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

FRESH RELEVANCE LTD

No1 London Bridge, LONDON BRIDGE, London, SE1 9BG,
Company Registration Number
07754049
Private Limited Company
Active

Company Overview

About Fresh Relevance Ltd
FRESH RELEVANCE LTD was founded on 2011-08-26 and has its registered office in London. The organisation's status is listed as "Active". Fresh Relevance Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRESH RELEVANCE LTD
 
Legal Registered Office
No1 London Bridge
LONDON BRIDGE
London
SE1 9BG
Other companies in SO16
 
Previous Names
TRIGGERED MESSAGING LTD15/04/2015
Filing Information
Company Number 07754049
Company ID Number 07754049
Date formed 2011-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-07-17
Latest return 2023-08-26
Return next due 2024-09-09
Type of accounts SMALL
VAT Number /Sales tax ID GB120542168  
Last Datalog update: 2024-04-17 17:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH RELEVANCE LTD
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.

Company Officers of FRESH RELEVANCE LTD

Current Directors
Officer Role Date Appointed
RODNEY KWABENA APPIAH
Director 2017-07-10
MICHAEL JAMES ALEXANDER AUSTIN
Director 2011-08-26
PETER RICHARD JOHN AUSTIN
Director 2011-08-26
GEORGES BERZGAL
Director 2017-05-19
WILLIAM STUART HARRIS
Director 2017-03-31
JAMES EDMUND GEORGE SWINDELL
Director 2013-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY KWABENA APPIAH NUEKI LTD Director 2017-11-27 CURRENT 2017-11-27 Active
RODNEY KWABENA APPIAH OLLIE QUINN LIMITED Director 2017-11-16 CURRENT 2014-01-14 Active
RODNEY KWABENA APPIAH OLLIE QUINN UK LIMITED Director 2017-11-16 CURRENT 2013-05-08 In Administration
RODNEY KWABENA APPIAH NANO INTERACTIVE GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-28 Active
RODNEY KWABENA APPIAH ROAR HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
RODNEY KWABENA APPIAH IDIO LIMITED Director 2017-02-01 CURRENT 2006-08-03 Active - Proposal to Strike off
MICHAEL JAMES ALEXANDER AUSTIN TRIGGERED MESSAGING LTD Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
WILLIAM STUART HARRIS FD ONLINE LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
WILLIAM STUART HARRIS AVONGLEN LIMITED Director 2003-08-29 CURRENT 2003-08-06 Active

