Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRUIT 4 LTD
Company Information for

FRUIT 4 LTD

New Spitalfields Market 1 & 2 Balch House, Sherrin Road, London, E10 5SQ,
Company Registration Number
06645877
Private Limited Company
Active

Company Overview

About Fruit 4 Ltd
FRUIT 4 LTD was founded on 2008-07-14 and has its registered office in London. The organisation's status is listed as "Active". Fruit 4 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FRUIT 4 LTD
 
Legal Registered Office
New Spitalfields Market 1 & 2 Balch House
Sherrin Road
London
E10 5SQ
Other companies in EC2M
 
Previous Names
ORCHARD HILL FRUITS LIMITED06/08/2010
Filing Information
Company Number 06645877
Company ID Number 06645877
Date formed 2008-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-07-14
Return next due 2024-07-28
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB922679011  
Last Datalog update: 2024-03-26 14:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRUIT 4 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRUIT 4 LTD
The following companies were found which have the same name as FRUIT 4 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRUIT 4 ALL LLC Georgia Unknown
FRUIT 4 FUN LLC Georgia Unknown
FRUIT 4 FUN LLC Georgia Unknown
FRUIT 4 ME.COM Singapore Dissolved Company formed on the 2008-09-12
FRUIT 4 OFFICE LLC 5110 S. MANHATTEN AVE. TAMPA FL 33611 Active Company formed on the 2021-07-13
FRUIT 4 THOUGHT LTD 335 CITY ROAD LONDON EC1V 1LJ Dissolved Company formed on the 2009-05-15
Fruit 4 Thought Incorporated 132 Almore Avenue Toronto Ontario M3H 2H8 Dissolved Company formed on the 2008-10-16
FRUIT 4 THOUGHT PTY. LTD. NSW 2106 Dissolved Company formed on the 2014-06-23
FRUIT 4 WORK 128 Cannon Workshops Cannon Drive London E14 4AS Active Company formed on the 2009-06-18
FRUIT 4 YOU AS Østbuen 2 SPYDEBERG 1820 Active Company formed on the 2017-02-22
FRUIT 4U PTY LTD NSW 2483 Strike-off action in progress Company formed on the 2008-04-30

