Background WavePink WaveYellow Wave

FRESH FLOW BUSINESS SERVICES LTD (07841900)

FRESH FLOW BUSINESS SERVICES LTD (07841900) is an active UK company. incorporated on 10 November 2011. with registered office in Pontypridd. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. FRESH FLOW BUSINESS SERVICES LTD has been registered for 14 years. Current directors include WILLIAMS, Jonathan.

Company Number
07841900
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
Suite 1a Melin Corrwg Business Parc, Pontypridd, CF37 5BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
WILLIAMS, Jonathan
SIC Codes
70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH FLOW BUSINESS SERVICES LTD

FRESH FLOW BUSINESS SERVICES LTD is an active company incorporated on 10 November 2011 with the registered office located in Pontypridd. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. FRESH FLOW BUSINESS SERVICES LTD was registered 14 years ago.(SIC: 70210, 73110)

Status

active

Active since 14 years ago

Company No

07841900

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 24 November 2025
For period ending 10 November 2025
Contact
Address

Suite 1a Melin Corrwg Business Parc Upper Boat Pontypridd, CF37 5BE,

Previous Addresses

Unit 1C Rizla House a3 Severn Road Treforest Industrial Estate CF37 5SP
From: 10 June 2014To: 29 October 2018
11 Llwynypia Road Tonypandy Mid Glamorgan CF40 2EL
From: 4 October 2012To: 10 June 2014
22 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DD Wales
From: 10 November 2011To: 4 October 2012
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Jonathan

Active
1-3 Melin Corrwg Business Park, PontypriddCF37 5BE
Born December 1983
Director
Appointed 24 Mar 2021

FRANKS, Benjamin David

Resigned
Melin Corrwg Business Parc, Upper BoatCF37 5BE
Born March 1988
Director
Appointed 10 Nov 2011
Resigned 31 Dec 2023

FRANKS, Lois Catherine

Resigned
Melin Corrwg Business Parc, Upper BoatCF37 5BE
Born March 1989
Director
Appointed 10 Nov 2011
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Harrison Street, Merthyr TydfilCF47 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2023

Mr Benjamin David Franks

Ceased
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mrs Lois Catherine Franks

Ceased
Melin Corrwg Business Parc, PontypriddCF37 5BE
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
10 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 June 2024
RP04AP01RP04AP01
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Incorporation Company
10 November 2011
NEWINCIncorporation