Coldpress Foods Limited

DataGardener
coldpress foods limited
in administration
Micro

Coldpress Foods Limited

07694037Private Limited With Share Capital

Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD
Incorporated

05/07/2011

Company Age

14 years

Directors

4

Employees

1

SIC Code

10320

Risk

not scored

Company Overview

Registration, classification & business activity

Coldpress Foods Limited (07694037) is a private limited with share capital incorporated on 05/07/2011 (14 years old) and registered in london, E161BD. The company operates under SIC code 10320 - manufacture of fruit and vegetable juice.

Coldpress juices are ‘conveniently nutritious;’ juices that support today’s increasingly hectic lifestyles. as the uk’s original hpp (high pressure processing) juice pioneer, the focus of the coldpress team has been to democratize top tier chilled juices by championing an eclectic range of tasty,...

Private Limited With Share Capital
SIC: 10320
Micro
Incorporated 05/07/2011
E161BD
1 employees

Financial Overview

Total Assets

£2.07M

Liabilities

£1.79M

Net Assets

£277.4K

Est. Turnover

£3.01M

AI Estimated
Unreported
Cash

£202.4K

Key Metrics

1

Employees

4

Directors

68

Shareholders

2

CCJs

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-12-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-12-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:17-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2021
Capital Allotment Shares
Category:Capital
Date:19-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Resolution
Category:Resolution
Date:12-05-2021
Capital Allotment Shares
Category:Capital
Date:15-04-2021
Memorandum Articles
Category:Incorporation
Date:14-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Capital Allotment Shares
Category:Capital
Date:21-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Resolution
Category:Resolution
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2017
Capital Allotment Shares
Category:Capital
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:05-05-2017
Capital Alter Shares Subdivision
Category:Capital
Date:10-04-2017
Capital Allotment Shares
Category:Capital
Date:17-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Capital Allotment Shares
Category:Capital
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Capital Allotment Shares
Category:Capital
Date:28-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Capital Allotment Shares
Category:Capital
Date:23-04-2015
Capital Allotment Shares
Category:Capital
Date:03-03-2015

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date15/10/2024
Latest Accounts31/12/2023

Trading Addresses

4 The Mews, Bridge Road, Twickenham, Middlesex, TW11RF
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E16 1Bd, E161BDRegistered

Contact

02039650541
cold-press.com
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD