Background WavePink WaveYellow Wave

FRESHRB C.I.C. (08349358)

FRESHRB C.I.C. (08349358) is an active UK company. incorporated on 7 January 2013. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. FRESHRB C.I.C. has been registered for 13 years. Current directors include BABALOLA, Oladamola, CHIRWA, Kondwani Immanuel, FAHY, Peter Martin.

Company Number
08349358
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
Red 005 Thorp Road, Manchester, M40 5BJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BABALOLA, Oladamola, CHIRWA, Kondwani Immanuel, FAHY, Peter Martin
SIC Codes
59111, 59112, 59120, 59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHRB C.I.C.

FRESHRB C.I.C. is an active company incorporated on 7 January 2013 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. FRESHRB C.I.C. was registered 13 years ago.(SIC: 59111, 59112, 59120, 59140)

Status

active

Active since 13 years ago

Company No

08349358

LTD Company

Age

13 Years

Incorporated 7 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

FRESHRB LIMITED
From: 7 January 2013To: 29 July 2014
Contact
Address

Red 005 Thorp Road Manchester, M40 5BJ,

Previous Addresses

Number 3 Faversham Street Manchester M40 5AR England
From: 29 August 2016To: 15 August 2023
Flat 13 the Life Building 3 1 Boston Street Manchester M15 5AY
From: 11 September 2013To: 29 August 2016
Apt 13 the Life Building 3 Boston Street Manchester M15 5AY England
From: 26 June 2013To: 11 September 2013
18 Mackworth Street Manchester Lancashire M15 5LP England
From: 7 January 2013To: 26 June 2013
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Sept 24
Director Joined
Nov 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BABALOLA, Oladamola

Active
Spindles Drive, RochdaleOL11 3DW
Born December 1988
Director
Appointed 07 Jan 2013

CHIRWA, Kondwani Immanuel

Active
Hawthorn Avenue, ManchesterM28 7EF
Born August 1987
Director
Appointed 01 Oct 2014

FAHY, Peter Martin

Active
Wolseley Road, RugeleyWS15 2ES
Born January 1959
Director
Appointed 07 Nov 2024

AKINSANYA, Adeyinka

Resigned
Faversham Street, ManchesterM40 5AR
Born July 1986
Director
Appointed 07 Oct 2014
Resigned 30 Sept 2016

BOSAFOLA, Cynthia

Resigned
The Life Building 3, ManchesterM15 5AY
Born December 1989
Director
Appointed 02 Sept 2013
Resigned 01 Apr 2014

RAINFORD, David

Resigned
Audenshaw, ManchesterM34 5EQ
Born March 1954
Director
Appointed 22 Feb 2017
Resigned 09 Sept 2024

Persons with significant control

1

Mr Oladamola Babalola

Active
RochdaleOL11 3DW
Born December 1988

Nature of Control

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

Filing History

52

Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Of Name Community Interest Company
29 July 2014
CICCONCICCON
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Incorporation Company
7 January 2013
NEWINCIncorporation