Company NameFuffy Ltd
DirectorsDany Escobar Campbell and Nolton Directors Limited
Company StatusActive
Company Number06640723
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dany Escobar Campbell
Date of BirthApril 1974 (Born 50 years ago)
NationalityCuban
StatusCurrent
Appointed08 September 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleNominee
Country of ResidenceCuba
Correspondence AddressOffic-2000
27 Old Gloucester Street
Office 2000
London
WC1N 3XX
Director NameNolton Directors Limited (Corporation)
StatusCurrent
Appointed08 July 2008(same day as company formation)
Correspondence Address105 London Street
Office 5
Reading
Berkshire
RG1 4QD
Secretary NameNolton Secretaries Limited (Corporation)
StatusCurrent
Appointed08 July 2008(same day as company formation)
Correspondence Address105 London Street
Office 5
Reading
Berkshire
RG1 4QD

Location

Registered AddressOffic-2000
27 Old Gloucester Street
Office 2000
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at €100Nolton Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£70

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
26 May 2021Registered office address changed from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 26 May 2021 (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 September 2016Registered office address changed from 105 London Street Office 5 Reading Berkshire RG1 4QA to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 105 London Street Office 5 Reading Berkshire RG1 4QA to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 1 September 2016 (1 page)
1 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 100
(4 pages)
17 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 100
(4 pages)
17 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 100
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • EUR 100
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • EUR 100
(4 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • EUR 100
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
23 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2010Secretary's details changed for Nolton Secretaries Ltd. on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Nolton Directors Ltd. on 1 January 2010 (2 pages)
21 October 2010Secretary's details changed for Nolton Secretaries Ltd. on 1 January 2010 (2 pages)
21 October 2010Secretary's details changed for Nolton Secretaries Ltd. on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Mr. Dany Escobar Campbell on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr. Dany Escobar Campbell on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr. Dany Escobar Campbell on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Nolton Directors Ltd. on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Nolton Directors Ltd. on 1 January 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2009Director appointed mr. Dany escobar campbell (1 page)
8 September 2009Director appointed mr. Dany escobar campbell (1 page)
2 September 2009Return made up to 08/07/09; full list of members (3 pages)
2 September 2009Return made up to 08/07/09; full list of members (3 pages)
2 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
2 September 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)