Company Officers of FRUIT 4 LTD

Current Directors
Officer Role Date Appointed
MAGNA SECRETARIES LIMITED
Company Secretary 2010-07-01
GABOR DOROGHAZI
Director 2008-07-14
LASZLO MULATO
Director 2008-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
LASZLO MULATO
Company Secretary 2008-07-14 2010-07-01
BAVESH HARGOVAN-LALLO
Director 2008-07-14 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNA SECRETARIES LIMITED PURELY SPACED LTD Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
MAGNA SECRETARIES LIMITED COWCROSS STREET LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
MAGNA SECRETARIES LIMITED PURELY POP UP LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED CLAUDINA PROPERTY LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
MAGNA SECRETARIES LIMITED IKS-U UK LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED GILLESPIE WALLIS LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SMK CONSULTANTS LTD Company Secretary 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED LOIZOU CONSULTING LTD Company Secretary 2015-10-03 CURRENT 2015-10-03 Liquidation
MAGNA SECRETARIES LIMITED LEXINGTON ADVERTISING LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-08-15
MAGNA SECRETARIES LIMITED PHARAOH LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
MAGNA SECRETARIES LIMITED SHGB 10 LTD Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
MAGNA SECRETARIES LIMITED FINNFLEET UK LTD Company Secretary 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SACCONE GEO MILLENNIUM LTD Company Secretary 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-04-26
MAGNA SECRETARIES LIMITED LOCATION SOLUTIONS EUROPE LTD Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
MAGNA SECRETARIES LIMITED BONORUM INVEST LTD Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2017-08-08
MAGNA SECRETARIES LIMITED PATIDENT LTD Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED PAVILION PRODUCTIONS LTD Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2015-05-26
MAGNA SECRETARIES LIMITED VISION BUSINESS SOLUTIONS (UK) LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED PHARAOH COMMERCIAL LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Dissolved 2017-02-21
MAGNA SECRETARIES LIMITED MSE BRITAIN LTD Company Secretary 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BISCOTTILICIOUS LTD Company Secretary 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-03-15
MAGNA SECRETARIES LIMITED KRYGER LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BORN & CO. (COMPLIANCE) LTD Company Secretary 2012-02-17 CURRENT 2012-02-17 Dissolved 2017-01-17
MAGNA SECRETARIES LIMITED LUXBOROUGH INTERNATIONAL LTD Company Secretary 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED YWH LTD Company Secretary 2011-12-21 CURRENT 2011-12-21 Active
MAGNA SECRETARIES LIMITED ND COMPUTERS LTD Company Secretary 2011-11-11 CURRENT 2011-11-11 Active
MAGNA SECRETARIES LIMITED IMPULSE INVESTMENT LIMITED Company Secretary 2011-11-03 CURRENT 2010-12-31 Active
MAGNA SECRETARIES LIMITED RUSHDENTIST LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Active
MAGNA SECRETARIES LIMITED WAVEDENT LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED VH DENT AND PARTNERS LTD Company Secretary 2011-10-21 CURRENT 2011-10-21 Active
MAGNA SECRETARIES LIMITED SHGB 5 LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MAGNA SECRETARIES LIMITED GLOBAL CARBON BROKING LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Liquidation
MAGNA SECRETARIES LIMITED NETWORK 118 LTD Company Secretary 2011-10-03 CURRENT 2011-10-03 Active
MAGNA SECRETARIES LIMITED SHGB 3 LTD Company Secretary 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED EVA & HANA LUSKACOVA LTD Company Secretary 2011-08-18 CURRENT 2011-08-18 Dissolved 2018-05-15
MAGNA SECRETARIES LIMITED APPLIED RISK SOLUTIONS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2015-12-22
MAGNA SECRETARIES LIMITED ASEAR GROUP LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Liquidation
MAGNA SECRETARIES LIMITED ROBB & SONS LIMITED Company Secretary 2010-12-31 CURRENT 2004-04-13 Liquidation
MAGNA SECRETARIES LIMITED RISK OUTSOURCE LIMITED Company Secretary 2010-11-17 CURRENT 2010-11-17 Liquidation
MAGNA SECRETARIES LIMITED ZEMLIA LTD Company Secretary 2010-11-10 CURRENT 2010-11-10 Dissolved 2016-05-24
MAGNA SECRETARIES LIMITED MODOR & PARTNER LIMITED Company Secretary 2010-10-31 CURRENT 2007-10-11 Dissolved 2018-03-20
MAGNA SECRETARIES LIMITED SIARA LONDON LIMITED Company Secretary 2010-10-15 CURRENT 2010-10-15 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED RM ADVISORY WORLDWIDE LTD Company Secretary 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED BINOM ARCHITECTS LTD Company Secretary 2010-09-17 CURRENT 2010-09-17 Active
MAGNA SECRETARIES LIMITED APOLLO MANAGING AGENCY LTD Company Secretary 2010-08-06 CURRENT 2010-08-06 Active
