UKBizDB.co.uk

COMPLEAT FOOD NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compleat Food Network Limited. The company was founded 24 years ago and was given the registration number 03848874. The firm's registered office is in READING. You can find them at Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:COMPLEAT FOOD NETWORK LIMITED
Company Number:03848874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Pennant House 1-2 Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A31, Elstree Tower, Elstree Way, Borehamwood, England, WD6 1SD

Director14 December 2018Active
Compleat Food Network Limited, 2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director14 December 2018Active
Ivy Cottage, Main Street, Chaddleworth, RG20 7EH

Secretary27 September 1999Active
The Manor House, 34 London Road, Newbury, England, RG14 1JX

Secretary13 March 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 September 1999Active
1, Northbrook Court, Park Street, Newbury, England, RG14 1EA

Director02 January 2013Active
Ivy Cottage, Main Street, Chaddleworth, RG20 7EH

Director27 September 1999Active
The Mead 35 Howard Drive, Chatfield Park, Farnborough, GU14 9TQ

Director27 September 1999Active
Pennant House, 1-2 Napier Court, Napier Road, Reading, England, RG1 8BW

Director23 October 2000Active
Pennant House, 1-2 Napier Court, Napier Road, Reading, England, RG1 8BW

Director13 March 2002Active
11, Crowfield Drive, Thatcham, United Kingdom, RG19 3RX

Director06 February 2012Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 September 1999Active

People with Significant Control

Donatantonio Group Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Lupa House, York Way, Borehamwood, England, WD6 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Ross Scarborough
Notified on:23 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Manor House, 34 London Road, Newbury, RG14 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Catherine Pedder
Notified on:23 September 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:The Manor House, 34 London Road, Newbury, RG14 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-06-05Officers

Change person director company with change date.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-07-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.