FUMAGALLI.CLUB LTD.

Register to unlock more data on OkredoRegister

FUMAGALLI.CLUB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12138902

Incorporation date

05/08/2019

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington, Herefordshire HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon11/09/2025
Appointment of Jaminda Zucca as a secretary on 2025-09-11
dot icon11/09/2025
Appointment of Giovanni Parpajola as a secretary on 2025-09-11
dot icon31/07/2025
Cessation of Guido Savio as a person with significant control on 2025-07-31
dot icon31/07/2025
Notification of Jai Durga Enterprises as a person with significant control on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon18/07/2025
Termination of appointment of Guido Savio as a director on 2025-07-18
dot icon18/07/2025
Termination of appointment of Clementine Henriette as a secretary on 2025-07-18
dot icon18/07/2025
Appointment of Dr. Clementine Henriette as a director on 2025-07-18
dot icon17/05/2025
Accounts for a dormant company made up to 2024-09-07
dot icon16/05/2025
Appointment of Dr. Clementine Henriette as a secretary on 2025-05-16
dot icon15/05/2025
Termination of appointment of Jarabe Glaucia Mayroelle as a secretary on 2025-05-01
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Registered office address changed from PO Box 4385 12138902 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-03-19
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Appointment of Dr. Jarabe Glaucia Mayroelle as a secretary on 2024-11-12
dot icon26/09/2024
Director's details changed for Dr. Guido Savio on 2024-09-20
dot icon27/08/2024
Termination of appointment of Jason Fortin as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Jones Diaz as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Yelena Malevich as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Nataliia Yatsun as a secretary on 2024-08-27
dot icon27/08/2024
Termination of appointment of Chris Johnson as a secretary on 2024-08-27
dot icon27/08/2024
Cessation of Clementine Henriette as a person with significant control on 2024-08-27
dot icon27/08/2024
Termination of appointment of Clementine Henriette as a director on 2024-08-27
dot icon27/08/2024
Appointment of Dr. Guido Savio as a director on 2024-08-27
dot icon27/08/2024
Notification of Guido Savio as a person with significant control on 2024-08-27
dot icon10/08/2024
Appointment of Dr. Jason Fortin as a secretary on 2024-08-01
dot icon10/08/2024
Appointment of Dr. Chris Johnson as a secretary on 2024-08-01
dot icon10/08/2024
Appointment of Dr. Jones Diaz as a secretary on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon12/07/2024
Registered office address changed to PO Box 4385, 12138902 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12
dot icon05/07/2024
Appointment of Dr. Yelena Malevich as a secretary on 2024-07-01
dot icon05/07/2024
Appointment of Dr. Nataliia Yatsun as a secretary on 2024-07-01
dot icon03/07/2024
Termination of appointment of Devender Kumar Sharma as a secretary on 2024-07-01
dot icon12/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/04/2024
Cessation of Company Number 2017-000742899 (Llc), Wyoming (Us) as a person with significant control on 2024-03-01
dot icon04/04/2024
Notification of Clementine Henriette as a person with significant control on 2024-03-01
dot icon24/03/2024
Termination of appointment of Athina Ramirez Calypso as a secretary on 2024-03-24
dot icon24/03/2024
Termination of appointment of Nataliia Yatsun as a director on 2024-03-24
dot icon26/11/2023
Appointment of Dr. Clementine Henriette as a director on 2023-11-20
dot icon02/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon02/08/2023
Appointment of Dr. Athina Ramirez Calypso as a secretary on 2023-08-02
dot icon20/06/2023
Termination of appointment of Jul Hasbi Cruz as a director on 2023-06-19
dot icon20/06/2023
Appointment of Dr. Nataliia Yatsun as a director on 2023-06-19
dot icon16/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon10/05/2023
Termination of appointment of Crystal Metz Suizo Dalangin as a secretary on 2023-05-10
dot icon10/05/2023
Termination of appointment of Analissa Montefalco as a director on 2023-05-10
dot icon10/05/2023
Appointment of Dr. Jul Hasbi Cruz as a director on 2023-05-10
dot icon11/04/2023
Termination of appointment of Arliennis Martinez Galano as a director on 2023-04-10
dot icon11/04/2023
Appointment of Dr Analissa Montefalco as a director on 2023-04-10
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon04/02/2023
Termination of appointment of Alina Shevchenko as a director on 2023-02-05
dot icon04/02/2023
Termination of appointment of Chiena Cantela Lignes as a secretary on 2023-02-05
dot icon04/02/2023
Appointment of Dr. Crystal Metz Suizo Dalangin as a secretary on 2023-02-05
dot icon04/02/2023
Termination of appointment of Gianluca Albino as a secretary on 2023-02-05
dot icon12/01/2023
Termination of appointment of Giovanni Parpajola as a secretary on 2023-01-12
dot icon12/01/2023
Termination of appointment of Rubiela Del Socorro Marin Marin as a secretary on 2023-01-12
dot icon11/01/2023
Appointment of Arliennis Martinez Galano as a director on 2023-01-12
dot icon12/12/2022
Appointment of Dr. Chiena Cantela Lignes as a secretary on 2022-12-12
dot icon30/11/2022
Termination of appointment of Satish Kumar as a secretary on 2022-11-30
dot icon30/11/2022
Termination of appointment of Navita Navita as a secretary on 2022-11-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/09/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
07/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
235.00K
-
0.00
235.00K
-
2022
0
246.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raharitianasoa, Annie Princia
Director
05/08/2022 - 11/09/2022
7
Sharma, Devender Kumar, Dr.
Director
06/06/2022 - 01/09/2022
7
Shevchenko, Alina, Dr.
Director
31/08/2022 - 04/02/2023
4
Dr. Guido Savio
Director
27/08/2024 - 18/07/2025
61
Bayer, Macie, Dr.
Director
03/01/2022 - 10/05/2022
21

Persons with Significant Control

8
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 FUMAGALLI.CLUB LTD.

FUMAGALLI.CLUB LTD. is an(a) Active company incorporated on 05/08/2019 with the registered office located at 61 Bridge Street, Kington, Herefordshire HR5 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUMAGALLI.CLUB LTD.?

toggle

FUMAGALLI.CLUB LTD. is currently Active. It was registered on 05/08/2019 .

Where is FUMAGALLI.CLUB LTD. located?

toggle

FUMAGALLI.CLUB LTD. is registered at 61 Bridge Street, Kington, Herefordshire HR5 3DJ.

What does FUMAGALLI.CLUB LTD. do?

toggle

FUMAGALLI.CLUB LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for FUMAGALLI.CLUB LTD.?

toggle

The latest filing was on 11/09/2025: Appointment of Jaminda Zucca as a secretary on 2025-09-11.