Company NameForex Retails Ltd
DirectorEmanuele Cicchini
Company StatusActive
Company Number12480771
CategoryPrivate Limited Company
Incorporation Date25 February 2020(4 years, 2 months ago)
Previous NameEmakim Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Emanuele Cicchini
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed30 March 2022(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMs Kim Worku Alemu
Date of BirthMay 1988 (Born 36 years ago)
NationalityEthiopian,Italian
StatusResigned
Appointed25 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN

Location

Registered Address24 Tax Suite 137 B Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

18 April 2023Micro company accounts made up to 28 February 2023 (8 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
20 February 2023Company name changed emakim LTD\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
(3 pages)
20 February 2023Notification of Samuele Contu as a person with significant control on 16 February 2023 (2 pages)
20 February 2023Cessation of Emanuele Cicchini as a person with significant control on 16 February 2023 (1 page)
20 February 2023Termination of appointment of Kim Worku Alemu as a director on 16 February 2023 (1 page)
8 September 2022Micro company accounts made up to 28 February 2022 (8 pages)
1 April 2022Notification of Emanuele Cicchini as a person with significant control on 30 March 2022 (2 pages)
1 April 2022Appointment of Mr. Emanuele Cicchini as a director on 30 March 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
1 April 2022Cessation of Kim Worku Alemu as a person with significant control on 30 March 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 28 February 2021 (8 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
12 March 2021Cessation of Emanuele Cicchini as a person with significant control on 20 December 2020 (1 page)
12 March 2021Change of details for Ms. Kim Worku Alemu as a person with significant control on 20 December 2020 (2 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
27 November 2020Registered office address changed from Westlink House 981 Great West Road Brentford TW8 9DN United Kingdom to 24 Tax Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN on 27 November 2020 (1 page)
25 February 2020Incorporation
Statement of capital on 2020-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)