Background WavePink WaveYellow Wave

FRESH VENTURES (HOLDINGS) LIMITED (04233850)

FRESH VENTURES (HOLDINGS) LIMITED (04233850) is an active UK company. incorporated on 13 June 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRESH VENTURES (HOLDINGS) LIMITED has been registered for 24 years. Current directors include HOLLAND, Louise Elizabeth Jane, LOVELOCK, Pamela Jane.

Company Number
04233850
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
Benwell House, London, N7 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLAND, Louise Elizabeth Jane, LOVELOCK, Pamela Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH VENTURES (HOLDINGS) LIMITED

FRESH VENTURES (HOLDINGS) LIMITED is an active company incorporated on 13 June 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRESH VENTURES (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04233850

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Benwell House 15-21 Benwell Road London, N7 7BL,

Previous Addresses

Benwell House Benwell Road London N7 7BL England
From: 2 October 2017To: 2 October 2017
19/21 Nile Street London N1 7LL
From: 13 June 2001To: 2 October 2017
Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Loan Secured
May 22
Loan Secured
Apr 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DEWAR, John Stuart

Active
15-21 Benwell Road, LondonN7 7BL
Secretary
Appointed 01 Sept 2007

HOLLAND, Louise Elizabeth Jane

Active
15-21 Benwell Road, LondonN7 7BL
Born May 1964
Director
Appointed 06 May 2022

LOVELOCK, Pamela Jane

Active
15-21 Benwell Road, LondonN7 7BL
Born December 1973
Director
Appointed 12 Mar 2021

DEWAR, John Stuart

Resigned
84 Widford Road, ChelmsfordCM2 8SY
Secretary
Appointed 01 Aug 2004
Resigned 13 Sept 2006

GRAY, Mark

Resigned
45 Park Road, EsherKT10 8NP
Secretary
Appointed 13 Jun 2001
Resigned 21 Jan 2002

LEE, Alexander William Bruce

Resigned
4 The Glade, LondonSE7 7DQ
Secretary
Appointed 13 Sept 2006
Resigned 01 Sept 2007

OLIVER, Jamie Trevor

Resigned
1 Hollymount, LondonNW3 6SG
Secretary
Appointed 21 Jan 2002
Resigned 01 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 13 Jun 2001

BAX, Simon Tristan

Resigned
15-21 Benwell Road, LondonN7 7BL
Born March 1959
Director
Appointed 09 Mar 2017
Resigned 02 Nov 2017

DONOVAN, Tara Gail

Resigned
66 Hornton Street, LondonW8 4NU
Born November 1967
Director
Appointed 28 Apr 2006
Resigned 13 Dec 2012

FOGH, Jan

Resigned
Stenlokken 108, Birkerud
Born December 1952
Director
Appointed 28 Apr 2006
Resigned 17 Jun 2009

FROST, Michael Lawrence

Resigned
Flat 3, Baddow House, ChelmsfordCM2 8DL
Born September 1939
Director
Appointed 01 Apr 2006
Resigned 24 Aug 2007

GRAY, Mark

Resigned
45 Park Road, EsherKT10 8NP
Born May 1974
Director
Appointed 13 Jun 2001
Resigned 21 Jan 2002

HUNT, Paul Gregory

Resigned
15-21 Benwell Road, LondonN7 7BL
Born July 1962
Director
Appointed 14 Jun 2018
Resigned 12 Mar 2021

HUNT, Paul Gregory

Resigned
19/21 Nile StreetN1 7LL
Born July 1963
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2017

HUNT, Paul Gregory

Resigned
Valance Manor, Saffron WaldenCB11 4RS
Born July 1963
Director
Appointed 13 Jun 2001
Resigned 15 May 2002

JACKSON, John Ellis

Resigned
Avalon 26 Abbey Gardens, ReadingRG7 5TZ
Born January 1947
Director
Appointed 01 Sept 2007
Resigned 30 Jun 2014

MILTON, Leah

Resigned
15-21 Benwell Road, LondonN7 7BL
Born June 1964
Director
Appointed 09 Mar 2017
Resigned 31 May 2019

MOTTERSHEAD, Anthony Guy

Resigned
19/21 Nile StreetN1 7LL
Born March 1965
Director
Appointed 13 Dec 2012
Resigned 09 Mar 2017

OLIVER, Jamie Trevor

Resigned
Thurrocks Manor, Saffron WaldenCB11 4RT
Born May 1975
Director
Appointed 13 Jun 2001
Resigned 01 Apr 2006

OLIVER, Juliette Elizabeth

Resigned
Thurrocks Manor, Saffron WaldenCB11 4RT
Born November 1974
Director
Appointed 15 May 2002
Resigned 01 Apr 2006

RONJE, Ib Henrik

Resigned
15-21 Benwell Road, LondonN7 7BL
Born January 1954
Director
Appointed 28 Apr 2006
Resigned 06 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2001
Resigned 13 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
15-21 Benwell Road, LondonN7 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2022

Mr Jamie Trevor Oliver

Ceased
15-21 Benwell Road, LondonN7 7BL
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 13 Jun 2018
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
190190
Legacy
13 June 2007
353353
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
353353
Legacy
23 August 2006
190190
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
122122
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
20 July 2003
287Change of Registered Office
Legacy
21 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
287Change of Registered Office
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
13 June 2001
NEWINCIncorporation