Background WavePink WaveYellow Wave

PLASMA FRESH LIMITED (14809939)

PLASMA FRESH LIMITED (14809939) is an active UK company. incorporated on 17 April 2023. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (28930) and 1 other business activities. PLASMA FRESH LIMITED has been registered for 2 years. Current directors include LODGE, Mike, NOLAN, Emma, WALSH, James and 1 others.

Company Number
14809939
Status
active
Type
ltd
Incorporated
17 April 2023
Age
2 years
Address
T1 & T2, Ic3, Floor 3 Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
LODGE, Mike, NOLAN, Emma, WALSH, James, DEEPBRIDGE NED LIMITED
SIC Codes
28930, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASMA FRESH LIMITED

PLASMA FRESH LIMITED is an active company incorporated on 17 April 2023 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930) and 1 other business activity. PLASMA FRESH LIMITED was registered 2 years ago.(SIC: 28930, 72190)

Status

active

Active since 2 years ago

Company No

14809939

LTD Company

Age

2 Years

Incorporated 17 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

T1 & T2, Ic3, Floor 3 Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Previous Addresses

Daresbury Laboratory Keckwick Lane Warrington WA4 4AD England
From: 15 October 2024To: 20 May 2025
Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ England
From: 16 April 2024To: 15 October 2024
Foundation Building Brownlow Hill Liverpool L69 7ZX England
From: 17 April 2023To: 16 April 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
Funding Round
Apr 25
Share Issue
Apr 25
Director Joined
Oct 25
Funding Round
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BICKERSTAFF, Roger

Active
Liverpool Science Park, LiverpoolL3 5TF
Secretary
Appointed 17 Apr 2023

LODGE, Mike

Active
Liverpool Science Park, LiverpoolL3 5TF
Born February 1974
Director
Appointed 29 Sept 2023

NOLAN, Emma

Active
Liverpool Science Park, LiverpoolL3 5TF
Born October 1969
Director
Appointed 17 Apr 2023

WALSH, James

Active
Liverpool Science Park, LiverpoolL3 5TF
Born April 1981
Director
Appointed 29 Sept 2023

DEEPBRIDGE NED LIMITED

Active
Honeycomb, ChesterCH4 9QN
Corporate director
Appointed 14 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
20 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2025
SH03Return of Purchase of Own Shares
Legacy
17 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
14 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 April 2025
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 October 2023
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Subdivision
7 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Incorporation Company
17 April 2023
NEWINCIncorporation