F TEXTURES UK LTD

Register to unlock more data on OkredoRegister

F TEXTURES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15200071

Incorporation date

10/10/2023

Size

-

Contacts

Registered address

Registered address

4385, 15200071 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2023)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon23/09/2024
Certificate of change of name
dot icon19/09/2024
Address of officer Mr David Joshua Onen changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Mr David Joshua Onen changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Mr Aristides Mandinga changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Mr Aristides Mandinga changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Mr James Stephen Harris changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Mr James Stephen Harris changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Miss Amiratu Issah changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Miss Amiratu Issah changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Mr Ashley Dumbrill changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Mr Ashley Dumbrill changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Mr Aristides Mandinga changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Miss Iuliana Fatu changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Miss Iuliana Fatu changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Iuliana Fatu changed to 15200071 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Termination of appointment of Ashley Dumbrill as a director on 2024-09-10
dot icon19/09/2024
Cessation of Ashley Dumbrill as a person with significant control on 2024-09-04
dot icon19/09/2024
Register inspection address has been changed to 25 Zulu Road Nottingham NG7 7DS
dot icon18/09/2024
Registered office address changed to PO Box 4385, 15200071 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-18
dot icon16/09/2024
Appointment of Mr Aristides Mandinga as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of James Stephen Harris as a director on 2024-09-05
dot icon06/09/2024
Appointment of Miss Amiratu Issah as a director on 2024-09-06
dot icon06/09/2024
Notification of Amiratu Issah as a person with significant control on 2024-09-06
dot icon06/09/2024
Cessation of James Stephen Harris as a person with significant control on 2024-09-06
dot icon06/09/2024
Termination of appointment of Amiratu Issah as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mr Ashley Dumbrill as a director on 2024-09-03
dot icon06/09/2024
Notification of Ashley Dumbrill as a person with significant control on 2024-09-03
dot icon06/09/2024
Cessation of Amiratu Issah as a person with significant control on 2024-09-06
dot icon06/09/2024
Termination of appointment of Aristides Mandinga as a director on 2024-09-01
dot icon03/09/2024
Appointment of Mr James Stephen Harris as a director on 2024-08-28
dot icon03/09/2024
Notification of James Stephen Harris as a person with significant control on 2024-08-20
dot icon03/09/2024
Cessation of Aristides Mandinga as a person with significant control on 2024-09-03
dot icon01/05/2024
Appointment of Mr Aristides Mandinga as a director on 2024-04-20
dot icon01/05/2024
Notification of Aristides Mandinga as a person with significant control on 2024-04-20
dot icon01/05/2024
Cessation of David Joshua Onen as a person with significant control on 2024-04-26
dot icon01/05/2024
Termination of appointment of David Joshua Onen as a director on 2024-04-26
dot icon19/04/2024
Cessation of Iuliana Fatu as a person with significant control on 2024-04-10
dot icon19/04/2024
Notification of David Joshua Onen as a person with significant control on 2024-04-11
dot icon19/04/2024
Termination of appointment of Iuliana Fatu as a director on 2024-04-11
dot icon19/04/2024
Appointment of Mr David Joshua Onen as a director on 2024-04-11
dot icon30/01/2024
Registered office address changed from , 73 Canterbury Road, West Bromwich, West Midlands, B71 2LF, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2024-01-30
dot icon28/11/2023
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2023-11-28
dot icon30/10/2023
Cessation of Jai Dhanda as a person with significant control on 2023-10-30
dot icon30/10/2023
Termination of appointment of Jai Dhanda as a director on 2023-10-30
dot icon21/10/2023
Appointment of Miss Iuliana Fatu as a secretary on 2023-10-21
dot icon21/10/2023
Notification of Iuliana Fatu as a person with significant control on 2023-10-21
dot icon21/10/2023
Appointment of Miss Iuliana Fatu as a director on 2023-10-21
dot icon10/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
09/10/2024

Accounts

dot iconNext account date
31/10/2024
dot iconNext due on
10/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Amiratu Issah
Director
06/09/2024 - 06/09/2024
9
Dhanda, Jai
Director
10/10/2023 - 30/10/2023
25
Fatu, Iuliana
Director
21/10/2023 - 11/04/2024
-
Fatu, Iuliana
Secretary
21/10/2023 - Present
-
Onen, David Joshua
Director
11/04/2024 - 26/04/2024
2

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F TEXTURES UK LTD

F TEXTURES UK LTD is an(a) Active company incorporated on 10/10/2023 with the registered office located at 4385, 15200071 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of F TEXTURES UK LTD?

toggle

F TEXTURES UK LTD is currently Active. It was registered on 10/10/2023 .

Where is F TEXTURES UK LTD located?

toggle

F TEXTURES UK LTD is registered at 4385, 15200071 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does F TEXTURES UK LTD do?

toggle

F TEXTURES UK LTD operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for F TEXTURES UK LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.