ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FFF2 Ltd

FFF2 Ltd is an active company incorporated on 15 July 2021 with the registered office located in Melton Mowbray, Leicestershire. FFF2 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13512745
Private limited company
Age
4 years
Incorporated 15 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Da Vinci Suite Pera Business Park
Nottingham Road
Melton Mowbray
LE13 0PB
England
Address changed on 22 Aug 2024 (1 year ago)
Previous address was 41 Devonshire Street London W1G 7AJ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in Wales • Born in Mar 1982
Director • British • Lives in England • Born in Mar 1976
Mr William Rupert Coldstream Clunie Cunningham
PSC • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cura Care Online Limited
Christopher John Thornton Dees is a mutual person.
Active
Portfolio Advisory Limited
Christopher John Thornton Dees is a mutual person.
Active
Choliver Limited
Christopher John Thornton Dees is a mutual person.
Active
Cura Holdings Limited
Christopher John Thornton Dees is a mutual person.
Active
Excelsior Litigation Limited
Melissa Hofert is a mutual person.
Dissolved
Probate Protect Limited
Melissa Hofert is a mutual person.
Liquidation
CHP Generation Ltd
Melissa Hofert is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£106.74K
Decreased by £112.29K (-51%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.21M
Increased by £2.86K (0%)
Total Liabilities
-£2.2M
Increased by £2.11K (0%)
Net Assets
£5.4K
Increased by £749 (+16%)
Debt Ratio (%)
100%
Decreased by 0.03% (-0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Full Accounts Submitted
4 Months Ago on 17 Apr 2025
Registered Address Changed
1 Year Ago on 22 Aug 2024
William Rupert Coldstream Clunie Cunningham Resigned
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Mr Richard James Moore Appointed
1 Year 9 Months Ago on 24 Nov 2023
Mr William Rupert Coldstream Clunie Cunningham (PSC) Details Changed
2 Years 5 Months Ago on 28 Mar 2023
Mr Christopher Lee Cauvain (PSC) Details Changed
2 Years 5 Months Ago on 28 Mar 2023
Get Credit Report
Discover FFF2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with no updates
Submitted on 15 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 17 Apr 2025
Registered office address changed from 41 Devonshire Street London W1G 7AJ England to Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 22 August 2024
Submitted on 22 Aug 2024
Termination of appointment of William Rupert Coldstream Clunie Cunningham as a director on 19 August 2024
Submitted on 22 Aug 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 20 May 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 19 Apr 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 14 Mar 2024
Appointment of Mr Richard James Moore as a director on 24 November 2023
Submitted on 24 Nov 2023
Change of details for Mr William Rupert Coldstream Clunie Cunningham as a person with significant control on 28 March 2023
Submitted on 29 Mar 2023
Change of details for Mr Christopher Lee Cauvain as a person with significant control on 28 March 2023
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year