UKBizDB.co.uk

THE FOODIE APP LIMITED

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

This company is commonly known as The Foodie App Limited. The company was founded 4 years ago and was given the registration number 12438440. The firm's registered office is in PRESTON. You can find them at Office 520 City House, 131 Friargate, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FOODIE APP LIMITED
Company Number:12438440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 520 City House, 131 Friargate, Preston, England, PR1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 520, City House, 131 Friargate, Preston, England, PR1 2EF

Director03 February 2020Active
Office 520, City House, 131 Friargate, Preston, England, PR1 2EF

Director20 January 2021Active
Office 520, City House, 131 Friargate, Preston, England, PR1 2EF

Director03 February 2020Active
Office 520, City House, 131 Friargate, Preston, England, PR1 2EF

Director03 February 2020Active

People with Significant Control

Mr Oliver James Flinn
Notified on:20 January 2021
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Office 520, City House, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Francis Falodun
Notified on:01 May 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Office 520, City House, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn Arthur Price
Notified on:01 May 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Office 520, City House, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Fewster
Notified on:03 February 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:Office 520, City House, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Pelé David Duncan
Notified on:03 February 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Office 520, City House, Preston, England, PR1 2EF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.