Background WavePink WaveYellow Wave

FRESH HUB GROUP LIMITED (12576618)

FRESH HUB GROUP LIMITED (12576618) is an active UK company. incorporated on 28 April 2020. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRESH HUB GROUP LIMITED has been registered for 5 years. Current directors include LANDYMORE, Robert William, NEL, Johannes.

Company Number
12576618
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
The Bungalow Northgate, Spalding, PE11 3SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDYMORE, Robert William, NEL, Johannes
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH HUB GROUP LIMITED

FRESH HUB GROUP LIMITED is an active company incorporated on 28 April 2020 with the registered office located in Spalding. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRESH HUB GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12576618

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

FRESH HUB HOLDINGS LIMITED
From: 28 April 2020To: 6 April 2024
Contact
Address

The Bungalow Northgate Pinchbeck Spalding, PE11 3SQ,

Previous Addresses

201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 28 April 2020To: 28 July 2022
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Oliver Franklin

Active
The Bungalow, Northgate, SpaldingPE11 3SQ
Secretary
Appointed 07 Aug 2023

LANDYMORE, Robert William

Active
Northgate, SpaldingPE11 3SQ
Born August 1976
Director
Appointed 05 Feb 2021

NEL, Johannes

Active
Northgate, SpaldingPE11 3SQ
Born July 1972
Director
Appointed 28 Apr 2020

BARKS, Andrew John

Resigned
Northgate, SpaldingPE11 3SQ
Secretary
Appointed 01 Feb 2022
Resigned 07 Aug 2023

NEEDHAM, Simon

Resigned
Silbury Boulevard, Milton KeynesMK9 1LZ
Secretary
Appointed 05 Feb 2021
Resigned 01 Feb 2022

Persons with significant control

1

Mr Jacob Lodewickus Smit

Active
C2-302 Level 3 Office Block C, Grand Baie30517
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Resolution
21 February 2021
RESOLUTIONSResolutions
Memorandum Articles
21 February 2021
MAMA
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2020
NEWINCIncorporation