Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
I Am Fresh Ltd
I Am Fresh Ltd is a dissolved company incorporated on 6 June 2006 with the registered office located in Corby, Northamptonshire. I Am Fresh Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 August 2023
(2 years ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05838581
Private limited company
Age
19 years
Incorporated
6 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about I Am Fresh Ltd
Contact
Address
79 Manton Road
Earlstrees Industrial Estate
Corby
NN17 4JL
England
Same address for the past
4 years
Companies in NN17 4JL
Telephone
Unreported
Email
Unreported
Website
Ohf.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Andrew James Ducker
Director • British • Lives in UK • Born in Feb 1963
Rebecca Jade Sutcliffe
Director • Investment Director • British • Lives in England • Born in Apr 1991
Orchard House Foods Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blaze Signs Limited
Andrew James Ducker is a mutual person.
Active
Clive Mark Schoolwear Limited
Andrew James Ducker is a mutual person.
Active
Cygnia Maintenance Limited
Andrew James Ducker is a mutual person.
Active
S B Components (International) Limited
Andrew James Ducker is a mutual person.
Active
Wilcox Commercial Vehicles Limited
Andrew James Ducker is a mutual person.
Active
Priden Engineering Limited
Andrew James Ducker is a mutual person.
Active
Wilcox Tippers Limited
Andrew James Ducker is a mutual person.
Active
Architectural Glazing Limited
Andrew James Ducker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Increased by £1 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years Ago on 22 Aug 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Dormant Accounts Submitted
3 Years Ago on 30 Jun 2022
Confirmation Submitted
3 Years Ago on 30 Jun 2022
Michael Rice Resigned
3 Years Ago on 28 Feb 2022
Miss Rebecca Jade Sutcliffe Appointed
3 Years Ago on 18 Feb 2022
Inspection Address Changed
4 Years Ago on 22 Jul 2021
Mr Michael James Rice Details Changed
4 Years Ago on 20 Jul 2021
Confirmation Submitted
4 Years Ago on 20 Jul 2021
Dormant Accounts Submitted
4 Years Ago on 16 Apr 2021
Get Alerts
Get Credit Report
Discover I Am Fresh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Confirmation statement made on 4 June 2022 with no updates
Submitted on 30 Jun 2022
Accounts for a dormant company made up to 30 June 2021
Submitted on 30 Jun 2022
Termination of appointment of Michael Rice as a director on 28 February 2022
Submitted on 1 Mar 2022
Appointment of Miss Rebecca Jade Sutcliffe as a director on 18 February 2022
Submitted on 21 Feb 2022
Register inspection address has been changed from Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU to 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL
Submitted on 22 Jul 2021
Confirmation statement made on 4 June 2021 with no updates
Submitted on 20 Jul 2021
Director's details changed for Mr Michael James Rice on 20 July 2021
Submitted on 20 Jul 2021
Accounts for a dormant company made up to 30 June 2020
Submitted on 16 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs