Background WavePink WaveYellow Wave

KRAFT HEINZ UK UNLIMITED (03095863)

KRAFT HEINZ UK UNLIMITED (03095863) is an active UK company. incorporated on 29 August 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KRAFT HEINZ UK UNLIMITED has been registered for 30 years. Current directors include CHEUNG, Humbert Kam Hung, RATHBONE, Adam.

Company Number
03095863
Status
active
Type
private-unlimited
Incorporated
29 August 1995
Age
30 years
Address
The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEUNG, Humbert Kam Hung, RATHBONE, Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRAFT HEINZ UK UNLIMITED

KRAFT HEINZ UK UNLIMITED is an active company incorporated on 29 August 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KRAFT HEINZ UK UNLIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03095863

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

HEINZ EUROPE UNLIMITED
From: 20 May 1996To: 10 October 2024
HJH INDUSTRIES LIMITED
From: 9 April 1996To: 20 May 1996
2034TH SHELF INVESTMENT COMPANY LIMITED
From: 29 August 1995To: 9 April 1996
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 29 August 1995To: 3 April 2017
Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 12 Apr 2025

RATHBONE, Adam

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1968
Director
Appointed 31 Dec 2013

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Secretary
Appointed 22 May 1996
Resigned 28 Feb 2001

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

MORE, Janice Kathleen Mary

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 29 Apr 2004
Resigned 01 Apr 2014

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 16 Dec 2005
Resigned 25 Apr 2006

VOGUS, Danny Lee

Resigned
19c Ennismore Gardens, LondonSW7 1AA
Secretary
Appointed 28 Feb 2001
Resigned 29 Apr 2004

WHITE, Victoria Louise

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 15 Apr 2016
Resigned 15 Apr 2016

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 29 Aug 1995
Resigned 23 May 1996

BAILEY, Robert Kenneth Charles

Resigned
Crede House, BoshamPO18 8NX
Born February 1950
Director
Appointed 22 Apr 2004
Resigned 28 Apr 2006

BALFE, Lawrence Hugh

Resigned
12 Dorset Road, WindsorSL4 3BA
Born June 1951
Director
Appointed 01 Feb 1997
Resigned 13 Jun 2000

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Born January 1947
Director
Appointed 22 May 1996
Resigned 28 Feb 2001

CROWE, John Courtney

Resigned
4 Linden Place, Sewickley
Born May 1949
Director
Appointed 19 Jul 2007
Resigned 09 Jan 2008

CULLO, Leonard A

Resigned
315 Meadow Lane, Sewickley
Born April 1958
Director
Appointed 19 Jul 2007
Resigned 09 Jan 2008

DUBINI, Adolfo

Resigned
Apartment 5f Gloucester Park, Kensington LondonSW7 4LL
Born November 1942
Director
Appointed 22 May 1996
Resigned 15 Jul 1999

GAVIN, Alan Michael

Resigned
4 Hartley Court, Gerrards CrossSL9 7RN
Born March 1954
Director
Appointed 01 Nov 1998
Resigned 31 Jul 2001

HARDING, Nicholas James

Resigned
Woodleigh Grange, BeaconsfieldHP9 2UL
Born April 1949
Director
Appointed 17 Jul 1996
Resigned 02 May 1998

MAZZITELLI, Michele

Resigned
South Building, HayesUB4 8AL
Born October 1943
Director
Appointed 03 Dec 1997
Resigned 31 Dec 2013

MCCONNON, Peter Joseph Steven

Resigned
Hemmings Farm, BovingdonHP5 3RP
Born February 1960
Director
Appointed 13 Oct 2005
Resigned 14 Sept 2007

MCMENAMIN, Edward J

Resigned
755 Stonegate Drive, WexfordIRISH
Born September 1956
Director
Appointed 19 Jul 2007
Resigned 09 Jan 2008

PAGE, Christine

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1962
Director
Appointed 13 Oct 2005
Resigned 11 Apr 2025

RENNE, Paul Frank

Resigned
223 Granview Avenue, UsaFOREIGN
Born May 1943
Director
Appointed 29 Oct 1996
Resigned 09 Sept 1998

