About

Registered Number: 03741449
Date of Incorporation: 25/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, EC1M 3JB,

 

Fresh Traxxx Ltd was founded on 25 March 1999, it has a status of "Active". The business has 5 directors listed as Bickford, Giles Napier, Hands, Jason Paul, Wharton, Barnaby James, Boyd, Jon, Wharton, Christopher Michael Bruce at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKFORD, Giles Napier 01 July 2006 - 1
HANDS, Jason Paul 08 October 2003 - 1
WHARTON, Barnaby James 05 April 1999 - 1
BOYD, Jon 05 April 1999 01 June 2000 1
WHARTON, Christopher Michael Bruce 25 March 1999 01 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 07 April 2020
CH01 - Change of particulars for director 30 March 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 06 September 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 May 2018
TM02 - Termination of appointment of secretary 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 24 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 April 2016
DISS40 - Notice of striking-off action discontinued 01 December 2015
AA - Annual Accounts 30 November 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AD01 - Change of registered office address 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 27 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 April 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 03 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 May 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 23 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2003
AA - Annual Accounts 30 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
363s - Annual Return 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
225 - Change of Accounting Reference Date 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
225 - Change of Accounting Reference Date 04 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.