Freshlead Limited LONDON


Freshlead started in year 2003 as Private Limited Company with registration number 04748674. The Freshlead company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Flat 4. Postal code: W11 1PS.

The company has 3 directors, namely Parul S., Hashit S. and Manish K.. Of them, Manish K. has been with the company the longest, being appointed on 22 May 2003 and Parul S. has been with the company for the least time - from 5 July 2023. At the moment there is one former director listed by the company - Parul S., who left the company on 1 September 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

Freshlead Limited Address / Contact

Office Address Flat 4
Office Address2 Ladbroke Crescent
Town London
Post code W11 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748674
Date of Incorporation Wed, 30th Apr 2003
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Parul S.

Position: Director

Appointed: 05 July 2023

Hashit S.

Position: Director

Appointed: 01 April 2012

Manish K.

Position: Director

Appointed: 22 May 2003

Andy S.

Position: Secretary

Appointed: 15 October 2012

Resigned: 31 May 2018

Parul S.

Position: Director

Appointed: 01 April 2007

Resigned: 01 September 2020

Monica K.

Position: Secretary

Appointed: 25 July 2006

Resigned: 15 October 2012

Parul S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 25 July 2006

Neil M.

Position: Secretary

Appointed: 22 May 2003

Resigned: 31 March 2005

Britannia Company Formations Limited

Position: Secretary

Appointed: 30 April 2003

Resigned: 22 May 2003

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 30 April 2003

Resigned: 22 May 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Dare To Dream London Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Dare To Dream London Ltd

4 Tenterden Gardens, London, NW4 1TE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08774238
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand107 460109 09556 93217 6854 126
Current Assets1 578 4481 356 6411 031 937685 984886 045
Debtors944 956816 039584 689277 720491 340
Net Assets Liabilities407 662415 952376 158392 322276 602
Other Debtors  3 104  
Property Plant Equipment21 6655 766   
Total Inventories-2 44340649912912
Other
Version Production Software  2 021 2 023
Accrued Liabilities21 61651 07565 917  
Accumulated Depreciation Impairment Property Plant Equipment90 976106 875112 641112 641112 641
Additions Other Than Through Business Combinations Investment Property Fair Value Model 12 775253 476  
Amounts Owed By Group Undertakings Participating Interests760 751523 257559 847  
Creditors1 139 9151 062 716187 306184 677260 745
Current Asset Investments528 475431 467389 667389 667389 667
Equity Securities Held1 318 2701 426 3281 426 328  
Fixed Assets2 494 3112 599 2452 846 9552 700 9512 700 949
Increase From Depreciation Charge For Year Property Plant Equipment 15 8995 766  
Investment Property1 154 3761 167 1511 420 6271 420 6271 420 625
Investment Property Fair Value Model1 154 3761 167 151   
Investments1 318 2701 426 3281 426 3281 280 3241 280 324
Net Current Assets Liabilities438 533293 925844 631501 307625 300
Other Creditors892 112917 5239 562  
Prepayments Accrued Income159 20070 426   
Property Plant Equipment Gross Cost112 641112 641112 641112 641112 641
Recoverable Value-added Tax  2 867  
Total Assets Less Current Liabilities2 932 8442 893 1703 691 5863 202 2583 326 249
Trade Creditors Trade Payables226 18794 118111 827  
Trade Debtors Trade Receivables25 005222 35618 871  
Work In Progress-2 44340   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-07-05
filed on: 5th, July 2023
Free Download (2 pages)

Company search