ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Furla UK Limited

Furla UK Limited is an active company incorporated on 30 June 1998 with the registered office located in London, City of London. Furla UK Limited was registered 27 years ago.
Status
Active
Active since 24 years ago
Company No
03590229
Private limited company
Age
27 years
Incorporated 30 June 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 26 days
Dated 28 July 2024 (1 year 1 month ago)
Next confirmation dated 28 July 2025
Was due on 11 August 2025 (26 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
30 Old Bailey
London
EC4M 7AU
United Kingdom
Address changed on 2 Sep 2024 (1 year ago)
Previous address was 114 st Martin's Lane Covent Garden London WC2N 4BE United Kingdom
Telephone
020 74343812
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in Italy • Born in Dec 1970
Director • Finance Manager • Italian • Lives in Italy • Born in May 1980
Director • Chief Retail Officer • Italian • Lives in Italy • Born in Oct 1966
Director • Italian • Lives in Italy • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carter Capital Limited
Laytons Secretaries Limited is a mutual person.
Active
Hermes Pharmaceutical Limited
Laytons Secretaries Limited is a mutual person.
Active
Vatukoula Gold Mines Limited
Laytons Secretaries Limited is a mutual person.
Active
Toshiba Medical Systems Limited
Laytons Secretaries Limited is a mutual person.
Active
Reuben Power Marketing Limited
Laytons Secretaries Limited is a mutual person.
Active
Reuben Power Plc
Laytons Secretaries Limited is a mutual person.
Active
Tiberio Limited
Laytons Secretaries Limited is a mutual person.
Active
Claudius Services Limited
Laytons Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£125.53K
Decreased by £145.23K (-54%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 37 (%)
Total Assets
£2.88M
Decreased by £302.07K (-9%)
Total Liabilities
-£2.44M
Increased by £31.18K (+1%)
Net Assets
£444.62K
Decreased by £333.25K (-43%)
Debt Ratio (%)
85%
Increased by 9.01% (+12%)
Latest Activity
Miss Francesca Bonalumi Appointed
6 Months Ago on 28 Feb 2025
Andrea Francesco Jacopo De Pace Resigned
6 Months Ago on 28 Feb 2025
Gianluca Battaglia Resigned
10 Months Ago on 22 Oct 2024
Registered Address Changed
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Andrea Francesco Jacopo De Pace Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Small Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Paolo Roviera Resigned
1 Year 11 Months Ago on 3 Oct 2023
Giovanna Furlanetto (PSC) Resigned
2 Years 2 Months Ago on 1 Jul 2023
Mr Giuseppe Costato (PSC) Details Changed
9 Years Ago on 14 Jul 2016
Get Credit Report
Discover Furla UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Francesca Bonalumi as a director on 28 February 2025
Submitted on 2 Apr 2025
Termination of appointment of Andrea Francesco Jacopo De Pace as a director on 28 February 2025
Submitted on 2 Apr 2025
Termination of appointment of Gianluca Battaglia as a director on 22 October 2024
Submitted on 5 Nov 2024
Change of details for Mr Giuseppe Costato as a person with significant control on 14 July 2016
Submitted on 4 Sep 2024
Cessation of Giovanna Furlanetto as a person with significant control on 1 July 2023
Submitted on 4 Sep 2024
Registered office address changed from 114 st Martin's Lane Covent Garden London WC2N 4BE United Kingdom to 30 Old Bailey London EC4M 7AU on 2 September 2024
Submitted on 2 Sep 2024
Director's details changed for Andrea Francesco Jacopo De Pace on 19 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 31 Jul 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Apr 2024
Termination of appointment of Devis Bassetto as a director on 3 October 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year