Company NameTutti Frutti Direct Holdings Ltd
Company StatusActive
Company Number10999293
CategoryPrivate Limited Company
Incorporation Date5 October 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alessio Bruni
Date of BirthMay 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2023(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Riccardo Bruni
Date of BirthMay 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2023(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Giancarlo Bruni
Date of BirthNovember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2023(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1068 High Road
London
N20 0QP
Director NameMrs Debra Bernice Samuel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Jonathan Samuel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Michael Raphael Samuel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Secretary NameMrs Debra Bernice Samuel
StatusResigned
Appointed05 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address1068 High Road
London
N20 0QP
Secretary NameMr Alastair James Zucker
StatusResigned
Appointed23 August 2023(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 November 2023)
RoleCompany Director
Correspondence Address1068 High Road
London
N20 0QP

Location

Registered Address1068 High Road
London
N20 0QP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 February 2022Delivered on: 16 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 January 2024Group of companies' accounts made up to 31 July 2023 (46 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
17 November 2023Termination of appointment of Alastair James Zucker as a secretary on 16 November 2023 (1 page)
12 October 2023Cessation of Debra Bernice Samuel as a person with significant control on 10 October 2023 (1 page)
12 October 2023Notification of Heroes Technology Ltd. as a person with significant control on 10 October 2023 (2 pages)
12 October 2023Cessation of Michael Raphael Samuel as a person with significant control on 10 October 2023 (1 page)
11 October 2023Change of share class name or designation (2 pages)
11 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 October 2023Particulars of variation of rights attached to shares (2 pages)
11 October 2023Memorandum and Articles of Association (26 pages)
10 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
9 October 2023Current accounting period shortened from 31 July 2024 to 31 December 2023 (1 page)
3 October 2023Director's details changed for Mr Giancarlo Bruni on 1 October 2023 (2 pages)
5 September 2023Appointment of Mr Giancarlo Bruni as a director on 5 September 2023 (2 pages)
29 August 2023Termination of appointment of Jonathan Samuel as a director on 23 August 2023 (1 page)
29 August 2023Appointment of Mr Riccardo Bruni as a director on 23 August 2023 (2 pages)
29 August 2023Appointment of Mr Alastair James Zucker as a secretary on 23 August 2023 (2 pages)
29 August 2023Appointment of Mr Alessio Bruni as a director on 23 August 2023 (2 pages)
29 August 2023Termination of appointment of Michael Raphael Samuel as a director on 23 August 2023 (1 page)
29 August 2023Termination of appointment of Debra Bernice Samuel as a director on 23 August 2023 (1 page)
29 August 2023Termination of appointment of Debra Bernice Samuel as a secretary on 23 August 2023 (1 page)
10 May 2023Group of companies' accounts made up to 31 July 2022 (40 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 June 2022Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 1068 High Road London N20 0QP on 13 June 2022 (1 page)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
16 February 2022Registration of charge 109992930001, created on 3 February 2022 (16 pages)
27 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 July 2021Director's details changed for Mr Jonathan Samuel on 13 July 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 April 2020Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page)
5 November 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
19 July 2019Second filing of Confirmation Statement dated 04/10/2018 (8 pages)
3 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
24 June 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 100
(5 pages)
9 November 201804/10/18 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statment of capital and shareholder information change) was registered on 19/07/2019.
(6 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 99.8
(49 pages)
5 October 2017Incorporation
Statement of capital on 2017-10-05
  • GBP 99.8
(49 pages)