Background WavePink WaveYellow Wave

GOURMET CONNECT LIMITED (03537344)

GOURMET CONNECT LIMITED (03537344) is an active UK company. incorporated on 30 March 1998. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). GOURMET CONNECT LIMITED has been registered for 28 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
03537344
Status
active
Type
ltd
Incorporated
30 March 1998
Age
28 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOURMET CONNECT LIMITED

GOURMET CONNECT LIMITED is an active company incorporated on 30 March 1998 with the registered office located in Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). GOURMET CONNECT LIMITED was registered 28 years ago.(SIC: 46320)

Status

active

Active since 28 years ago

Company No

03537344

LTD Company

Age

28 Years

Incorporated 30 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

LAW 940 LIMITED
From: 30 March 1998To: 12 November 1998
Contact
Address

The Old Rectory Banbury Lane Cold Higham Towcester, NN12 8LR,

Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 15
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 30 Nov 2023

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 09 Aug 1999

RANDALL, Tony

Active
Syresham, BrackleyNN13 5PT
Born December 1975
Director
Appointed 26 Mar 2026

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 09 Aug 1999
Resigned 30 Nov 2023

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 30 Mar 1998
Resigned 09 Aug 1999

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 09 Aug 1999
Resigned 30 Nov 2023

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 09 Aug 1999
Resigned 13 Nov 2003

KIRKHAM, Peter

Resigned
17 Delavor Road, WirralCH60 4RN
Born August 1952
Director
Appointed 09 Aug 1999
Resigned 07 Jun 2001

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 09 Aug 1999
Resigned 06 Feb 2015

RANDALL, Tony

Resigned
The Old Rectory, TowcesterNN12 8LR
Born November 1975
Director
Appointed 30 Nov 2023
Resigned 26 Mar 2026

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 30 Mar 1998
Resigned 09 Aug 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 30 Mar 1998
Resigned 09 Aug 1999

Persons with significant control

1

Cold Higham, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
225Change of Accounting Reference Date
Legacy
24 November 1999
225Change of Accounting Reference Date
Legacy
16 September 1999
288aAppointment of Director or Secretary
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
88(2)R88(2)R
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363aAnnual Return
Certificate Change Of Name Company
12 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1998
NEWINCIncorporation