Company NameFresh Traxxx Limited
Company StatusActive
Company Number03741449
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameBarnaby James Wharton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1999(1 week, 3 days after company formation)
Appointment Duration25 years, 1 month
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Brewery Rd
London
N7 9QH
Director NameMr Jason Paul Hands
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trent Close
Yeovil
Somerset
BA21 5XG
Director NameMr Giles Napier Bickford
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address755 Route Des Bossons
Chamonix
74 400
Director NameMrs Elizabeth Jane Hoffman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address86 Hillway
Highgate
London
N6 6DP
Director NameChristopher Michael Bruce Wharton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address5 Trent Close
Yeovil
Somerset
BA21 5XG
Secretary NameChristopher Michael Bruce Wharton
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address5 Trent Close
Yeovil
Somerset
BA21 5XG
Director NameJon Boyd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2000)
RoleTour Operator
Correspondence AddressWestfield House
Westfield Road
Lymington
Hampshire
SO41 3QA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteftxholidays.com
Email address[email protected]

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

51 at £1Barnaby James Wharton
51.00%
Ordinary
5 at £1Christopher Michael Bruce Wharton
5.00%
Ordinary
25 at £1Jason Paul Hands
25.00%
Ordinary
19 at £1Giles Napier Bickford
19.00%
Ordinary

Financials

Year2014
Net Worth-£117,593
Cash£5,797
Current Liabilities£132,387

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month, 2 weeks ago)
Next Return Due8 April 2025 (11 months from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 March 2023Change of details for Mr Barnaby James Wharton as a person with significant control on 20 March 2023 (2 pages)
6 May 2022Amended total exemption full accounts made up to 31 August 2020 (5 pages)
21 April 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
29 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
19 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
17 July 2020Registered office address changed from 1-3 Leonard St, London London EC2A 4AQ England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
7 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
30 March 2020Director's details changed for Mr Giles Napier Bickford on 16 March 2020 (2 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
6 September 2018Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL England to 1-3 Leonard St, London London EC2A 4AQ on 6 September 2018 (1 page)
31 July 2018Registered office address changed from 5 Trent Close Yeovil Somerset BA21 5XG to 340 Melton Road Leicester Leicestershire LE4 7SL on 31 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 May 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
26 April 2018Termination of appointment of a secretary (1 page)
26 April 2018Termination of appointment of a director (1 page)
5 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 November 2017Termination of appointment of Christopher Michael Bruce Wharton as a director on 1 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher Michael Bruce Wharton as a director on 1 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher Michael Bruce Wharton as a secretary on 1 November 2017 (1 page)
24 November 2017Termination of appointment of Christopher Michael Bruce Wharton as a secretary on 1 November 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(7 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Director's details changed for Mr Jason Paul Hands on 1 November 2013 (2 pages)
1 April 2014Registered office address changed from 66 North Street Martock Somerset TA12 6EJ on 1 April 2014 (1 page)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Director's details changed for Barnaby James Wharton on 1 November 2013 (2 pages)
1 April 2014Registered office address changed from 66 North Street Martock Somerset TA12 6EJ on 1 April 2014 (1 page)
1 April 2014Director's details changed for Barnaby James Wharton on 1 November 2013 (2 pages)
1 April 2014Director's details changed for Barnaby James Wharton on 1 November 2013 (2 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Registered office address changed from 66 North Street Martock Somerset TA12 6EJ on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Jason Paul Hands on 1 November 2013 (2 pages)
1 April 2014Director's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (2 pages)
1 April 2014Secretary's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (1 page)
1 April 2014Director's details changed for Mr Jason Paul Hands on 1 November 2013 (2 pages)
1 April 2014Secretary's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (1 page)
1 April 2014Director's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (2 pages)
1 April 2014Director's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (2 pages)
1 April 2014Secretary's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (1 page)
28 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 April 2011Director's details changed for Mr Jason Paul Hands on 26 March 2010 (2 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
18 April 2011Director's details changed for Barnaby James Wharton on 26 March 2010 (2 pages)
18 April 2011Director's details changed for Mr Jason Paul Hands on 26 March 2010 (2 pages)
18 April 2011Director's details changed for Barnaby James Wharton on 26 March 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 April 2010Director's details changed for Mr Jason Paul Hands on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Christopher Michael Bruce Wharton on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Giles Bickford on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Barnaby James Wharton on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Barnaby James Wharton on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr Jason Paul Hands on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Christopher Michael Bruce Wharton on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Giles Bickford on 25 March 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Return made up to 25/03/09; full list of members (5 pages)
11 May 2009Return made up to 25/03/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2008Return made up to 25/03/08; full list of members (5 pages)
29 August 2008Director's change of particulars / jason hands / 25/03/2008 (2 pages)
29 August 2008Director's change of particulars / jason hands / 25/03/2008 (2 pages)
29 August 2008Director and secretary's change of particulars / christopher wharton / 25/03/2008 (1 page)
29 August 2008Director and secretary's change of particulars / christopher wharton / 25/03/2008 (1 page)
29 August 2008Return made up to 25/03/08; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 5 park gardens yeovil somerset BA20 1DW (1 page)
20 August 2008Registered office changed on 20/08/2008 from 5 park gardens yeovil somerset BA20 1DW (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 25/03/07; full list of members (3 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 25/03/07; full list of members (3 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
20 April 2006Return made up to 25/03/06; full list of members (3 pages)
20 April 2006Return made up to 25/03/06; full list of members (3 pages)
21 October 2005Return made up to 25/03/05; full list of members (4 pages)
21 October 2005Return made up to 25/03/05; full list of members (4 pages)
3 October 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
18 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
1 April 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
1 April 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
19 January 2005Director resigned (2 pages)
19 January 2005Director resigned (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
14 May 2004Return made up to 25/03/04; full list of members (8 pages)
14 May 2004Return made up to 25/03/04; full list of members (8 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
31 March 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
31 March 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
7 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
7 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
23 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
11 April 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
30 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
30 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 September 2002Registered office changed on 27/09/02 from: 12 plover court yeovil somerset BA21 3TY (1 page)
27 September 2002Registered office changed on 27/09/02 from: 12 plover court yeovil somerset BA21 3TY (1 page)
26 March 2002Return made up to 25/03/02; full list of members (8 pages)
26 March 2002Return made up to 25/03/02; full list of members (8 pages)
27 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
27 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
4 May 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
15 September 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
15 September 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
11 May 1999Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 110 whitchurch road cardiff CF14 3LY (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 110 whitchurch road cardiff CF14 3LY (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
25 March 1999Incorporation (15 pages)
25 March 1999Incorporation (15 pages)