FRUGI LIMITED
Other retail sale not in stores, stalls or markets
FRUGI LIMITED
Other retail sale not in stores, stalls or markets
Previous Company Names
Contact & Details
Contact
Registered Address
Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF England
Full company profile for FRUGI LIMITED (11953610), an active supply chain, manufacturing and commerce models company based in St. Columb, England. Incorporated 18 Apr 2019. Other retail sale not in stores, stalls or markets. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£205.00k
Net Assets
£1.45M
Total Liabilities
£5.78M
Turnover
£11.97M
Employees
79
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kim-marie Button | Director | British | England | 22 May 2023 | Active |
| Nicholas Richard Whitworth | Director | British | England | 18 Apr 2019 | Active |
| Scott Grant Mackenzie | Director | British | Scotland | 7 Jan 2022 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Whitworth Cs Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent As Firm,right To Appoint And Remove Directors As Firm
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9, Seabase Units, Treloggan Industrial Estate, Newquay (TR7 2SX) CORNWALL | Leasehold | - | 26 May 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-25 with no updates | |
| 24 Oct 2025 | Accounts | Annual accounts made up to 2025-01-26 | |
| 20 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-17 with no updates | |
| 12 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 2026-01-25 with no updates
Annual accounts made up to 2025-01-26
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-04-17 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-25 with no updates
2 months ago on 26 Jan 2026
Annual accounts made up to 2025-01-26
5 months ago on 24 Oct 2025
Mortgage Satisfy Charge Full
10 months ago on 20 Jun 2025
Confirmation statement made on 2025-04-17 with no updates
12 months ago on 21 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 12 Feb 2025
