UKBizDB.co.uk

FOODIENT LTD.

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

This company is commonly known as Foodient Ltd.. The company was founded 12 years ago and was given the registration number 08001091. The firm's registered office is in LONDON. You can find them at 483 Green Lanes, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FOODIENT LTD.
Company Number:08001091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:483 Green Lanes, London, England, N13 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483, Green Lanes, London, England, N13 4BS

Director22 March 2012Active
483, Green Lanes, London, England, N13 4BS

Director23 January 2023Active
483, Green Lanes, London, England, N13 4BS

Director01 March 2021Active
483, Green Lanes, London, England, N13 4BS

Director14 July 2020Active
483, Green Lanes, London, England, N13 4BS

Director07 March 2019Active
Cornwall House, 31 Lionel Street, Birmingham, United Kingdom, B3 1AP

Director15 September 2014Active
Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB

Director12 June 2012Active
Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB

Director22 March 2012Active
Wework, 55 Colmore Row, Birmingham, United Kingdom, B3 2AA

Director07 March 2019Active
Cornwall House, 31 Lionel Street, Birmingham, England, B3 1AP

Director12 June 2012Active
Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB

Director12 June 2012Active

People with Significant Control

Samsung Electronics Europe Holding Coöperatief U.A.
Notified on:07 March 2019
Status:Active
Country of residence:Netherlands
Address:310, Evert Van De Beekstraat, 1118cx Schiphol, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Holzherr
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Cornwall House, 31 Lionel Street, Birmingham, England, B3 1AP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-09-21Address

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

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.