Company NameFreshpc Limited
DirectorMateusz Sobolewski
Company StatusActive
Company Number08196374
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 95120Repair of communication equipment

Director

Director NameMateusz Sobolewski
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Haselbury Road
London
N9 9AP

Location

Registered Address70 A Beverley Road
Hull
HU3 1YD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mateusz Sobolewski
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (9 pages)
2 June 2022Director's details changed for Mateusz Sobolewski on 1 June 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 August 2021 (9 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 August 2020 (9 pages)
6 August 2020Micro company accounts made up to 31 August 2019 (9 pages)
2 July 2020Director's details changed for Mateusz Sobolewski on 1 July 2020 (2 pages)
10 June 2020Director's details changed for Mateusz Sobolewski on 10 June 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 May 2020Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 9 May 2020 (1 page)
7 April 2020Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 7 April 2020 (1 page)
10 March 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 (1 page)
19 January 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
19 January 2020Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
19 January 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
18 January 2020Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Ruckholt Road London E10 5NP England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020 (1 page)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
24 April 2019Registered office address changed from PO Box E10 5NP 2a the Legacy Business Centre Office 228 London E10 5NP United Kingdom to The Legacy Business Centre 2a Ruckholt Road Ruckholt Road London E10 5NP on 24 April 2019 (1 page)
8 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
31 August 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 August 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to PO Box E10 5NP 2a the Legacy Business Centre Office 228 London E10 5NP on 20 July 2017 (1 page)
20 July 2017Director's details changed for Mateusz Sobolewski on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Mateusz Sobolewski on 19 July 2017 (2 pages)
20 July 2017Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to PO Box E10 5NP 2a the Legacy Business Centre Office 228 London E10 5NP on 20 July 2017 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 August 2015 (3 pages)
29 July 2016Micro company accounts made up to 31 August 2015 (3 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
24 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
24 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
19 July 2015Micro company accounts made up to 31 August 2014 (2 pages)
19 July 2015Micro company accounts made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 September 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 August 2013Director's details changed for Mateusz Sobolewski on 1 September 2012 (2 pages)
1 August 2013Director's details changed for Mateusz Sobolewski on 1 September 2012 (2 pages)
1 August 2013Director's details changed for Mateusz Sobolewski on 1 September 2012 (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(3 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(3 pages)
30 August 2012Incorporation (36 pages)
30 August 2012Incorporation (36 pages)