FRESHWAVE SERVICES LIMITED

Level 1 Level 1, London, EC1M 6AL, United Kingdom
StatusACTIVE
Company No.05940742
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

FRESHWAVE SERVICES LIMITED is an active private limited company with number 05940742. It was incorporated 17 years, 9 months, 17 days ago, on 20 September 2006. The company address is Level 1 Level 1, London, EC1M 6AL, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Franklin

Appointment date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Eldridge Miller

Termination date: 2024-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lesley Bennett

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gilson

Appointment date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Mark Woolf

Termination date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU

New address: Level 1 50 Cowcross Street London EC1M 6AL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Mr Graham Payne

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059407420004

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Ginsberg

Cessation date: 2022-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Digitalbridge Group, Inc.

Notification date: 2022-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Freshwaves Group Limited

Cessation date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Ginsberg

Notification date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Dec 2021

Action Date: 25 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Paul Mondair

Termination date: 2021-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Eldridge Miller

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Mark Woolf

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-09

Psc name: Dc Eagle Bidco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Ginsberg

Cessation date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leslie Elliot Frumkin

Appointment date: 2020-11-01

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dc Eagle Bidco Ltd

Notification date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Jeffrey Ginsberg

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Rita Mondair

Termination date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Payne

Appointment date: 2019-04-11

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tiana Aimee Mondair

Cessation date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Rita Mondair

Cessation date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Ginsberg

Notification date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiana Aimee Mondair

Termination date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Rita Mondair

Termination date: 2019-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravinder Paul Mondair

Appointment date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Rita Mondair

Appointment date: 2018-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059407420004

Charge creation date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Rita Mondair

Appointment date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Mondair

Termination date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Rita Mondair

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tiana Aimee Mondair

Appointment date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Paul Mondair

Termination date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mrs Angela Rita Mondair

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Ravinder Paul Mondair

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalvinder Mondair

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mondair

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Change date: 2011-05-06

Old address: 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Ravinder Mondair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 31 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pm d&b LIMITED\certificate issued on 31/05/07

Documents

View document PDF

Incorporation company

Date: 20 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALRA ASSOCIATES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09007376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPASS EDUCATION LIMITED

MOSSEND,CASTLE DOUGLAS,DG7 3ED

Number:SC271852
Status:ACTIVE
Category:Private Limited Company

HYDRATION STATION LTD

C/O EVANS & EVANS,DOVER,CT17 0JY

Number:10945198
Status:ACTIVE
Category:Private Limited Company

MOUNTPOINT LIMITED

17-19 AMSTERDAM ROAD,,E14 3UU

Number:02925505
Status:ACTIVE
Category:Private Limited Company

SAIGH LIMITED

256 SALMON STREET,,NW9 8XY

Number:05491280
Status:ACTIVE
Category:Private Limited Company

SDDS BRISTOL LTD

95 PARRYS LANE,STOKE BISHOP,BS9 1AN

Number:09851030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source