UKBizDB.co.uk

THE COMPLETE SUPERFOOD COMPANY LTD

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

This company is commonly known as The Complete Superfood Company Ltd. The company was founded 8 years ago and was given the registration number 09778805. The firm's registered office is in COLCHESTER. You can find them at Muniment House Brook Street, Dedham, Colchester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE COMPLETE SUPERFOOD COMPANY LTD
Company Number:09778805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Muniment House Brook Street, Dedham, Colchester, England, CO7 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muniment House, Brook Street, Dedham, Colchester, England, CO7 6AD

Director02 April 2019Active
Flat 1,, Cundall Court, Mablethorpe Road, London, SW6 6AH

Director15 September 2015Active
Flat 4, 38, Evelyn Gardens, London, United Kingdom, SW7 3BJ

Director15 September 2015Active

People with Significant Control

Mrs Clare Anne Moore
Notified on:02 April 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Muniment House, Brook Street, Colchester, England, CO7 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Hannah Lake
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Flat 1, Cundall Court, Mablethorpe Road, London, England, SW6 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lucy Maria Persey
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 38 Evelyn Gardens, London, United Kingdom, SW7 3BJ
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 (5 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-25Dissolution

Dissolution application strike off company.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Address

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

Download
2019-06-27Address

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

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Change account reference date company current extended.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.