Background WavePink WaveYellow Wave

FLAVORACTIV LIMITED (03205545)

FLAVORACTIV LIMITED (03205545) is an active UK company. incorporated on 30 May 1996. with registered office in Chinnor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLAVORACTIV LIMITED has been registered for 29 years. Current directors include BOUGHTON, Richard Aubrey, GADZOV, Boris, POHLER, Marie and 2 others.

Company Number
03205545
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUGHTON, Richard Aubrey, GADZOV, Boris, POHLER, Marie, SHENNAN, Christopher John, SMITH, Dale
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAVORACTIV LIMITED

FLAVORACTIV LIMITED is an active company incorporated on 30 May 1996 with the registered office located in Chinnor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLAVORACTIV LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03205545

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Oct 13
Director Joined
May 18
Director Joined
Nov 20
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

APS NOMINEES LIMITED

Active
4 Cromwell Court, AylesburyHP20 2PB
Corporate secretary
Appointed 01 Jul 2011

BOUGHTON, Richard Aubrey

Active
Sanderum House, ChinnorOX39 4TW
Born June 1954
Director
Appointed 14 Oct 1998

GADZOV, Boris

Active
Sanderum House, ChinnorOX39 4TW
Born February 1978
Director
Appointed 14 Jul 2010

POHLER, Marie

Active
Sanderum House, ChinnorOX39 4TW
Born November 1965
Director
Appointed 01 Apr 2018

SHENNAN, Christopher John

Active
Oakley Road, ChinnorOX39 4TW
Born August 1985
Director
Appointed 01 Nov 2020

SMITH, Dale

Active
Sanderum House, ChinnorOX39 4TW
Born June 1980
Director
Appointed 01 Aug 2013

HADMAN, Simon

Resigned
Wilcot, PetersfieldGU32 1LT
Secretary
Appointed 23 Feb 1998
Resigned 01 Mar 2011

SIMPSON, Valerie Silvester

Resigned
Pool Cottage, LingfieldRH7 6HJ
Secretary
Appointed 30 May 1996
Resigned 23 Feb 1998

TAVARA NOMINEES

Resigned
38 Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Mar 2011
Resigned 01 Jul 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 May 1996
Resigned 30 May 1996

BOUGHTON, Michael Aubrey John

Resigned
Sanderum House, ChinnorOX39 4TW
Born September 1951
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2012

BOUGHTON, Michael Aubrey John

Resigned
Sanderum House, ChinnorOX39 4TW
Born September 1951
Director
Appointed 14 Jul 2010
Resigned 05 Nov 2010

BOUGHTON, Michael Aubrey John

Resigned
Thornhayes 19 Wilton Road, BeaconsfieldHP9 2BS
Born September 1951
Director
Appointed 26 Jan 2000
Resigned 23 Apr 2001

FENTON, Adam, Dr

Resigned
19 Derby Street, ReadingRG1 7NX
Born March 1975
Director
Appointed 01 Aug 2006
Resigned 24 Jan 2008

HADMAN, Simon

Resigned
Wilcot, PetersfieldGU32 1LT
Born April 1951
Director
Appointed 01 Jan 1997
Resigned 30 Apr 2011

JOHNSON, Ian Roy

Resigned
Tumblers Chase, CowbridgeCF71 7DP
Born June 1953
Director
Appointed 14 Oct 1998
Resigned 22 Nov 1999

RULE, Robert Joseph, Dr

Resigned
Sanderum House, ChinnorOX39 4TW
Born February 1964
Director
Appointed 01 Sept 2009
Resigned 31 Mar 2023

SIMPSON, William John, Dr

Resigned
85 Kington St Michael, ChippenhamSN14 6HX
Born March 1960
Director
Appointed 30 May 1996
Resigned 20 Apr 2010

THOMAS, Martin Duncan

Resigned
Sanderum House, ChinnorOX39 4TW
Born March 1955
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 May 1996
Resigned 30 May 1996

Persons with significant control

3

2 Active
1 Ceased

Flavoractiv Holdings Limited

Active
Oakley Road, ChinnorOX39 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2022

Mr Michael Aubrey John Boughton

Ceased
Sanderum House, ChinnorOX39 4TW
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Mar 2026

Mr Richard Aubrey Boughton

Active
Sanderum House, ChinnorOX39 4TW
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 October 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 September 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Resolution
8 March 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2012
CC04CC04
Resolution
23 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
1 May 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
27 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
190190
Legacy
19 June 2008
353353
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
88(2)R88(2)R
Legacy
14 December 1999
287Change of Registered Office
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
88(2)R88(2)R
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
122122
Accounts Amended With Accounts Type Full
5 August 1998
AAMDAAMD
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
287Change of Registered Office
Legacy
2 July 1996
88(2)R88(2)R
Legacy
16 June 1996
353353
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Incorporation Company
30 May 1996
NEWINCIncorporation