RIBOLLA, Luigi

Resigned
Via Cassele Alta 46, Bergamo ItalyFOREIGN
Born May 1937
Director
Appointed 22 May 1996
Resigned 28 Nov 1997

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 01 Mar 1999
Resigned 31 Aug 2000

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 17 Jul 1996
Resigned 25 Oct 1998

SHOWALTER, William

Resigned
Harewood, Chalfont St. GilesHP8 4UA
Born January 1963
Director
Appointed 31 Jul 2001
Resigned 22 Apr 2004

WILLIAMS, David

Resigned
2107 Blairmount, Pennsylvania 15241 UsaFOREIGN
Born March 1943
Director
Appointed 22 May 1996
Resigned 29 Oct 1996

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 29 Aug 1995
Resigned 22 May 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 29 Aug 1995
Resigned 22 May 1996

Persons with significant control

1

Hayes End Road, HayesUB4 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
7 September 2022
DS02DS02
Dissolution Voluntary Strike Off Suspended
12 March 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2022
DS01DS01
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Resolution
26 February 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
28 September 2009
363aAnnual Return
Legacy
1 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Group
28 May 2008
AAMDAAMD
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Statement Of Affairs
21 February 2008
SASA
Resolution
21 February 2008
RESOLUTIONSResolutions
Miscellaneous
21 February 2008
MISCMISC
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
16 January 2008
CERT3CERT3
Re Registration Memorandum Articles
16 January 2008
MARMAR
Legacy
16 January 2008
49(8)(b)49(8)(b)
Legacy
16 January 2008
49(8)(a)49(8)(a)
Legacy
16 January 2008
49(1)49(1)
Legacy
29 November 2007
288cChange of Particulars
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
14 June 2006
169169
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
173173
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
15 December 2005
AAMDAAMD
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288cChange of Particulars
Legacy
22 February 2005
244244
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2004
AAAnnual Accounts
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
244244
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
169169
Resolution
9 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
13 December 2002
244244
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
21 December 2001
244244
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
169169
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Legacy
15 December 2000
244244
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
169169
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
14 January 2000
244244
Legacy
29 December 1999
288cChange of Particulars
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288cChange of Particulars
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1999
AAAnnual Accounts
Legacy
22 April 1999
288cChange of Particulars
Legacy
22 April 1999
287Change of Registered Office
Legacy
16 April 1999
288cChange of Particulars
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
244244
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288cChange of Particulars
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1998
AAAnnual Accounts
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
244244
Legacy
4 September 1997
363sAnnual Return (shuttle)
Miscellaneous
20 May 1997
MISCMISC
Legacy
10 February 1997
288aAppointment of Director or Secretary
Statement Of Affairs
19 January 1997
SASA
Legacy
19 January 1997
88(2)O88(2)O
Legacy
8 January 1997
88(2)P88(2)P
Statement Of Affairs
25 November 1996
SASA
Legacy
25 November 1996
88(2)O88(2)O
Statement Of Affairs
25 November 1996
SASA
Legacy
25 November 1996
88(2)O88(2)O
Legacy
10 November 1996
88(2)P88(2)P
Legacy
10 November 1996
88(2)P88(2)P
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Statement Of Affairs
2 September 1996
SASA
Legacy
2 September 1996
88(2)O88(2)O
Statement Of Affairs
2 September 1996
SASA
Statement Of Affairs
2 September 1996
SASA
Legacy
2 September 1996
88(2)O88(2)O
Statement Of Affairs
2 September 1996
SASA
Legacy
2 September 1996
88(2)O88(2)O
Legacy
2 September 1996
88(2)O88(2)O
Legacy
18 August 1996
88(2)P88(2)P
Legacy
18 August 1996
88(2)P88(2)P
Legacy
18 August 1996
88(2)P88(2)P
Legacy
18 August 1996
88(2)P88(2)P
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Dormant
31 May 1996
AAAnnual Accounts
Memorandum Articles
31 May 1996
MEM/ARTSMEM/ARTS
Resolution
31 May 1996
RESOLUTIONSResolutions
Resolution
31 May 1996
RESOLUTIONSResolutions
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
287Change of Registered Office
Legacy
31 May 1996
123Notice of Increase in Nominal Capital
Legacy
30 May 1996
224224
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1995
NEWINCIncorporation