Company NameFreshmax Ltd
DirectorsOliver David Van Emden and Bradley David Rose
Company StatusActive
Company Number05047481
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Oliver David Van Emden
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Bradley David Rose
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMr Oliver Van Emden
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charwood Close
Shenley
Radlett
Hertfordshire
WD7 9LH

Contact

Websitewww.freshmax.co.uk

Location

Registered AddressKenwood House
77a, 103 Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.4k at £0.01Heliant Pty Atf Heliant Investments Trust
7.50%
Ordinary
1.3k at £0.01Tony Endfield
6.99%
Ordinary
1000 at £0.01Chris Carr
5.27%
Ordinary
966 at £0.01Antony Welfare
5.09%
Ordinary
839 at £0.01Mr Terry Hitchcock
4.42%
Ordinary
798 at £0.01Andrew Hoare
4.21%
Ordinary
798 at £0.01Mark Gooden
4.21%
Ordinary
798 at £0.01Mike Sidnell
4.21%
Ordinary
738 at £0.01Haiyan Zhang
3.89%
Ordinary
-OTHER
3.59%
-
587 at £0.01Sefton Technologies LTD
3.09%
Ordinary
570 at £0.01Inetworks 360 LTD
3.00%
Ordinary
474 at £0.01Mandarin Enterprises LTD
2.50%
Ordinary
418 at £0.01Neil Murphy
2.20%
Ordinary
400 at £0.01Christopher Giness
2.11%
Ordinary
379 at £0.01Inetworks 360 Plus LTD
2.00%
Ordinary
380 at £0.01Paul Tollet
2.00%
Ordinary
2.9k at £0.01Bradley Rose
15.41%
Ordinary
2.9k at £0.01Oliver Van Emden
15.41%
Ordinary
360 at £0.01Samuel Kattan
1.90%
Ordinary
190 at £0.01Martin Kitcatt
1.00%
Ordinary

Financials

Year2014
Net Worth-£99,573
Cash£3,606

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 October 2016Registered office address changed from 11 Ashcombe Gardens Edgeware Middlesex HA8 8HR to Kenwood House 77a, 103 Shenley Road Borehamwood WD6 1AG on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 11 Ashcombe Gardens Edgeware Middlesex HA8 8HR to Kenwood House 77a, 103 Shenley Road Borehamwood WD6 1AG on 19 October 2016 (1 page)
25 July 2016Secretary's details changed for Mr Oliver Van Emden on 1 July 2016 (1 page)
25 July 2016Director's details changed for Mr Bradley Rose on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Oliver Van Emden on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Bradley Rose on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Oliver Van Emden on 1 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Oliver Van Emden on 1 July 2016 (1 page)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 189.71
(7 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 189.71
(7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 189.71
(7 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 189.71
(7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 189.71
(7 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 189.71
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Director's details changed for Mr Oliver Van Emden on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Oliver Van Emden on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Mr Oliver Van Emden on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 March 2009Return made up to 18/02/09; full list of members (7 pages)
19 March 2009Return made up to 18/02/09; full list of members (7 pages)
4 September 2008Ad 18/08/08\gbp si [email protected]=2.8\gbp ic 137.35/140.15\ (2 pages)
4 September 2008Ad 18/08/08\gbp si [email protected]=2.8\gbp ic 137.35/140.15\ (2 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Return made up to 18/02/08; full list of members (6 pages)
11 March 2008Return made up to 18/02/08; full list of members (6 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
12 March 2007Ad 22/02/07--------- £ si [email protected]=21 £ ic 116/137 (2 pages)
12 March 2007Ad 22/02/07--------- £ si [email protected]=21 £ ic 116/137 (2 pages)
11 March 2007Return made up to 18/02/07; full list of members (8 pages)
11 March 2007Return made up to 18/02/07; full list of members (8 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2006Ad 28/03/06--------- £ si [email protected]=10 £ ic 105/115 (2 pages)
31 March 2006Ad 28/03/06--------- £ si [email protected]=10 £ ic 105/115 (2 pages)
24 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2006Memorandum and Articles of Association (6 pages)
24 February 2006Memorandum and Articles of Association (6 pages)
24 February 2006S-div 15/05/05 (1 page)
24 February 2006S-div 15/05/05 (1 page)
24 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
12 August 2005Memorandum and Articles of Association (6 pages)
12 August 2005S-div 05/05/05 (1 page)
12 August 2005Memorandum and Articles of Association (6 pages)
12 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2005S-div 05/05/05 (1 page)
17 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 March 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
19 July 2004Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Incorporation (10 pages)
18 February 2004Incorporation (10 pages)