Freshorize Ltd

  • Active
  • Incorporated on 26 Mar 2002

Reg Address: University Of East London, Royal Dock Business Centre, University Way E16 2RD

Previous Names:
Freshorise Limited - 30 Jul 2003
Freshorise Limited - 26 Mar 2002

Company Classifications:
20412 - Manufacture of cleaning and polishing preparations
20530 - Manufacture of essential oils
20420 - Manufacture of perfumes and toilet preparations
20411 - Manufacture of soap and detergents


  • Summary The company with name "Freshorize Ltd" is a ltd and located in University Of East London, Royal Dock Business Centre, University Way E16 2RD. Freshorize Ltd is currently in active status and it was incorporated on 26 Mar 2002 (22 years 5 months 30 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Freshorize Ltd.

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

# Name Role Appt Date Nationality Status
1 Bilkis Master Secretary 14 May 2003 - Active
2 Abdul Ebrahim Patel Secretary 14 May 2003 British Active
3 Abdul Ebrahim Patel Director 14 May 2003 British Active
4 Abdul Ebrahim Patel Secretary 14 May 2003 British Resigned
16 May 2024
5 John Francis Goodson Director 27 Mar 2002 British Resigned
15 May 2003
6 Derek Laurence Levy Director 27 Mar 2002 British Resigned
17 Mar 2003
7 John Francis Goodson Secretary 27 Mar 2002 British Resigned
15 May 2003
8 INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 26 Mar 2002 - Resigned
26 Mar 2002
9 INCORPORATE DIRECTORS LIMITED Corporate Nominee Director 26 Mar 2002 - Resigned
26 Mar 2002


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 Freshorize Holdings 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
22 Feb 2019 - Active
2 Mr Abdul Ebrahim Patel
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
26 Mar 2017 British Ceased
22 Feb 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Freshorize Ltd.

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

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 16 May 2024 Download PDF
2 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 6 Sep 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 6 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 6 Sep 2022 Download PDF
6 Accounts - Total Exemption Full 19 Mar 2021 Download PDF
12 Pages
7 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
8 Confirmation Statement - No Updates 23 Mar 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 24 Dec 2019 Download PDF
12 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Mar 2019 Download PDF
1 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 21 Mar 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 11 Mar 2019 Download PDF
3 Pages
13 Accounts - Total Exemption Full 11 Dec 2018 Download PDF
12 Pages
14 Confirmation Statement - No Updates 8 Apr 2018 Download PDF
3 Pages
15 Accounts - Total Exemption Full 22 Dec 2017 Download PDF
12 Pages
16 Confirmation Statement - Updates 9 May 2017 Download PDF
5 Pages
17 Mortgage - Satisfy Charge Full 16 Jan 2017 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 16 Jan 2017 Download PDF
1 Pages
19 Accounts - Total Exemption Small 22 Dec 2016 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2016 Download PDF
4 Pages
21 Accounts - Total Exemption Small 9 Dec 2015 Download PDF
4 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2015 Download PDF
4 Pages
23 Accounts - Total Exemption Small 31 Dec 2014 Download PDF
4 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2014 Download PDF
4 Pages
25 Accounts - Total Exemption Small 11 Nov 2013 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2013 Download PDF
4 Pages
27 Accounts - Total Exemption Small 12 Dec 2012 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2012 Download PDF
4 Pages
29 Accounts - Total Exemption Small 16 Dec 2011 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2011 Download PDF
4 Pages
31 Accounts - Total Exemption Small 1 Sep 2010 Download PDF
5 Pages
32 Officers - Change Person Director Company With Change Date 6 Apr 2010 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2010 Download PDF
4 Pages
34 Accounts - Total Exemption Small 29 Dec 2009 Download PDF
5 Pages
35 Annual Return - Legacy 6 Apr 2009 Download PDF
3 Pages
36 Accounts - Total Exemption Small 2 Feb 2009 Download PDF
4 Pages
37 Annual Return - Legacy 18 Apr 2008 Download PDF
3 Pages
38 Mortgage - Legacy 12 Oct 2007 Download PDF
4 Pages
39 Accounts - Total Exemption Small 20 Aug 2007 Download PDF
6 Pages
40 Accounts - Total Exemption Small 26 Jun 2007 Download PDF
6 Pages
41 Annual Return - Legacy 24 Apr 2007 Download PDF
8 Pages
42 Accounts - Total Exemption Small 3 Aug 2006 Download PDF
6 Pages
43 Officers - Legacy 26 Apr 2006 Download PDF
1 Pages
44 Accounts - Total Exemption Small 26 Apr 2006 Download PDF
6 Pages
45 Annual Return - Legacy 26 Apr 2006 Download PDF
10 Pages
46 Address - Legacy 26 Apr 2006 Download PDF
1 Pages
47 Annual Return - Legacy 26 Apr 2006 Download PDF
9 Pages
48 Restoration - Order Of Court 26 Apr 2006 Download PDF
2 Pages
49 Gazette - Dissolved Compulsary 3 Jan 2006 Download PDF
1 Pages
50 Gazette - Notice Compulsary 20 Sep 2005 Download PDF
1 Pages
51 Annual Return - Legacy 12 Mar 2004 Download PDF
8 Pages
52 Mortgage - Legacy 15 Nov 2003 Download PDF
7 Pages
53 Change Of Name - Certificate Company 30 Jul 2003 Download PDF
2 Pages
54 Officers - Legacy 1 Jun 2003 Download PDF
2 Pages
55 Officers - Legacy 1 Jun 2003 Download PDF
2 Pages
56 Address - Legacy 1 Jun 2003 Download PDF
1 Pages
57 Officers - Legacy 27 May 2003 Download PDF
1 Pages
58 Accounts - Dormant 22 May 2003 Download PDF
1 Pages
59 Annual Return - Legacy 15 Apr 2003 Download PDF
7 Pages
60 Officers - Legacy 2 Apr 2003 Download PDF
1 Pages
61 Officers - Legacy 11 Apr 2002 Download PDF
3 Pages
62 Officers - Legacy 11 Apr 2002 Download PDF
4 Pages
63 Officers - Legacy 27 Mar 2002 Download PDF
1 Pages
64 Officers - Legacy 27 Mar 2002 Download PDF
1 Pages
65 Incorporation - Company 26 Mar 2002 Download PDF
16 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.