Background WavePink WaveYellow Wave

NEWFRESH LTD (07251519)

NEWFRESH LTD (07251519) is a dissolved UK company. incorporated on 12 May 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWFRESH LTD has been registered for 15 years. Current directors include SONING, Andrew Mark, SONING, Harvey Murray, ZISSMAN, Derek.

Company Number
07251519
Status
dissolved
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SONING, Andrew Mark, SONING, Harvey Murray, ZISSMAN, Derek
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFRESH LTD

NEWFRESH LTD is an dissolved company incorporated on 12 May 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWFRESH LTD was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07251519

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 18 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 May 2024 (1 year ago)
Submitted on 13 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 12 May 2010To: 11 February 2014
Timeline

2 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SONING, Andrew Mark

Active
Loudoun Road, LondonNW8 0DL
Born February 1966
Director
Appointed 18 May 2010

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 12 May 2010

ZISSMAN, Derek

Active
Viceroy Court, LondonNW8 7PR
Born April 1944
Director
Appointed 12 May 2010

Persons with significant control

1

Harvey Murray Soning

Active
Loudoun Road, LondonNW8 0DL
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
9 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 June 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Legacy
11 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Resolution
5 July 2010
RESOLUTIONSResolutions
Legacy
28 May 2010
MG01MG01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Incorporation Company
12 May 2010
NEWINCIncorporation