Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I AM FRESH LTD
Company Information for

I AM FRESH LTD

79 Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL,
Company Registration Number
05838581
Private Limited Company
Active - Proposal to Strike off

Company Overview

About I Am Fresh Ltd
I AM FRESH LTD was founded on 2006-06-06 and has its registered office in Corby. The organisation's status is listed as "Active - Proposal to Strike off". I Am Fresh Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
I AM FRESH LTD
 
Legal Registered Office
79 Manton Road
Earlstrees Industrial Estate
Corby
NN17 4JL
Other companies in KT16
 
Filing Information
Company Number 05838581
Company ID Number 05838581
Date formed 2006-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:45:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name I AM FRESH LTD
The following companies were found which have the same name as I AM FRESH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I AM FRESHCOLD LTD 12 RUSHLAKE HOUSE BLONDEL STREET BATTERSEA LONDON SW11 5DE Dissolved Company formed on the 2011-07-25
I AM FRESH ALWAYS LIMITED 9 FOREST GARDENS LONDON N17 6XA Dissolved Company formed on the 2014-06-03
I Am Fresh, Inc 1145 Belmont Ave #201 Long Beach CA 90804 Active Company formed on the 2012-03-19
I AM FRESH PRODUCE, LLC 2751 CONEY ISLAND AVENUE Albany BROOKLYN NY 11235 Active Company formed on the 2018-03-01

Company Officers of I AM FRESH LTD

Current Directors
Officer Role Date Appointed
NICK KEEN
Company Secretary 2015-12-21
DENISE MENIKHEIM FALTISCHEK
Director 2015-12-21
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2015-12-21
ROBIN JAMES SKIDMORE
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2015-12-21 2017-06-30
MARK JOHN LANE
Company Secretary 2010-03-18 2015-12-21
MARK JOHN LANE
Director 2008-07-24 2015-12-21
GERARD VINCENT MAGEE
Director 2010-03-31 2015-12-21
ORCHARD HOUSE FOODS LIMITED
Director 2006-06-06 2015-12-21
PHILIP STEPHEN O'CONNOR
Director 2006-06-06 2010-03-31
JOHN FRANCIS TOOMEY
Director 2006-06-06 2010-03-31
JON HATHER
Company Secretary 2007-01-25 2010-03-18
GAVIN CHARLES
Director 2007-03-15 2008-05-30
PHILIP STEPHEN O'CONNOR
Company Secretary 2006-06-06 2007-01-25
PHILIP STEPHEN O'CONNOR
Director 2006-06-06 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL UK LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HISTON SWEET SPREADS LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON THE YORKSHIRE PROVENDER LTD Director 2017-04-28 CURRENT 2007-02-27 Active - Proposal to Strike off
IRWIN DAVID SIMON HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
IRWIN DAVID SIMON BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
IRWIN DAVID SIMON GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
IRWIN DAVID SIMON BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
IRWIN DAVID SIMON DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
IRWIN DAVID SIMON FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
IRWIN DAVID SIMON JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
IRWIN DAVID SIMON SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IRWIN DAVID SIMON NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
IRWIN DAVID SIMON JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
IRWIN DAVID SIMON THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
IRWIN DAVID SIMON ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
IRWIN DAVID SIMON DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
IRWIN DAVID SIMON S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE YORKSHIRE PROVENDER LTD Director 2017-04-28 CURRENT 2007-02-27 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE
2022-02-21AP01DIRECTOR APPOINTED MISS REBECCA JADE SUTCLIFFE
2021-07-22AD02Register inspection address changed from Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU to 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-07-20CH01Director's details changed for Mr Michael James Rice on 2021-07-20
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2021-01-15TM02Termination of appointment of Nick Keen on 2021-01-13
2021-01-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES RICE
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-13AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-16PSC02Notification of Orchard House Foods Limited as a person with significant control on 2016-04-06
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05AR0106/06/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2016-01-06AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2016-01-06AP01DIRECTOR APPOINTED MR IRWIN DAVID SIMON
2016-01-04AP01DIRECTOR APPOINTED MR ROBIN JAMES SKIDMORE
2015-12-22AP03Appointment of Mr Nick Keen as company secretary on 2015-12-21
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ORCHARD HOUSE FOODS LIMITED
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MAGEE
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANE
2015-12-22TM02Termination of appointment of Mark John Lane on 2015-12-21
2015-12-22AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 05/03/2015
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0106/06/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-07AR0106/06/13 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-14AR0106/06/12 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MAGEE / 28/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 OXF
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-07AR0106/06/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AD02SAIL ADDRESS CREATED
2010-06-22AR0106/06/10 FULL LIST
2010-05-18AP03SECRETARY APPOINTED MARK JOHN LANE
2010-05-17AP01DIRECTOR APPOINTED GERARD VINCENT MAGEE
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOMEY
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOOMEY / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN O'CONNOR / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOOMEY / 01/12/2008
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-28288aDIRECTOR APPOINTED MARK JOHN LANE
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR GAVIN CHARLES
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-2588(2)RAD 06/06/07--------- £ SI 1@1=1
2007-07-24363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-29225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-06-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 9 EARLSTREES COURT EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHANTS NN17 4AX
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2006-08-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2006-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to I AM FRESH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I AM FRESH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I AM FRESH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.539
MortgagesNumMortOutstanding1.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.368

This shows the max and average number of mortgages for companies with the same SIC code of 10390 - Other processing and preserving of fruit and vegetables

Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I AM FRESH LTD

Intangible Assets
Patents
We have not found any records of I AM FRESH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for I AM FRESH LTD
Trademarks
We have not found any records of I AM FRESH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I AM FRESH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as I AM FRESH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where I AM FRESH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I AM FRESH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I AM FRESH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN17 4JL