Cucina Fresh Finance Limited

  • Dissolved
  • Incorporated on 7 Nov 2014

Reg Address: Enterprise House, Eureka Business Park, Ashford TN25 4AG, United Kingdom

Previous Names:
Keyfd Limited - 17 Mar 2015
Keyfd Limited - 7 Nov 2014

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Cucina Fresh Finance Limited" is a ltd and located in Enterprise House, Eureka Business Park, Ashford TN25 4AG. Cucina Fresh Finance Limited is currently in dissolved status and it was incorporated on 7 Nov 2014 (9 years 10 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Cucina Fresh Finance Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Tim Ørting Jørgensen Director 4 Jul 2021 Danish Resigned
3 May 2022
2 Sarah Leanne Whibley Director 25 Jan 2021 British Active
3 Sarah Leanne Whibley Director 25 Jan 2021 British Active
4 Ajoy Hari Karna Director 1 May 2017 American Active
5 Ajoy Hari Karna Director 1 May 2017 American Resigned
4 Jul 2021
6 Thomas Leo Ben㉠Director 5 Jul 2016 American Resigned
1 Jun 2018
7 Joel Todd Grade Director 5 Jul 2016 American Resigned
15 Oct 2020
8 Russell Thomas Libby Director 5 Jul 2016 American Resigned
1 Feb 2019
9 Michael David Ball Director 4 Apr 2016 British Resigned
27 Jan 2021
10 Sarah Whibley Secretary 23 Feb 2015 - Active
11 Martin Clive Bott Director 23 Feb 2015 British Resigned
5 Jul 2016
12 David John Burns Director 23 Feb 2015 British Resigned
5 Jul 2016
13 Jeff Scherer Director 23 Feb 2015 American Resigned
5 Jul 2016
14 Adam Patrick Uttley Director 23 Feb 2015 British Resigned
5 Jul 2016
15 Philip Robert Wieland Director 18 Feb 2015 British Resigned
4 Apr 2016
16 Colin James Harris Director 9 Dec 2014 British Resigned
5 Jul 2016
17 Nigel John Harris Director 9 Dec 2014 British Resigned
5 Jul 2016
18 Adrian John Whitehead Director 11 Nov 2014 British Resigned
20 Nov 2014
19 Jakob Ollech Director 11 Nov 2014 Swiss Resigned
20 Nov 2014
20 Kennedy Mcmeikan Director 11 Nov 2014 British Resigned
1 May 2017
21 ABOGADO NOMINEES LIMITED Corporate Director 7 Nov 2014 - Resigned
11 Nov 2014
22 Kenneth Joseph Jones Corporate Director 7 Nov 2014 Welsh Resigned
11 Nov 2014
23 Luciene Maureen James Director 7 Nov 2014 British Resigned
11 Nov 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Jul 2021 - Active
2 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
11 May 2021 - Ceased
2 Jul 2021
3 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
11 May 2021 - Active
4 Cucina Acquisition (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
5 Jul 2016 - Active
5 Cucina Acquisition (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
5 Jul 2016 - Ceased
11 May 2021
6 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
7 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
8 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
30 Jul 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cucina Fresh Finance Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 21 Jun 2022 Download PDF
2 Officers - Termination Director Company With Name Termination Date 20 Jul 2021 Download PDF
3 Officers - Appoint Person Director Company With Name Date 20 Jul 2021 Download PDF
4 Capital - Legacy 16 Jul 2021 Download PDF
5 Resolution 16 Jul 2021 Download PDF
6 Insolvency - Legacy 16 Jul 2021 Download PDF
7 Capital - Statement Company With Date Currency Figure 16 Jul 2021 Download PDF
8 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Jul 2021 Download PDF
9 Persons With Significant Control - Change To A Person With Significant Control 9 Jul 2021 Download PDF
10 Accounts - Full 25 Jun 2021 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 17 May 2021 Download PDF
12 Persons With Significant Control - Cessation Of A Person With Significant Control 17 May 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 25 Mar 2021 Download PDF
14 Resolution 17 Feb 2021 Download PDF
2 Pages
15 Insolvency - Legacy 17 Feb 2021 Download PDF
1 Pages
16 Capital - Statement Company With Date Currency Figure 17 Feb 2021 Download PDF
5 Pages
17 Capital - Legacy 17 Feb 2021 Download PDF
1 Pages
18 Capital - Allotment Shares 4 Feb 2021 Download PDF
4 Pages
19 Officers - Termination Director Company With Name Termination Date 29 Jan 2021 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 28 Jan 2021 Download PDF
2 Pages
21 Confirmation Statement - No Updates 9 Nov 2020 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 19 Oct 2020 Download PDF
1 Pages
23 Accounts - Full 2 Jul 2020 Download PDF
15 Pages
24 Confirmation Statement - Updates 11 Nov 2019 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 23 May 2019 Download PDF
2 Pages
26 Accounts - Full 28 Mar 2019 Download PDF
15 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Feb 2019 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 15 Jan 2019 Download PDF
