Active
Company Information for FRESH01 LIMITED
UNIT 1, AVENUE WORKS, FRESH01 LTD, EASTHEATH AVENUE, WOKINGHAM, RG41 2PR,
|
Company Registration Number
04193149
Private Limited Company
Active |
Company Name | |
---|---|
FRESH01 LIMITED | |
Legal Registered Office | |
UNIT 1, AVENUE WORKS, FRESH01 LTD EASTHEATH AVENUE WOKINGHAM RG41 2PR Other companies in E1 | |
Company Number | 04193149 | |
---|---|---|
Company ID Number | 04193149 | |
Date formed | 2001-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB774407318 |
Last Datalog update: | 2024-07-05 09:16:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN EMMA MARTIN |
||
MANDY PETRIA OZFICICI |
||
AASHISH AGARWAAL |
||
SHIRISH AGARWAL |
||
SUBRAMANIAM PITCHU GANAPATI |
||
KURT OZFICICI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY JUSTIN FELTHAM |
Director | ||
KURT OZFICICI |
Company Secretary | ||
MANDY PETRIA OZFICICI |
Director | ||
SARA LUCY CHANDLER |
Director | ||
GEORGE LAWRENCE BERG |
Director | ||
SIMON JAMES BERG |
Director | ||
DAVID BRIN |
Director | ||
JOHN WILLIAM DENNIS HECK |
Director | ||
DAMIAN CHRISTIAN ROBINSON |
Director | ||
DAMIAN CHRISTIAN ROBINSON |
Company Secretary | ||
MICHAEL PENROSE |
Director | ||
MANDY PETRIA OZFICICI |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMNET SMARTSHORING SERVICES LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
FLOW20.COM LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing Intern | London | *Digital Marketing Executive* *About Fresh01* Established in March 2001 and part of the global group, Enerji. We help our clients achieve their marketing | |
Digital Marketing Executive | London | *Digital Marketing Executive* *About Fresh01* Established in March 2001 and part of the global group, Enerji. We help our clients achieve their marketing | |
IT Support Technician | Wokingham | Established in March 2001 and part of the global group, Enerji, we help our clients achieve their creative objectives. Whether were providing creative | |
Website Developer | Wokingham | Established in March 2001 and part of the global group, Enerji. We help our clients achieve their creative objectives. Whether were providing creative | |
Sales Executive | London | You will be reporting directly to the Managing Director closing warm new business opportunities fed directly into your inbox generated by our highly effective... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR DAVID CHRISTOPHER ASHWOOD | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/03/23 FROM Unit 1C, Cedar House Eastheath Avenue Wokingham RG41 2PR England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR AASHISH AGARWAAL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT OZFICICI | |
PSC07 | CESSATION OF AASHISH AGARWAAL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Helen Emma Martin on 2020-03-15 | |
AP01 | DIRECTOR APPOINTED MRS MANDY PETRIA OZFICICI | |
RP04TM01 | Second filing for the termination of Gregory Justin Feltham | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JUSTIN FELTHAM | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 13 Norton Folgate London E1 6DB | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Mandy Petria Ozficici as company secretary on 2017-06-06 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HELEN EMMA MARTIN on 2016-02-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAM PITCHU GANAPATI / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AASHISH AGARWAAL / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT OZFICICI / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRISH AGARWAL / 15/02/2016 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-04-03 | |
ANNOTATION | Clarification | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 03/04/15 FULL LIST | |
AR01 | 03/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT OZFICICI / 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAM PITCHU GANAPATI / 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRISH AGARWAL / 30/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AASHISH AGARWAAL / 30/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HELEN EMMA MARTIN on 2015-03-30 | |
RES01 | ADOPT ARTICLES 12/11/14 | |
CH01 | Director's details changed for on | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM PRENN DELL COTTAGE S DOLES LANE WOKINGHAM BERKSHIRE RG41 4EB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, PRENN DELL COTTAGE S, DOLES LANE, WOKINGHAM, BERKSHIRE, RG41 4EB | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR GREGORY JUSTIN FELTHAM | |
AP01 | DIRECTOR APPOINTED MR SUBRAMANIAM PITCHU GANAPATI | |
AP01 | DIRECTOR APPOINTED MR SHIRISH AGARWAL | |
AP01 | DIRECTOR APPOINTED MR AASHISH AGARWAAL | |
AP03 | SECRETARY APPOINTED MISS HELEN EMMA MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY OZFICICI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KURT OZFICICI | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 03/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM PO BOX ARCH 462 83 RIVINGTON STREET LONDON EC2A 3AY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM, PO BOX ARCH 462, 83 RIVINGTON STREET, LONDON, EC2A 3AY, ENGLAND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KURT OZFICICI / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 6 THE HANGAR PERSEVERANCE WORKS 38 KINGSLAND ROAD SHOREDITCH LONDON E2 8DD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY PETRIA OZFICICI / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 6 THE HANGAR PERSEVERANCE WORKS, 38 KINGSLAND ROAD SHOREDITCH, LONDON, E2 8DD | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KURT OZFICICI / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MANDY OZFICICI / 01/06/2008 | |
288a | DIRECTOR APPOINTED MRS MANDY OZFICICI | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 90-92 PENTONVILLE ROAD LONDON N1 9HS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 90-92 PENTONVILLE ROAD, LONDON, N1 9HS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 86,994 |
---|---|---|
Creditors Due After One Year | 2013-01-01 | £ 121,414 |
Creditors Due After One Year | 2012-01-01 | £ 121,414 |
Creditors Due Within One Year | 2013-12-31 | £ 82,570 |
Creditors Due Within One Year | 2013-01-01 | £ 100,957 |
Creditors Due Within One Year | 2012-01-01 | £ 100,957 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESH01 LIMITED
Called Up Share Capital | 2012-01-01 | £ 180 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 7,747 |
Cash Bank In Hand | 2013-01-01 | £ 24,934 |
Cash Bank In Hand | 2012-01-01 | £ 24,934 |
Current Assets | 2013-12-31 | £ 74,509 |
Current Assets | 2013-01-01 | £ 114,264 |
Current Assets | 2012-01-01 | £ 114,264 |
Debtors | 2013-12-31 | £ 66,762 |
Debtors | 2013-01-01 | £ 89,330 |
Debtors | 2012-01-01 | £ 89,330 |
Debtors Due After One Year | 2013-12-31 | £ 6,465 |
Debtors Due After One Year | 2013-01-01 | £ 8,131 |
Fixed Assets | 2012-01-01 | £ 76,954 |
Shareholder Funds | 2012-01-01 | £ 31,153 |
Tangible Fixed Assets | 2013-12-31 | £ 66,780 |
Tangible Fixed Assets | 2013-01-01 | £ 76,954 |
Tangible Fixed Assets | 2012-01-01 | £ 76,954 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FRESH01 LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |