Company NameFUGA Limited
DirectorsMark Jeffrey Fuga and Diana Jeanne Holubowicz
Company StatusActive
Company Number04718760
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Jeffrey Fuga
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address19 Marina
St Leonards On Sea
East Sussex
TN38 0DP
Director NameDiana Jeanne Holubowicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address19 Marina
St Leonards On Sea
East Sussex
TN38 0DP
Secretary NameMr Mark Jeffrey Fuga
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address19 Marina
St Leonards On Sea
East Sussex
TN38 0DP
Director NameDavid Willingdon Hopkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleMarketing Communications Consu
Correspondence Address12 Park Avenue
Eastbourne
East Sussex
BN22 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuga.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

150 at £1Diana Jeanne Holubowicz
37.50%
Ordinary B
150 at £1Mr Mark Jeffrey Fuga
37.50%
Ordinary B
100 at £1Mr Mark Jeffrey Fuga
25.00%
Ordinary A

Financials

Year2014
Net Worth£578
Cash£39,458
Current Liabilities£42,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 May 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 400
(6 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 400
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(6 pages)
15 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(6 pages)
15 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 400
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 400
(6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 400
(6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 400
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Director's details changed for Diana Jeanne Holubowicz on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mark Jeffrey Fuga on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mark Jeffrey Fuga on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Diana Jeanne Holubowicz on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mark Jeffrey Fuga on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Diana Jeanne Holubowicz on 1 October 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Director and secretary's change of particulars / mark fuga / 12/06/2009 (1 page)
12 June 2009Return made up to 01/04/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / mark fuga / 12/06/2009 (1 page)
12 June 2009Return made up to 01/04/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 November 2008Registered office changed on 19/11/2008 from 20-23 greville street london EC1N 8SS (1 page)
19 November 2008Registered office changed on 19/11/2008 from 20-23 greville street london EC1N 8SS (1 page)
21 May 2008Return made up to 01/04/08; full list of members (4 pages)
21 May 2008Return made up to 01/04/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 May 2007Return made up to 01/04/07; full list of members (3 pages)
22 May 2007Return made up to 01/04/07; full list of members (3 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 April 2006Return made up to 01/04/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 01/04/06; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
13 July 2003Ad 01/04/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
13 July 2003Ad 01/04/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
25 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
1 April 2003Incorporation (19 pages)
1 April 2003Incorporation (19 pages)