Background WavePink WaveYellow Wave

EAT FRESH LIVE GREEN LTD (10251621)

EAT FRESH LIVE GREEN LTD (10251621) is an active UK company. incorporated on 25 June 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). EAT FRESH LIVE GREEN LTD has been registered for 9 years. Current directors include NAGPAL, Kulwinder Kaur, SUTHARMASEELAN, Gavaskar.

Company Number
10251621
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
233 Finchley Road, London, NW3 6LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
NAGPAL, Kulwinder Kaur, SUTHARMASEELAN, Gavaskar
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAT FRESH LIVE GREEN LTD

EAT FRESH LIVE GREEN LTD is an active company incorporated on 25 June 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). EAT FRESH LIVE GREEN LTD was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10251621

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

233 Finchley Road Swiss Cottage London, NW3 6LS,

Previous Addresses

141 Finchley Road Swiss Cottage London NW3 6JH England
From: 1 May 2017To: 23 June 2023
45 Avenue Road Southall UB1 3BW England
From: 25 June 2016To: 1 May 2017
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Sept 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NAGPAL, Kulwinder Kaur

Active
Finchley Road, LondonNW3 6LS
Born May 1986
Director
Appointed 25 Jun 2016

SUTHARMASEELAN, Gavaskar

Active
Finchley Road, LondonNW3 6LS
Born August 1980
Director
Appointed 25 Jun 2016

Persons with significant control

2

Mr Gavaskar Sutharmaseelan

Active
Finchley Road, LondonNW3 6LS
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016

Kulwinder Kaur Nagpal

Active
Finchley Road, LondonNW3 6LS
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Incorporation Company
25 June 2016
NEWINCIncorporation