Company NameFresher Ventures Ltd
DirectorsJames William Foren Cox and Stonebridge Private Office Ltd
Company StatusActive
Company Number11240883
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)
Previous NameFounders First Ventures Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr James William Foren Cox
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyman Libson Paul Regina House 124 Finchley Road
London
NW3 5JS
Director NameStonebridge Private Office Ltd (Corporation)
StatusCurrent
Appointed07 March 2018(same day as company formation)
Correspondence AddressNyman Libson Paul Regina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressNyman Libson Paul Regina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 43-44 New Bond Street London W1S 2SA on 30 November 2020 (1 page)
30 November 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
3 June 2019Cessation of Jxc Holdings Ltd as a person with significant control on 28 April 2018 (1 page)
3 June 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
3 June 2019Registered office address changed from 23 Bray Road Cobham KT11 3HZ United Kingdom to 21 Knightsbridge London SW1X 7LY on 3 June 2019 (1 page)
3 June 2019Notification of Yyx Holdings Ltd as a person with significant control on 26 April 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
(3 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 1,000
(31 pages)