UKBizDB.co.uk

FRESH01 LIMITED

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

This company is commonly known as Fresh01 Limited. The company was founded 23 years ago and was given the registration number 04193149. The firm's registered office is in WOKINGHAM. You can find them at Unit 1c, Cedar House, Eastheath Avenue, Wokingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRESH01 LIMITED
Company Number:04193149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1c, Cedar House, Eastheath Avenue, Wokingham, England, RG41 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prenn Dell Cottages, Doles Lane, Wokingham, England, RG41 4EB

Secretary06 June 2017Active
Unit 1, Avenue Works, Fresh01 Ltd, Eastheath Avenue, Wokingham, England, RG41 2PR

Director01 April 2023Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director03 April 2001Active
Prenn Dell Cottages, Doles Lane, Wokingham, England, RG41 4EB

Director17 October 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 April 2001Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary15 September 2014Active
Prenn Dell Cottages, Doles Lane, Wokingham, RG41 4EB

Secretary31 July 2004Active
17, Addison Road, Wanstead, E11 2RG

Secretary03 April 2001Active
20 Holmewood Gardens, Brixton, London, SW2 3RS

Secretary01 June 2001Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director15 September 2014Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director15 September 2014Active
The Talbot, 64 London Road, Stapleford Tanny,

Director01 June 2001Active
The Talbot Passingford Bridge, London Road, Stapleford Tawney, Romford, RM4 1SL

Director01 June 2001Active
90-92 Pentonville Road, London, N1 9HS

Director01 June 2001Active
5 Atlantic House, 14 Waterson Street, London, E2 8HH

Director01 October 2003Active
Trinity Court, Molly Millars Lane, Wokingham, England, RG41 2PY

Director15 September 2014Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director15 September 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 April 2001Active
90-92 Pentonville Road, London, N1 9HS

Director01 June 2001Active
Prenn Dell Cottage, Doles Lane, Wokingham, RG41 4EB

Director01 January 2008Active
104b Charteris Road, London, NW6 7EX

Director01 June 2001Active
20 Holmewood Gardens, Brixton, London, SW2 3RS

Director01 June 2001Active

People with Significant Control

Mr Kurt Ozficici
Notified on:15 March 2022
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Prenn Dell Cottage, Doles Lane, Wokingham, England, RG41 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aashish Agarwaal
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Indian
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Second filing of director termination with name.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Change account reference date company current extended.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.