Company NameFMMF Limited
DirectorRuiwei Cao
Company StatusActive
Company Number10604425
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMs Ruiwei Cao
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed11 May 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Orchards
Dartford
DA1 1DN
Director NameMr Mark Michalski
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address85 Elizabeth Fry Place
Greenwich
London
SE18 4LA
Director NameMiss Fengbo Fu
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Brunel House Stone House Lane
Dartford
DA2 6FE
Director NameMr Di Huang
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed28 January 2020(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA

Location

Registered AddressUnit 3
The Orchards
Dartford
DA1 1DN
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 2 Green Street Green Road Dartford DA1 1QE England to Unit 3 the Orchards Dartford DA1 1DN on 7 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
15 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
29 December 2021Registered office address changed from 1st Floor, 44 Worship Street London EC2A 2EA England to 2 Green Street Green Road Dartford DA1 1QE on 29 December 2021 (1 page)
26 October 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
26 May 2021Appointment of Ms Ruiwei Cao as a director on 11 May 2021 (2 pages)
26 May 2021Termination of appointment of Fengbo Fu as a director on 11 May 2021 (1 page)
26 May 2021Termination of appointment of Di Huang as a director on 11 May 2021 (1 page)
26 May 2021Notification of Ruiwei Cao as a person with significant control on 11 May 2021 (2 pages)
26 May 2021Cessation of Fengbo Fu as a person with significant control on 11 May 2021 (1 page)
26 May 2021Cessation of Di Huang as a person with significant control on 11 May 2021 (1 page)
8 March 2021Notification of Di Huang as a person with significant control on 1 December 2019 (2 pages)
8 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
8 March 2021Change of details for Mr Di Huang as a person with significant control on 1 December 2019 (2 pages)
16 February 2021Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page)
16 February 2021Unaudited abridged accounts made up to 29 February 2020 (10 pages)
4 June 2020Cessation of Mark Michalski as a person with significant control on 1 December 2019 (1 page)
4 June 2020Director's details changed for Mr Di Huang on 1 June 2020 (2 pages)
21 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 February 2020Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent DA2 6EF England to 1st Floor, 44 Worship Street London EC2A 2EA on 5 February 2020 (1 page)
30 January 2020Appointment of Mr Di Huang as a director on 28 January 2020 (2 pages)
30 January 2020Termination of appointment of Mark Michalski as a director on 28 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Miss Fengbo Fu on 6 February 2018 (2 pages)
21 November 2017Change of details for Miss Fengbo Fu as a person with significant control on 19 November 2017 (2 pages)
21 November 2017Change of details for Miss Fengbo Fu as a person with significant control on 19 November 2017 (2 pages)
7 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-07
  • GBP 100
(35 pages)
7 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-07
  • GBP 100
(35 pages)