UKBizDB.co.uk

FRESHORIZE LTD

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

This company is commonly known as Freshorize Ltd. The company was founded 22 years ago and was given the registration number 04404575. The firm's registered office is in UNIVERSITY WAY. You can find them at University Of East London, Royal Dock Business Centre, University Way, London. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:FRESHORIZE LTD
Company Number:04404575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations
  • 20420 - Manufacture of perfumes and toilet preparations
  • 20530 - Manufacture of essential oils

Office Address & Contact

Registered Address:University Of East London, Royal Dock Business Centre, University Way, London, E16 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Gascoigne Gardens, Woodford Green, IG8 9NU

Secretary14 May 2003Active
42 Gascoigne Gardens, Woodford Green, IG8 9NU

Secretary14 May 2003Active
42, Gascoigne Gardens, Woodford Green, United Kingdom, IG8 9NU

Director30 June 2022Active
42 Gascoigne Gardens, Woodford Green, IG8 9NU

Director14 May 2003Active
42, Gascoigne Gardens, Woodford Green, United Kingdom, IG8 9NU

Director30 June 2022Active
42, Gascoigne Gardens, Woodford Green, United Kingdom, IG8 9NU

Director30 June 2022Active
19 Grasmere Avenue, Harpenden, AL5 5PT

Secretary27 March 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary26 March 2002Active
19 Grasmere Avenue, Harpenden, AL5 5PT

Director27 March 2002Active
47 Birkbeck Road, Enfield, EN2 0DX

Director27 March 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director26 March 2002Active

People with Significant Control

Freshorize Holdings Limited
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:Knowledge Dock Business Centre, University Way, London, England, E16 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Ebrahim Patel
Notified on:26 March 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:University Of East London, University Way, E16 2RD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.