UKBizDB.co.uk

FRESH DECOUPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fresh Decoupe Limited. The company was founded 6 years ago and was given the registration number 11089363. The firm's registered office is in LONDON. You can find them at 40-42 Standard Road, Park Royal, Standard Road, London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:FRESH DECOUPE LIMITED
Company Number:11089363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40-42 Standard Road, Park Royal, London, United Kingdom, NW10 6EU

Director20 October 2019Active
40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU

Director30 November 2017Active
40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU

Director30 November 2017Active
40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU

Director30 November 2017Active

People with Significant Control

Ms Hanisha Adatia
Notified on:20 October 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6E
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edouard Devaud
Notified on:30 November 2017
Status:Active
Date of birth:May 1986
Nationality:French
Country of residence:United Kingdom
Address:40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Viraaj Thakrar
Notified on:30 November 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raajev Thakrar
Notified on:30 November 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:40-42 Standard Road, Park Royal, Standard Road, London, United Kingdom, NW10 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Accounts

Change account reference date company previous extended.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Gazette

Gazette filings brought up to date.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.