Background WavePink WaveYellow Wave

NEEDLEFRESH DIRECT LIMITED (03104358)

NEEDLEFRESH DIRECT LIMITED (03104358) is an active UK company. incorporated on 20 September 1995. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. NEEDLEFRESH DIRECT LIMITED has been registered for 30 years. Current directors include GEJLAGER, Jorgen, GEJLAGER, Rasmus, HOLE, James Russell and 3 others.

Company Number
03104358
Status
active
Type
ltd
Incorporated
20 September 1995
Age
30 years
Address
Blows Barn, Swindon, SN4 0DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
GEJLAGER, Jorgen, GEJLAGER, Rasmus, HOLE, James Russell, HOOD, Christopher Anthony John, HOOD, George Christopher, SADLER, Stephen Paul
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDLEFRESH DIRECT LIMITED

NEEDLEFRESH DIRECT LIMITED is an active company incorporated on 20 September 1995 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. NEEDLEFRESH DIRECT LIMITED was registered 30 years ago.(SIC: 46180)

Status

active

Active since 30 years ago

Company No

03104358

LTD Company

Age

30 Years

Incorporated 20 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PITCOMP 128 LIMITED
From: 20 September 1995To: 17 April 1996
Contact
Address

Blows Barn Foxhill Swindon, SN4 0DT,

Timeline

14 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Apr 11
Share Issue
Apr 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
New Owner
Sept 21
Owner Exit
Sept 21
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HOOD, Nancie Margaret

Active
Plain Farm, SwindonSN4 0DT
Secretary
Appointed 28 Jun 1999

GEJLAGER, Jorgen

Active
Enghavevej 7, Jels
Born December 1944
Director
Appointed 04 Apr 1996

GEJLAGER, Rasmus

Active
St Barsbol, Jels
Born February 1979
Director
Appointed 14 Jan 2020

HOLE, James Russell

Active
Yattendon, ThatchamRG18 0UY
Born November 1982
Director
Appointed 24 Feb 2021

HOOD, Christopher Anthony John

Active
Plain Farm, SwindonSN4 0DT
Born June 1957
Director
Appointed 04 Apr 1996

HOOD, George Christopher

Active
Blows Barn, SwindonSN4 0DT
Born May 1987
Director
Appointed 14 Jan 2020

SADLER, Stephen Paul

Active
Yattendon, ThatchamRG18 0UY
Born October 1966
Director
Appointed 18 Oct 2017

ANTIPOFF, John Robert

Resigned
Hillfoot Farm Cottage, NewburyRG20 6RD
Secretary
Appointed 04 Apr 1996
Resigned 28 Jun 1999

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 20 Sept 1995
Resigned 04 Apr 1996

BEARD, Walter John David

Resigned
The Bradshaws Wrottesley, WolverhamptonWV8 2HU
Born August 1950
Director
Appointed 04 Apr 1996
Resigned 28 Jun 1999

GREINDL, Louis

Resigned
Bonipre, 6890 Libin
Born December 1959
Director
Appointed 27 Aug 2007
Resigned 11 Feb 2011

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Yattendon Park, YattendonRG18 0UT
Born November 1944
Director
Appointed 04 Apr 1996
Resigned 01 Jun 2000

INGRAM, Andrew Bennett

Resigned
Greenfield Farm, WatlingtonOX9 5HG
Born May 1948
Director
Appointed 04 Apr 1996
Resigned 19 Apr 2005

JEFFREY, James Alastair

Resigned
Child Court Farmhouse, ReadingRG8 8QT
Born October 1958
Director
Appointed 01 Feb 2004
Resigned 28 Feb 2017

PETTER, Nigel George Ernest

Resigned
Crastons, YattendonRG18 0XP
Born April 1945
Director
Appointed 04 Apr 1996
Resigned 31 Jan 2004

SLACK, David James

Resigned
Yattendon, ThatchamRG18 0UH
Born July 1968
Director
Appointed 01 Mar 2017
Resigned 18 Oct 2017

SPURWAY, Humphrey John

Resigned
Linn House, LivingstonEH54 9AN
Born March 1942
Director
Appointed 04 Apr 1996
Resigned 24 Mar 2005

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 20 Sept 1995
Resigned 04 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Jorgen Gejlager

Active
Enghavevej 7, Jels
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 05 Aug 2021

Mr Christopher Anthony John Hood

Ceased
Foxhill, SwindonSN4 0DT
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Capital Cancellation Shares
17 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2012
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
2 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
2 May 2007
MEM/ARTSMEM/ARTS
Resolution
2 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
26 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
88(2)R88(2)R
Legacy
9 July 1999
123Notice of Increase in Nominal Capital
Resolution
9 July 1999
RESOLUTIONSResolutions
Resolution
9 July 1999
RESOLUTIONSResolutions
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
88(2)R88(2)R
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
224224
Legacy
15 May 1996
288288
Legacy
10 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
287Change of Registered Office
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1996
88(2)R88(2)R
Incorporation Company
20 September 1995
NEWINCIncorporation