MAGNA SECRETARIES LIMITED MALL SOLUTIONS EUROPE LTD. Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
MAGNA SECRETARIES LIMITED LOW CARBON SKILLS CONSULTING LTD Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-03-21
MAGNA SECRETARIES LIMITED CONBIZ LTD Company Secretary 2010-05-01 CURRENT 2008-02-18 Dissolved 2015-10-20
MAGNA SECRETARIES LIMITED CRI CONSULTANTS LIMITED Company Secretary 2010-04-08 CURRENT 2010-04-08 Dissolved 2016-12-23
MAGNA SECRETARIES LIMITED SPORTNET LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2015-09-29
MAGNA SECRETARIES LIMITED ABL PROPERTY SERVICES LIMITED Company Secretary 2009-12-17 CURRENT 2007-12-14 Active
MAGNA SECRETARIES LIMITED SONIC TRAX PPS LIMITED Company Secretary 2009-11-09 CURRENT 2009-11-09 Active
MAGNA SECRETARIES LIMITED MEDEXPERT CONSULTANT LTD Company Secretary 2009-10-21 CURRENT 2009-10-21 Active
MAGNA SECRETARIES LIMITED IMPLANT SPECIALIST LTD Company Secretary 2009-10-15 CURRENT 2009-10-15 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED ADVANCE NETWORKS CONSULTING LIMITED Company Secretary 2009-10-14 CURRENT 2007-10-29 Dissolved 2014-04-08
MAGNA SECRETARIES LIMITED CYRENE INVESTMENTS LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active
MAGNA SECRETARIES LIMITED VISIONTECH GLASS & GLAZING LTD Company Secretary 2009-09-02 CURRENT 2008-08-01 Active
MAGNA SECRETARIES LIMITED BROWNING CONSTRUCTION LIMITED Company Secretary 2008-07-28 CURRENT 2007-07-23 Dissolved 2017-07-11
MAGNA SECRETARIES LIMITED DISCOUNT DEVICES LIMITED Company Secretary 2008-07-18 CURRENT 2007-06-19 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED SOUTHSEA PROGRAMMING LTD Company Secretary 2008-05-23 CURRENT 2008-05-21 Dissolved 2016-08-23
MAGNA SECRETARIES LIMITED JOHN DENESI GENERAL BUILDERS LTD Company Secretary 2008-03-10 CURRENT 2007-10-01 Dissolved 2014-09-16
MAGNA SECRETARIES LIMITED A LA MANANA LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
MAGNA SECRETARIES LIMITED DIG THIS NURSERY LTD Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
MAGNA SECRETARIES LIMITED VOICE NETWORK SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
MAGNA SECRETARIES LIMITED ENTERPRISE NEWS & PICTURES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-07-22
MAGNA SECRETARIES LIMITED PROPERTY SEARCH INTERNATIONAL LTD Company Secretary 2006-06-09 CURRENT 2006-03-02 Dissolved 2018-01-09
MAGNA SECRETARIES LIMITED SPARKWEST LTD Company Secretary 2005-06-08 CURRENT 2004-07-16 Dissolved 2013-10-01
MAGNA SECRETARIES LIMITED RM CONSULTANTS WORLDWIDE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Active
MAGNA SECRETARIES LIMITED LOGISTICOMM LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-15 Dissolved 2014-02-04
MAGNA SECRETARIES LIMITED PAUSESILVER LIMITED Company Secretary 2003-03-31 CURRENT 1986-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Unaudited abridged accounts made up to 2023-08-31
2024-02-07Notification of Dem Fs&I Ltd as a person with significant control on 2023-09-29
2024-02-07CESSATION OF LASZLO MULATO AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07APPOINTMENT TERMINATED, DIRECTOR KERIM THOMAS SUAVI
2023-09-29DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUTCHINSON
2023-09-29DIRECTOR APPOINTED MR KERIM THOMAS SUAVI
2023-09-2814/09/23 STATEMENT OF CAPITAL GBP 750
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-14Change of details for Mr Laszlo Mulato as a person with significant control on 2023-07-10
2023-05-22Unaudited abridged accounts made up to 2022-08-31
2022-08-26CESSATION OF GABOR DOROGHAZI AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Change of details for Mr Laszlo Mulato as a person with significant control on 2022-06-30
2022-08-26CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-08-26PSC04Change of details for Mr Laszlo Mulato as a person with significant control on 2022-06-30
2022-08-26PSC07CESSATION OF GABOR DOROGHAZI AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 500
2022-08-12SH03Purchase of own shares
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GABOR DOROGHAZI
2022-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066458770002
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Unit H3 Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL England
2022-01-28Director's details changed for Mr Gabor Doroghazi on 2021-09-20
2022-01-28Director's details changed for Mr Laszlo Mulato on 2021-09-20
2022-01-28CH01Director's details changed for Mr Gabor Doroghazi on 2021-09-20
2021-09-20PSC04Change of details for Mr Gabor Doroghazi as a person with significant control on 2021-09-20
2021-09-20CH01Director's details changed for Mr Gabor Doroghazi on 2021-09-20
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 5 London Wall Buildings London EC2M 5NS England
