UKBizDB.co.uk

FRESHDOME LIMITED

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

This company is commonly known as Freshdome Limited. The company was founded 24 years ago and was given the registration number 03850812. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:FRESHDOME LIMITED
Company Number:03850812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director30 September 1999Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Secretary30 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 September 1999Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director30 September 1999Active
120 East Road, London, N1 6AA

Nominee Director30 September 1999Active

People with Significant Control

Mrs Annalise Nicole Couchman Baxter
Notified on:01 December 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Baxter
Notified on:01 October 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Charles Baxter
Notified on:07 June 2019
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annalise Nicole Couchman Baxter
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Shawlands, Marden Road, Staplehurst, United Kingdom, TN12 0PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Gazette

Gazette filings brought up to date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-06-17Gazette

Gazette filings brought up to date.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-03-04Gazette

Gazette filings brought up to date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.