UKBizDB.co.uk

REAL FOODS (UK) LIMITED

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

This company is commonly known as Real Foods (uk) Limited. The company was founded 9 years ago and was given the registration number 09260111. The firm's registered office is in REDHILL. You can find them at The Old Tannery, Oakdene Road, Redhill, Surrey. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:REAL FOODS (UK) LIMITED
Company Number:09260111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:The Old Tannery, Oakdene Road, Redhill, Surrey, England, RH1 6BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Holmesdale Road, Reigate, England, RH2 0BJ

Director13 October 2014Active
35 Holmesdale Road, Reigate, England, RH2 0BJ

Director13 October 2014Active
The Old Tannery, Oakdene Road, Redhill, England, RH1 6BT

Director30 May 2018Active

People with Significant Control

Ms Sarah Curran
Notified on:09 March 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:35, Holmesdale Road, Reigate, United Kingdom, RH2 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Marie Hawkins
Notified on:31 May 2018
Status:Active
Date of birth:May 2018
Nationality:British
Country of residence:England
Address:The Old Tannery, Oakdene Road, Redhill, England, RH1 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Clark
Notified on:13 October 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Main Gate House, Redhill Aerodrome, Redhill, England, RH1 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Curran
Notified on:12 October 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:The Old Tannery, Oakdene Road, Redhill, England, RH1 6BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Address

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

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Address

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

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.