UKBizDB.co.uk

WHEN FRESH LTD

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

This company is commonly known as When Fresh Ltd. The company was founded 11 years ago and was given the registration number 08145186. The firm's registered office is in WEST MALLING. You can find them at 17 Kings Hill Avenue, Kings Hill, West Malling, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WHEN FRESH LTD
Company Number:08145186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Kelmscott Road, London, United Kingdom, SW11 6PU

Director17 July 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 July 2012Active
31, Uraniastrasse, Zurich 8001, Switzerland,

Director23 October 2023Active
33, Rue De Mail, Paris 75002, France,

Director23 October 2023Active
31, Uraniastrasse, Zurich 8001, Switzerland,

Director23 October 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Director30 August 2018Active
145-157, St. John Street, London, England, EC1V 4PW

Director13 March 2013Active
Avda Camp De Turia 20, Pobla De Vallbona, 46185, Spain, 46185

Director17 July 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director30 August 2018Active
17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director09 February 2017Active
Merryvale Farm, La Rue Vegueur, St. Ouen, Jersey, Jersey, JE3 2LH

Director05 December 2019Active

People with Significant Control

Pricehubble Uk Ltd
Notified on:23 October 2023
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Dean
Notified on:23 October 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Anthony Christopher Carthage Cunningham
Notified on:26 May 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-06Accounts

Change account reference date company previous shortened.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Change account reference date company current extended.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

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

Download
2022-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.