27 April 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Apr 22
Director Joined
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PANDYA, Neena

Active
Knowsley Street, ManchesterM8 8HQ
Born July 1985
Director
Appointed 27 Apr 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 12 Apr 2021
Resigned 21 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Neena Pandya

Active
Knowsley Street, ManchesterM8 8HQ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2022
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Incorporation Company
12 April 2021
NEWINCIncorporation