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
2023-11-22Previous accounting period extended from 30/06/23 TO 30/09/23
2023-10-11Particulars of variation of rights attached to shares
2023-10-11Change of share class name or designation
2023-10-0612/09/23 STATEMENT OF CAPITAL GBP 1758270.91
2023-10-02Resolutions passed:<ul><li>Resolution Sub-division of shares 12/09/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-02Memorandum articles filed
2023-09-20DIRECTOR APPOINTED MR MILAN PATEL
2023-09-20DIRECTOR APPOINTED MR ALISTAIR TIMOTHY RAVENSCROFT GURNEY
2023-09-20DIRECTOR APPOINTED MR GEORGE KASPARIAN
2023-09-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ALEXANDER AUSTIN
2023-09-20APPOINTMENT TERMINATED, DIRECTOR GEORGES BERZGAL
2023-09-20APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD JOHN AUSTIN
2023-09-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART HARRIS
2023-09-20APPOINTMENT TERMINATED, DIRECTOR TAVIA SPARKS
2023-09-20APPOINTMENT TERMINATED, DIRECTOR JAMES EDMUND GEORGE SWINDELL
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Kenneth Dibben House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS United Kingdom
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077540490001
2023-09-20CESSATION OF MICHAEL JAMES ALEXANDER AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CESSATION OF FORESIGHT VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20CESSATION OF PETER RICHARD JOHN AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20Notification of Dotdigital Group Plc as a person with significant control on 2023-09-12
2023-09-20Previous accounting period shortened from 30/09/23 TO 30/06/23
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077540490002
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-12DIRECTOR APPOINTED MS TAVIA SPARKS
2023-05-31APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUEBENDORFER
2022-09-07Director's details changed for Ms Lindsay Duebendorfer on 2022-08-09
2022-09-07CH01Director's details changed for Ms Lindsay Duebendorfer on 2022-08-09
2022-09-01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-27PSC04Change of details for Mr Michael James Alexander Austin as a person with significant control on 2022-02-01
2022-04-25CH01Director's details changed for Mr Michael James Alexander Austin on 2022-02-01
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 5 Benham Rd Southampton Science Park Southampton Hampshire SO16 7QJ United Kingdom
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 5 Benham Rd Southampton Science Park Southampton Hampshire SO16 7QJ United Kingdom
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077540490002
2021-05-06SH0105/05/21 STATEMENT OF CAPITAL GBP 1757312.81
2021-04-15CH01Director's details changed for Mr James Edmund George Swindell on 2021-04-09
2020-11-11CH01Director's details changed for Ms Lindsey Duebendorfer on 2020-11-11
2020-11-09AP01DIRECTOR APPOINTED MS LINDSEY DUEBENDORFER
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY KWABENA APPIAH
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-29CH01Director's details changed for Mr Georges Berzgal on 2020-05-29
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-05SH08Change of share class name or designation
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS United Kingdom
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM EPSILON HOUSE EPSILON HOUSE ENTERPRISE RD SOUTHAMPTON HAMPSHIRE SO16 7NS UNITED KINGDOM
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM EPSILON HOUSE VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 1306327.24
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-07PSC07CESSATION OF PETER RICHARD JOHN AUSTIN AS A PSC
2017-09-07PSC02Notification of Foresight Vct Plc as a person with significant control on 2017-03-31
2017-09-07PSC07CESSATION OF MICHAEL JAMES ALEXANDER AUSTIN AS A PSC
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RICHARD JOHN AUSTIN
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES ALEXANDER AUSTIN
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1306327.24
2017-07-21SH0107/07/17 STATEMENT OF CAPITAL GBP 1306327.24
2017-07-14AP01DIRECTOR APPOINTED MR RODNEY APPIAH
2017-06-09AP01DIRECTOR APPOINTED MR GEORGES BERZGAL
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1284606.32
2017-05-12SH0131/03/17 STATEMENT OF CAPITAL GBP 1284606.32
2017-04-29SH08Change of share class name or designation
2017-04-26RES01ADOPT ARTICLES 31/03/2017
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-04-13AP01DIRECTOR APPOINTED MR WILLIAM STUART HARRIS
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077540490001
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 11765
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15SH02SUB-DIVISION 17/02/16
2016-03-15RES13SUB DIVISION 17/02/2016
2016-03-15RES01ADOPT ARTICLES 17/02/2016
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 11765
2015-08-26AR0126/08/15 FULL LIST
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM C/O TRIGGERED MESSAGING 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7NP
2015-05-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-15RES15CHANGE OF NAME 13/04/2015
2015-04-15CERTNMCOMPANY NAME CHANGED TRIGGERED MESSAGING LTD CERTIFICATE ISSUED ON 15/04/15
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 11765
2014-08-29AR0126/08/14 FULL LIST
2014-01-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-20AR0126/08/13 FULL LIST
2013-09-20AP01DIRECTOR APPOINTED MR JAMES EDMUND GEORGE SWINDELL
2013-09-20SH0112/09/13 STATEMENT OF CAPITAL GBP 11765
2013-05-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-04AR0126/08/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JOHN AUSTIN / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ALEXANDER AUSTIN / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JOHN AUSTIN / 03/09/2012
2012-09-03AA01CURREXT FROM 31/08/2012 TO 30/09/2012
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 2 LIME GDNS WEST END SOUTHAMPTON HANTS SO30 3RG UNITED KINGDOM
2011-08-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FRESH RELEVANCE 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 FRESH RELEVANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FRESH RELEVANCE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRESH RELEVANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH RELEVANCE LTD
Trademarks

Trademark applications by FRESH RELEVANCE LTD

FRESH RELEVANCE LTD is the Original Applicant for the trademark ™ (88763593) through the USPTO on the 2020-01-17
The color(s) green and orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FRESH RELEVANCE 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 (62012 - Business and domestic software development) as FRESH RELEVANCE LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FRESH RELEVANCE 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 FRESH RELEVANCE 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 FRESH RELEVANCE 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.