Company NameFresh4Cast Ltd
Company StatusActive
Company Number08729567
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mihai Florin Ciobanu
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Miguel Angel Molina Sierra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityHonduran
StatusCurrent
Appointed27 November 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleNon-Executive Director
Country of ResidenceHonduras
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Julian Andrew Fagandini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Francisco Teixeira De Goeye
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed27 November 2013(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 25 November 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jurek Stefan Sikorski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Mark Yeomans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 03 July 2019)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Alexander John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2022)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitefresh4cast.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

8.9k at £0.1Adam Olins
6.38%
Ordinary
8.9k at £0.1David Gray
6.38%
Ordinary
6.4k at £0.1Francisco Teixeira De Goeye
4.57%
Ordinary
5.4k at £0.1The Conduit Mead Company LTD
3.84%
Ordinary
35.3k at £0.1Miguel Molina
25.17%
Ordinary
35.3k at £0.1Mihai Ciobanu
25.17%
Ordinary
4.2k at £0.1Andrew Barnes
2.98%
Ordinary
3.8k at £0.1Jurek Sikorski
2.69%
Ordinary
21k at £0.1Francisco Teixeira De Goeye
15.01%
Deferred
2.3k at £0.1Laurence Olins
1.66%
Ordinary
2k at £0.1John Bates
1.42%
Ordinary
2k at £0.1John Yeomans
1.42%
Ordinary
1.9k at £0.1Ashmount Associates LTD
1.38%
Ordinary
999 at £0.1Ivan Power
0.71%
Ordinary
999 at £0.1Push Creative Ventures Gmbh
0.71%
Ordinary
688 at £0.1James Box
0.49%
Ordinary

Financials

Year2014
Net Worth£85,694
Cash£97,103
Current Liabilities£22,260

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
14 June 2022Termination of appointment of Alexander John Bates as a director on 13 June 2022 (1 page)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr John Bates on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr John Bates as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Jurek Stefan Sikorski as a director on 31 July 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 January 2020Appointment of Mr Julian Andrew Fagandini as a director on 10 January 2020 (2 pages)
21 October 2019Confirmation statement made on 11 October 2019 with updates (7 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Termination of appointment of John Mark Yeomans as a director on 3 July 2019 (1 page)
3 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 14,292.7
(4 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
2 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 13,155
(4 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 January 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 14,663.7
(11 pages)
2 January 2018Change of details for Mr Miguel Molina as a person with significant control on 15 December 2017 (2 pages)
2 January 2018Change of details for Mr Mihai Florin Ciobanu as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 14,547.3
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2018.
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 14,547.3
(3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
12 October 2017Change of details for Mr Miguel Molina as a person with significant control on 29 December 2016 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
12 October 2017Change of details for Mr Miguel Molina as a person with significant control on 29 December 2016 (2 pages)
11 October 2017Change of details for Mr Mihai Florin Ciobanu as a person with significant control on 29 December 2016 (2 pages)
11 October 2017Change of details for Mr Mihai Florin Ciobanu as a person with significant control on 29 December 2016 (2 pages)
9 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 14,547.3
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 14,547.3
(3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 14,508.5
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 14,508.5
(3 pages)
26 October 2016Register inspection address has been changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 5 New Street Square New Street Square London EC4A 3TW (1 page)
26 October 2016Register inspection address has been changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 5 New Street Square New Street Square London EC4A 3TW (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 14,016.000172
(7 pages)
27 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 14,016.000172
(7 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
22 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 14,016
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 14,016
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 14,016
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Change of share class name or designation (2 pages)
5 December 2014Termination of appointment of Francisco Teixeira De Goeye as a director on 25 November 2014 (1 page)
5 December 2014Termination of appointment of Francisco Teixeira De Goeye as a director on 25 November 2014 (1 page)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,199
(6 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,199
(6 pages)
24 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12,199
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12,199
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12,199
(5 pages)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 July 2014Register(s) moved to registered inspection location Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page)
14 July 2014Appointment of Mr John Mark Yeomans as a director on 3 July 2014 (2 pages)
14 July 2014Register inspection address has been changed to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page)
14 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10,000
(3 pages)
14 July 2014Register(s) moved to registered inspection location Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page)
14 July 2014Register inspection address has been changed to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page)
14 July 2014Appointment of Mr John Mark Yeomans as a director on 3 July 2014 (2 pages)
14 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10,000
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 10,000
(3 pages)
14 July 2014Appointment of Mr John Mark Yeomans as a director on 3 July 2014 (2 pages)
16 June 2014Director's details changed for Mr Mihai Florin Ciobanu on 8 March 2014 (2 pages)
16 June 2014Director's details changed for Mr Mihai Florin Ciobanu on 8 March 2014 (2 pages)
16 June 2014Director's details changed for Mr Mihai Florin Ciobanu on 8 March 2014 (2 pages)
19 December 2013Director's details changed for Mr Miguel Angel Molina Sierra on 18 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Francisco Teixeira De Goeye on 18 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Miguel Angel Molina Sierra on 18 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Francisco Teixeira De Goeye on 18 December 2013 (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 December 2013Appointment of Mr Jurek Stefan Sikorski as a director (2 pages)
14 December 2013Appointment of Mr Jurek Stefan Sikorski as a director (2 pages)
13 December 2013Appointment of Mr Francisco Teixeira De Goeye as a director (2 pages)
13 December 2013Appointment of Mr Miguel Angel Molina Sierra as a director (2 pages)
13 December 2013Appointment of Mr Miguel Angel Molina Sierra as a director (2 pages)
13 December 2013Appointment of Mr Francisco Teixeira De Goeye as a director (2 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)