Background WavePink WaveYellow Wave

REFRESH TRADING LIMITED (05591456)

REFRESH TRADING LIMITED (05591456) is an active UK company. incorporated on 13 October 2005. with registered office in Littlehampton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. REFRESH TRADING LIMITED has been registered for 20 years. Current directors include GILL, Andrew, HARSANT, Andrew John, JOLLY, Jonathan Allen and 1 others.

Company Number
05591456
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
Wickbourne Centre, Littlehampton, BN17 7DZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
GILL, Andrew, HARSANT, Andrew John, JOLLY, Jonathan Allen, JUPP, Rebecca Louise
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFRESH TRADING LIMITED

REFRESH TRADING LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Littlehampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. REFRESH TRADING LIMITED was registered 20 years ago.(SIC: 56102)

Status

active

Active since 20 years ago

Company No

05591456

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Wickbourne Centre Clun Road Littlehampton, BN17 7DZ,

Previous Addresses

Wickbourne Centre Clun Road Littlehampton BN17 7DZ England
From: 20 October 2016To: 6 October 2025
102-104 the Street, Rustington Littlehampton West Sussex BN16 3NJ
From: 13 October 2005To: 20 October 2016
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 11
Director Left
Nov 12
Director Joined
Feb 13
Director Left
May 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
May 21
Owner Exit
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JOLLY, Jonathan Allen

Active
Clun Road, LittlehamptonBN17 7DZ
Secretary
Appointed 23 Feb 2016

GILL, Andrew

Active
Clun Road, LittlehamptonBN17 7DZ
Born January 1980
Director
Appointed 01 Jun 2017

HARSANT, Andrew John

Active
Clun Road, LittlehamptonBN17 7DZ
Born September 1965
Director
Appointed 29 Jan 2018

JOLLY, Jonathan Allen

Active
Clun Road, LittlehamptonBN17 7DZ
Born December 1979
Director
Appointed 10 Feb 2011

JUPP, Rebecca Louise

Active
Clun Road, LittlehamptonBN17 7DZ
Born July 1970
Director
Appointed 01 Jun 2017

DENDY, Simeon Paul

Resigned
40 Henry Avenue, RustingtonBN16 2PA
Secretary
Appointed 13 Oct 2005
Resigned 15 Nov 2005

JONES, Michael Robert

Resigned
102-104 The Street, Rustington, West SussexBN16 3NJ
Secretary
Appointed 15 Nov 2005
Resigned 23 Feb 2016

DENDY, Simeon Paul

Resigned
40 Henry Avenue, RustingtonBN16 2PA
Born February 1974
Director
Appointed 15 Nov 2005
Resigned 31 Aug 2007

DUNSCOMBE, Elizabeth Jane

Resigned
102-104 The Street, Rustington, West SussexBN16 3NJ
Born July 1964
Director
Appointed 15 Nov 2005
Resigned 07 Nov 2012

JONES, Michael Robert

Resigned
102-104 The Street, Rustington, West SussexBN16 3NJ
Born September 1947
Director
Appointed 16 Jul 2009
Resigned 23 Feb 2016

JONES, Michael Robert

Resigned
14 Trinity Way, LittlehamptonBN17 5SS
Born September 1947
Director
Appointed 13 Oct 2005
Resigned 15 Nov 2005

THATCHER, David Peter

Resigned
Jubilee Avenue, LittlehamptonBN16 3NB
Born August 1946
Director
Appointed 11 Oct 2012
Resigned 03 Dec 2019

WEST, Steven John

Resigned
Winterfold, AngmeringBN16 4HN
Born June 1957
Director
Appointed 08 Nov 2007
Resigned 01 Jul 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Johnathan Allen Jolly

Ceased
Clun Road, LittlehamptonBN17 7DZ
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2025

Arun Community Church: Wickbourne Centre

Active
Clun Road, LittlehamptonBN17 7DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Clun Road, LittlehamptonBN17 5DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
353353
Legacy
21 November 2006
287Change of Registered Office
Legacy
22 September 2006
88(2)R88(2)R
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
88(2)R88(2)R
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Incorporation Company
13 October 2005
NEWINCIncorporation