Company NameFreshvue Solutions Limited
DirectorAaron Robinson-Waddington
Company StatusActive
Company Number06597981
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Aaron Robinson-Waddington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
SK14 1HF
Director NameMr John Rice
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleSoftware
Country of ResidenceSlovakia
Correspondence Address225 Market Street
Hyde
SK14 1HF
Director NameMr Stephen Christopher Maloney
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 24 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Acorn Court
Upton
Chester
Cheshire
CH2 1JT
Wales
Secretary NameMrs Jayne Elizabeth Maloney
NationalityBritish
StatusResigned
Appointed21 May 2008(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2008)
RoleConsultant
Correspondence Address3 Acorn Court
Upton
Chester
Cheshire
CH2 1JT
Wales
Secretary NameAnna Young
NationalityBritish
StatusResigned
Appointed01 December 2008(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 11 November 2016)
RoleCompany Director
Correspondence Address6 Nelson Street
Market Harborough
Leicestershire
LE16 9AY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefreshvue.co.uk
Telephone0845 5190967
Telephone regionUnknown

Location

Registered Address225 Market Street
Hyde
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Aaron Robinson-waddington
9.52%
Ordinary B
10k at £0.01Ben Newbery
9.52%
Ordinary B
10k at £0.01John Rice
9.52%
Ordinary B
26.6k at £0.01John Rice
25.36%
Ordinary A
24.2k at £0.01Aaron Robinson-waddington
23.04%
Ordinary A
24.2k at £0.01Ben Newberry
23.04%
Ordinary A

Financials

Year2014
Net Worth£1,161
Cash£94,670
Current Liabilities£115,917

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
14 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
3 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 803.74
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 803.74
(3 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Cancellation of shares. Statement of capital on 13 April 2017
  • GBP 783.74
(4 pages)
5 May 2017Purchase of own shares. (3 pages)
5 May 2017Cancellation of shares. Statement of capital on 13 April 2017
  • GBP 783.74
(4 pages)
2 May 2017Termination of appointment of John Rice as a director on 13 April 2017 (1 page)
2 May 2017Termination of appointment of John Rice as a director on 13 April 2017 (1 page)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN to 225 Market Street Hyde SK14 1HF on 5 December 2016 (1 page)
5 December 2016Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN to 225 Market Street Hyde SK14 1HF on 5 December 2016 (1 page)
18 November 2016Termination of appointment of Anna Young as a secretary on 11 November 2016 (1 page)
18 November 2016Termination of appointment of Anna Young as a secretary on 11 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,050
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,050
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,050
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,050
(5 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,050
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Appointment of Mr Aaron Robinson-Waddington as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Aaron Robinson-Waddington as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Aaron Robinson-Waddington as a director on 1 July 2014 (2 pages)
15 July 2014Registered office address changed from 221 Bow Road 221 Bow Road London E3 2SJ to International House International House 24 Holborn Viaduct London EC1A 2BN on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 221 Bow Road 221 Bow Road London E3 2SJ to International House International House 24 Holborn Viaduct London EC1A 2BN on 15 July 2014 (1 page)
11 June 2014Secretary's details changed for Anna Young on 3 June 2014 (1 page)
11 June 2014Secretary's details changed for Anna Young on 3 June 2014 (1 page)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,050
(4 pages)
11 June 2014Secretary's details changed for Anna Young on 3 June 2014 (1 page)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,050
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Registered office address changed from 4 Kirby House 79 St Marys Road Market Harborough Leicestershire LE16 7DT on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 4 Kirby House 79 St Marys Road Market Harborough Leicestershire LE16 7DT on 24 October 2013 (1 page)
2 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 1,050
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 1,050
(3 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Sub-division of shares on 18 May 2011 (5 pages)
8 June 2011Sub-division of shares on 18 May 2011 (5 pages)
2 June 2011Change of share class name or designation (3 pages)
2 June 2011Particulars of variation of rights attached to shares (2 pages)
2 June 2011Change of share class name or designation (3 pages)
2 June 2011Particulars of variation of rights attached to shares (2 pages)
25 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,000
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,000
(3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for John Rice on 20 May 2010 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for John Rice on 20 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 750
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 750
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 750
(2 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
24 April 2009Director appointed john price (2 pages)
24 April 2009Director appointed john price (2 pages)
2 February 2009Appointment terminated director stephen maloney (1 page)
2 February 2009Appointment terminated director stephen maloney (1 page)
27 January 2009Secretary appointed anna young (1 page)
27 January 2009Registered office changed on 27/01/2009 from waterview house 3 acorn court chester cheshire CH2 1JT (1 page)
27 January 2009Appointment terminated secretary jayne maloney (1 page)
27 January 2009Registered office changed on 27/01/2009 from waterview house 3 acorn court chester cheshire CH2 1JT (1 page)
27 January 2009Secretary appointed anna young (1 page)
27 January 2009Appointment terminated secretary jayne maloney (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2008Registered office changed on 29/05/2008 from 24 nicholas street chester CH1 2AU uk (1 page)
29 May 2008Secretary appointed jayne elizabeth maloney (2 pages)
29 May 2008Director appointed stephen christopher maloney (2 pages)
29 May 2008Director appointed stephen christopher maloney (2 pages)
29 May 2008Secretary appointed jayne elizabeth maloney (2 pages)
29 May 2008Registered office changed on 29/05/2008 from 24 nicholas street chester CH1 2AU uk (1 page)
20 May 2008Appointment terminated director rwl directors LIMITED (1 page)
20 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
20 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
20 May 2008Appointment terminated director rwl directors LIMITED (1 page)
20 May 2008Incorporation (22 pages)
20 May 2008Incorporation (22 pages)