2021-07-30PSC04Change of details for Mr Gabor Doroghazi as a person with significant control on 2021-07-29
2021-07-29PSC04Change of details for Mr Laszlo Mulato as a person with significant control on 2021-07-29
2021-07-29CH01Director's details changed for Mr Laszlo Mulato on 2021-07-29
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-05PSC04Change of details for Mr Gabor Doroghazi as a person with significant control on 2020-11-23
2021-07-05CH01Director's details changed for Mr Gabor Doroghazi on 2021-07-05
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 3 London Wall Buildings London EC2M 5PD
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066458770002
2020-05-27TM02Termination of appointment of Magna Secretaries Limited on 2019-07-18
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066458770001
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CH01Director's details changed for Mr Laszlo Mulato on 2016-03-15
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-11AAMDAmended account small company full exemption
2016-03-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-25CH01Director's details changed for Mr Gabor Doroghazi on 2015-07-13
2015-07-30AAMDAmended account small company full exemption
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO MULATO / 13/07/2013
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR DOROGHAZI / 31/07/2014
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0114/07/13 ANNUAL RETURN FULL LIST
2013-08-02CH01Director's details changed for Mr Gabor Doroghazi on 2013-07-13
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24CH04SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2013-03-25
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA United Kingdom
2012-08-15AR0114/07/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AA01Current accounting period extended from 31/07/11 TO 31/08/11
2011-07-15AR0114/07/11 FULL LIST
2011-02-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2010-12-02AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-25AR0114/07/10 FULL LIST
2010-08-06RES15CHANGE OF NAME 02/08/2010
2010-08-06CERTNMCOMPANY NAME CHANGED ORCHARD HILL FRUITS LIMITED CERTIFICATE ISSUED ON 06/08/10
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-02AP04CORPORATE SECRETARY APPOINTED MAGNA SECRETARIES LIMITED
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY LASZLO MULATO
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO MULATO / 01/03/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR LASZLO MULATO / 01/03/2010
2010-03-25AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR DOROGHAZI / 01/02/2010
2009-08-05363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR BAVESH HARGOVAN-LALLO
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 24 BEDFORD SQUARE LONDON WC1B 3HN
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 44. ORCHARD GROVE, KENTON HARROW LONDON HA3 9QS
2008-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to FRUIT 4 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRUIT 4 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FRUIT 4 LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-08-31 £ 35,966
Creditors Due After One Year 2012-08-31 £ 21,612
Creditors Due After One Year 2012-08-31 £ 21,612
Creditors Due After One Year 2011-08-31 £ 13,689
Creditors Due Within One Year 2013-08-31 £ 206,537
Creditors Due Within One Year 2012-08-31 £ 174,048
Creditors Due Within One Year 2012-08-31 £ 160,541
Creditors Due Within One Year 2011-08-31 £ 104,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRUIT 4 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 28,999
Cash Bank In Hand 2012-08-31 £ 25,925
Cash Bank In Hand 2012-08-31 £ 25,925
Cash Bank In Hand 2011-08-31 £ 20,235
Current Assets 2013-08-31 £ 147,819
Current Assets 2012-08-31 £ 127,623
Current Assets 2012-08-31 £ 125,623
Current Assets 2011-08-31 £ 81,545
Debtors 2013-08-31 £ 118,820
Debtors 2012-08-31 £ 101,698
Debtors 2012-08-31 £ 99,698
Debtors 2011-08-31 £ 61,310
Shareholder Funds 2013-08-31 £ 3,456
Shareholder Funds 2012-08-31 £ 9,723
Shareholder Funds 2012-08-31 £ 22,552
Shareholder Funds 2011-08-31 £ 7,506
Tangible Fixed Assets 2013-08-31 £ 98,140
Tangible Fixed Assets 2012-08-31 £ 77,760
Tangible Fixed Assets 2012-08-31 £ 79,082
Tangible Fixed Assets 2011-08-31 £ 44,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRUIT 4 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRUIT 4 LTD
Trademarks
We have not found any records of FRUIT 4 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUIT 4 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as FRUIT 4 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FRUIT 4 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUIT 4 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRUIT 4 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.