Freshcorp Limited LONDON


Freshcorp started in year 1998 as Private Limited Company with registration number 03550125. The Freshcorp company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

At the moment there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freshcorp Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550125
Date of Incorporation Tue, 21st Apr 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

Carol M.

Position: Director

Appointed: 25 November 2004

Resigned: 25 January 2006

Peter B.

Position: Director

Appointed: 25 November 2004

Resigned: 13 April 2010

Peter B.

Position: Secretary

Appointed: 25 November 2004

Resigned: 13 April 2010

John G.

Position: Director

Appointed: 25 June 1998

Resigned: 13 April 2010

Robert B.

Position: Director

Appointed: 29 April 1998

Resigned: 25 November 2004

Robert B.

Position: Secretary

Appointed: 29 April 1998

Resigned: 25 November 2004

Michael R.

Position: Director

Appointed: 29 April 1998

Resigned: 25 November 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1998

Resigned: 29 April 1998

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 21 April 1998

Resigned: 29 April 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Xtreme Information Services Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xtreme Information Services Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered N/A
Registration number 04244794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets38 65038 65038 65038 65038 65038 650
Debtors38 65038 65038 65038 65038 65038 650
Net Assets Liabilities38 65038 65038 65038 65038 65038 650
Other
Net Current Assets Liabilities38 65038 65038 65038 65038 65038 650
Total Assets Less Current Liabilities38 65038 65038 65038 65038 65038 650

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, September 2019
Free Download (9 pages)

Company search