UKBizDB.co.uk

FLAVORACTIV LIMITED

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

This company is commonly known as Flavoractiv Limited. The company was founded 27 years ago and was given the registration number 03205545. The firm's registered office is in CHINNOR. You can find them at Sanderum House, Oakley Road, Chinnor, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLAVORACTIV LIMITED
Company Number:03205545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Corporate Secretary01 July 2011Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director14 October 1998Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director14 July 2010Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director01 April 2018Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director01 November 2020Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director01 August 2013Active
Wilcot, Lynch Lane West Meon, Petersfield, GU32 1LT

Secretary23 February 1998Active
Pool Cottage, Wire Mill Lane Newchapel, Lingfield, RH7 6HJ

Secretary30 May 1996Active
Sanderum House, 38 Oakley Road, Chinnor, England, OX39 4TW

Corporate Secretary01 March 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 May 1996Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director29 February 2012Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director14 July 2010Active
Thornhayes 19 Wilton Road, Beaconsfield, HP9 2BS

Director26 January 2000Active
19 Derby Street, Reading, RG1 7NX

Director01 August 2006Active
Wilcot, Lynch Lane West Meon, Petersfield, GU32 1LT

Director01 January 1997Active
Tumblers Chase, St Hilary, Cowbridge, CF71 7DP

Director14 October 1998Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director01 September 2009Active
85 Kington St Michael, Kington St Michael, Chippenham, SN14 6HX

Director30 May 1996Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Director01 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 May 1996Active

People with Significant Control

Flavoractiv Holdings Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:Sanderum House, Oakley Road, Chinnor, England, OX39 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Aubrey Boughton
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Sanderum House, Chinnor, OX39 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Aubrey John Boughton
Notified on:01 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Sanderum House, Chinnor, OX39 4TW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change corporate secretary company with change date.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Change corporate secretary company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.