Company NameFruitnet Limited
Company StatusActive
Company Number03211323
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NameFruitnet.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameChristopher White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(1 year, 9 months after company formation)
Appointment Duration26 years
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address3 Prairie Street
London
SW8 3PX
Director NameMs Ulrike Elisabeth Niggemann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2014(17 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCommercial Director
Country of ResidenceGermany
Correspondence Address12 Lindemannstr.
Dusseldorf
40237
Director NameMrs Elvan Gul
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(18 years, 10 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Secretary NameMs Elvan Gul
StatusCurrent
Appointed09 April 2015(18 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address132 Wandsworth Road
London
SW8 2LB
Director NameJustin Harvey Hope Mason
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleProduction Manager
Correspondence Address37 Upper Tooting Park
London
SW17 7SN
Secretary NameDavid Gordon Hope Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Director NameDavid Gordon Hope Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2002)
RolePublisher
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Secretary NameDavid Gordon Hope Mason
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2002)
RolePublisher
Correspondence AddressBounty House Gilbert Street
Ropley
Alresford
Hampshire
SO24 0BY
Director NameRobert Broadfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2017)
RolePublisher
Country of ResidenceGermany
Correspondence Address6 Bunsenstrasse
Dusseldorf
40215
Director NameTimothy Wild Bullivant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Director NameHans Gunter Schweinsberg
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2002(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2017)
RolePublisher
Country of ResidenceGermany
Correspondence AddressMercatorstrasse 16 B
Dusseldorf 11
Germany
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed03 April 2002(5 years, 9 months after company formation)
Appointment Duration13 years (resigned 09 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fruitnet.com/

Location

Registered AddressStudio 2.11 The Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Dr Rolf M Wolf Media Gmbh
50.00%
Ordinary
10k at £1Market Intelligence LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£89,911
Cash£9,915
Current Liabilities£2,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
7 August 2018Statement of capital on 7 August 2018
  • GBP 100
(3 pages)
26 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2018Statement by Directors (1 page)
26 July 2018Solvency Statement dated 12/07/18 (1 page)
6 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 April 2018Director's details changed for Mrs Elvan Gul on 1 August 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Robert Broadfoot as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Timothy Wild Bullivant as a director on 1 September 2017 (1 page)
4 April 2018Termination of appointment of Gunter Schweinsberg as a director on 1 September 2017 (1 page)
20 July 2017Notification of Fruitnet Media International Gmbh as a person with significant control on 6 April 2016 (1 page)
20 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 July 2017Notification of Fruitnet Media International Gmbh as a person with significant control on 6 April 2016 (1 page)
20 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
24 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
24 May 2017Director's details changed for Robert Broadfoot on 29 March 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
(9 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
(9 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
(9 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
(9 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Ms Ulrike Elisabeth Niggemann on 9 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
12 May 2015Director's details changed for Robert Broadfoot on 22 April 2015 (2 pages)
7 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
7 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
7 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Timothy Wild Bullivant as a secretary on 9 April 2015 (1 page)
7 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
7 May 2015Appointment of Ms Elvan Gul as a secretary on 9 April 2015 (2 pages)
7 May 2015Appointment of Ms Elvan Gul as a director on 9 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20,000
(8 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20,000
(8 pages)
24 May 2014Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages)
24 May 2014Appointment of Ms Ulrike Elisabeth Niggemann as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 August 2012Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NN on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Market Towers 1 Nine Elms Lane London SW8 5NN on 21 August 2012 (1 page)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 July 2011Director's details changed for Robert Broadfoot on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Robert Broadfoot on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Robert Broadfoot on 1 January 2011 (2 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
26 March 2010Amended accounts made up to 30 June 2009 (9 pages)
26 March 2010Amended accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Director's change of particulars / robert broadfoot / 01/08/2008 (1 page)
2 July 2009Director's change of particulars / robert broadfoot / 01/08/2008 (1 page)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 July 2008Return made up to 12/06/08; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
4 April 2006Memorandum and Articles of Association (16 pages)
4 April 2006Memorandum and Articles of Association (16 pages)
22 March 2006Company name changed fruitnet.com LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed fruitnet.com LIMITED\certificate issued on 22/03/06 (2 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
28 July 2005Return made up to 12/06/05; full list of members (3 pages)
28 July 2005Return made up to 12/06/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
31 August 2004Return made up to 12/06/04; no change of members (8 pages)
31 August 2004Return made up to 12/06/04; no change of members (8 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 12/06/03; full list of members (8 pages)
7 July 2003Return made up to 12/06/03; full list of members (8 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 12/06/02; full list of members (8 pages)
2 July 2002Return made up to 12/06/02; full list of members (8 pages)
2 May 2002Ad 03/04/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Ad 03/04/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002£ nc 100/25000 03/04/02 (1 page)
1 May 2002Secretary resigned;director resigned (2 pages)
1 May 2002Secretary resigned;director resigned (2 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 May 2002£ nc 100/25000 03/04/02 (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 July 2000Return made up to 12/06/00; full list of members (6 pages)
13 July 2000Return made up to 12/06/00; full list of members (6 pages)
3 May 2000Accounts made up to 30 June 1999 (1 page)
3 May 2000Accounts made up to 30 June 1999 (1 page)
19 August 1999Registered office changed on 19/08/99 from: bounty house gilbert street ropley alresford hampshire SO24 0BY (1 page)
19 August 1999Registered office changed on 19/08/99 from: bounty house gilbert street ropley alresford hampshire SO24 0BY (1 page)
14 July 1999Return made up to 12/06/99; full list of members (6 pages)
14 July 1999Return made up to 12/06/99; full list of members (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Accounts made up to 30 June 1998 (1 page)
16 June 1999Accounts made up to 30 June 1998 (1 page)
23 June 1998Return made up to 12/06/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Return made up to 12/06/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 July 1997Return made up to 12/06/97; full list of members (6 pages)
13 July 1997Return made up to 12/06/97; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
12 June 1996Incorporation (20 pages)
12 June 1996Incorporation (20 pages)