2 Pages
29 Confirmation Statement - Updates 7 Nov 2018 Download PDF
5 Pages
30 Officers - Termination Director Company With Name Termination Date 8 Jun 2018 Download PDF
1 Pages
31 Accounts - Full 14 May 2018 Download PDF
16 Pages
32 Officers - Change Person Director Company With Change Date 27 Apr 2018 Download PDF
2 Pages
33 Address - Change Registered Office Company With Date Old New 27 Dec 2017 Download PDF
1 Pages
34 Confirmation Statement - Updates 10 Nov 2017 Download PDF
8 Pages
35 Officers - Termination Director Company With Name Termination Date 5 Jun 2017 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 3 Jun 2017 Download PDF
3 Pages
37 Accounts - Change Account Reference Date Company Current Extended 30 Jan 2017 Download PDF
1 Pages
38 Confirmation Statement - Updates 21 Nov 2016 Download PDF
9 Pages
39 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
40 Accounts - Group 22 Jul 2016 Download PDF
31 Pages
41 Officers - Appoint Person Director Company With Name Date 15 Jul 2016 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 15 Jul 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 15 Jul 2016 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 14 Jul 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 5 May 2016 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 3 May 2016 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
11 Pages
53 Capital - Allotment Shares 25 Jun 2015 Download PDF
12 Pages
54 Officers - Appoint Person Director Company With Name 21 Apr 2015 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name Date 21 Apr 2015 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 15 Apr 2015 Download PDF
3 Pages
57 Officers - Termination Director Company With Name Termination Date 8 Apr 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 8 Apr 2015 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name Date 8 Apr 2015 Download PDF
3 Pages
60 Capital - Variation Of Rights Attached To Shares 1 Apr 2015 Download PDF
15 Pages
61 Resolution 1 Apr 2015 Download PDF
73 Pages
62 Capital - Allotment Shares 1 Apr 2015 Download PDF
12 Pages
63 Capital - Name Of Class Of Shares 1 Apr 2015 Download PDF
2 Pages
64 Capital - Alter Shares Subdivision 1 Apr 2015 Download PDF
5 Pages
65 Capital - Allotment Shares 1 Apr 2015 Download PDF
12 Pages
66 Capital - Allotment Shares 1 Apr 2015 Download PDF
12 Pages
67 Capital - Allotment Shares 1 Apr 2015 Download PDF
12 Pages
68 Capital - Allotment Shares 1 Apr 2015 Download PDF
12 Pages
69 Accounts - Change Account Reference Date Company Current Extended 1 Apr 2015 Download PDF
3 Pages
70 Address - Change Registered Office Company With Date Old New 1 Apr 2015 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
3 Pages
72 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
3 Pages
73 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2015 Download PDF
3 Pages
74 Change Of Name - Certificate Company 17 Mar 2015 Download PDF
5 Pages
75 Change Of Name - Notice 17 Mar 2015 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 4 Mar 2015 Download PDF
3 Pages
77 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Mar 2015 Download PDF
28 Pages
78 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
79 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
3 Pages
81 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
3 Pages
83 Incorporation - Company 7 Nov 2014 Download PDF
44 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sysco Foods Ni Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
2 Arnotts (Fruit) Limited
Mutual People: Ajoy Hari Karna
Active - Proposal To Strike Off
3 Crossgar Foodservice Ltd
Mutual People: Ajoy Hari Karna
Active - Proposal To Strike Off
4 M&J Seafood Holdings Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
5 Brake Bros Foodservice Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
6 Brake Bros Holding I Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
7 Brake Bros Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
8 Cucina Finance (Uk) Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
9 Fresh Direct Group Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
10 Cucina French Holdings Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
11 Cucina Fresh Investments Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
dissolved
12 Cucina Lux Investments Limited
Mutual People: Ajoy Hari Karna
Active
13 Kent Frozen Foods Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
14 Cucina Acquisition (Uk) Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
15 Freshfayre Limited
Mutual People: Ajoy Hari Karna , Sarah Leanne Whibley
Active
16 Stockflag Limited
Mutual People: Sarah Leanne Whibley
dissolved
17 Fresh Direct (Uk) Limited
Mutual People: Sarah Leanne Whibley
Active