Background WavePink WaveYellow Wave

NB. INGREDIENTS LIMITED (03180749)

NB. INGREDIENTS LIMITED (03180749) is an active UK company. incorporated on 1 April 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NB. INGREDIENTS LIMITED has been registered for 29 years. Current directors include RIDGWELL, Anthony Patrick, RIDGWELL, Patrick George.

Company Number
03180749
Status
active
Type
ltd
Incorporated
1 April 1996
Age
29 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RIDGWELL, Anthony Patrick, RIDGWELL, Patrick George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NB. INGREDIENTS LIMITED

NB. INGREDIENTS LIMITED is an active company incorporated on 1 April 1996 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. NB. INGREDIENTS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03180749

LTD Company

Age

29 Years

Incorporated 1 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

NB. SUGAR LIMITED
From: 1 April 1996To: 12 February 1998
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

C/O Napier Brown Holdings Ltd International House St Katharine's Way London E1W 1XB
From: 1 April 1996To: 5 May 2022
Timeline

2 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Mar 96
New Owner
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RIDGWELL, Anthony Patrick

Active
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 25 Nov 2003

RIDGWELL, Anthony Patrick

Active
Chancery Lane, LondonWC2A 1LS
Born November 1971
Director
Appointed 25 Nov 2003

RIDGWELL, Patrick George

Active
84 Hall Lane, UpminsterRM14 1AQ
Born January 1946
Director
Appointed 01 Apr 1996

BARRELL, Simon Gregory

Resigned
11 Connaught Gardens, BerkhamstedHP4 1SF
Secretary
Appointed 30 Sept 1998
Resigned 25 Nov 2003

THOMAS, Christopher Owen

Resigned
Barnett House Bierton, AylesburyHP22 5DL
Secretary
Appointed 01 Apr 1996
Resigned 30 Sept 1998

THOMAS, Christopher Owen

Resigned
22 Woodlands Road, LondonSW13 0JZ
Born March 1945
Director
Appointed 01 Apr 1996
Resigned 25 Nov 2003

Persons with significant control

2

Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016

Mr Anthony Patrick Ridgwell

Active
Chancery Lane, LondonWC2A 1LS
Born November 1971

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
88(2)R88(2)R
Legacy
23 March 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Miscellaneous
4 August 2002
MISCMISC
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
6 August 1999
363aAnnual Return
Legacy
25 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
31 May 1996
88(3)88(3)
Legacy
31 May 1996
88(2)O88(2)O
Legacy
3 May 1996
88(2)P88(2)P
Incorporation Company
1 April 1996
NEWINCIncorporation