About

Registered Number: 07118575
Date of Incorporation: 07/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Granary, Darenth Court Farm, Dartford, Kent, DA2 7QY,

 

Established in 2010, Vidafresh Ltd are based in Dartford, it's status is listed as "Active". The current directors of the company are listed as Davies, Scott Gregory, Rawlins, Christopher Gerard, Watts, Robert Joel, Aci Secretaries Limited, Panneman, Catharinus, Rennen, Freddy Adrianus Franciscus Ludovicus at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Scott Gregory 25 March 2011 - 1
RAWLINS, Christopher Gerard 25 March 2011 - 1
WATTS, Robert Joel 14 February 2014 - 1
PANNEMAN, Catharinus 14 February 2014 04 August 2017 1
RENNEN, Freddy Adrianus Franciscus Ludovicus 25 March 2011 29 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ACI SECRETARIES LIMITED 07 January 2010 07 January 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 July 2020
CS01 - N/A 20 January 2020
PSC04 - N/A 17 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 19 January 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 15 September 2017
SH03 - Return of purchase of own shares 31 August 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 11 January 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 16 April 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 October 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AUD - Auditor's letter of resignation 27 March 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 17 January 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AA01 - Change of accounting reference date 15 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
RESOLUTIONS - N/A 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AP01 - Appointment of director 19 January 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
Legal assignment 26 July 2012 Outstanding

N/A

Debenture 10 October 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 07 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.