Background WavePink WaveYellow Wave

FRESH PIES LIMITED (06386069)

FRESH PIES LIMITED (06386069) is an active UK company. incorporated on 1 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FRESH PIES LIMITED has been registered for 18 years. Current directors include ALLEN, Helen.

Company Number
06386069
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
The Treehouse, London, SW12 9SG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH PIES LIMITED

FRESH PIES LIMITED is an active company incorporated on 1 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FRESH PIES LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06386069

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Treehouse Balham Station Road London, SW12 9SG,

Previous Addresses

Castle House Castle Street Guildford GU1 3UW United Kingdom
From: 2 July 2020To: 25 November 2024
3rd Floor 3 Fitzhardinge Street London W1H 6EF England
From: 10 July 2018To: 2 July 2020
55 North Cross Road East Dulwich London SE22 9ET
From: 1 October 2007To: 10 July 2018
Timeline

3 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 12
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALLEN, Helen

Active
Balham Station Road, LondonSW12 9SG
Born September 1973
Director
Appointed 01 Oct 2007

LORDSHIP COMMERCIAL SERVICES LTD

Resigned
North Cross Road, LondonSE22 9ET
Corporate secretary
Appointed 01 Oct 2007
Resigned 30 Sept 2019

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 01 Oct 2007
Resigned 01 Oct 2007

COLLINS, Mark

Resigned
53 East Dulwich Road, LondonSE22 9AP
Born May 1972
Director
Appointed 01 Oct 2007
Resigned 22 Apr 2012

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 01 Oct 2007
Resigned 01 Oct 2007

Persons with significant control

1

Ms Helen Allen

Active
Hydethorpe Road, LondonSW12 0JE
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
17 December 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Incorporation Company
1 October 2007
NEWINCIncorporation