Company NameThe Fruit Machine Limited
DirectorChristopher James Gaish
Company StatusActive
Company Number08132438
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Director

Director NameMr Christopher James Gaish
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
High Sreet
Esher
KT10 9QD

Location

Registered AddressDawes Court House Dawes Court
High Sreet
Esher
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,176
Cash£2,083
Current Liabilities£26,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2019Registered office address changed from 25 Northfield Road Cobham Surrey KT11 1JL England to Dawes Court House Dawes Court High Sreet Esher KT10 9QD on 10 July 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 August 2016Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE to 25 Northfield Road Cobham Surrey KT11 1JL on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Christopher Gaish on 2 January 2016 (2 pages)
4 August 2016Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE to 25 Northfield Road Cobham Surrey KT11 1JL on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Christopher Gaish on 2 January 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
9 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)