Background WavePink WaveYellow Wave

FOODCHAIN ID CERTIFICATION LIMITED (03777518)

FOODCHAIN ID CERTIFICATION LIMITED (03777518) is an active UK company. incorporated on 21 May 1999. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FOODCHAIN ID CERTIFICATION LIMITED has been registered for 26 years. Current directors include PARMAR, Chetan, WEST, Emma.

Company Number
03777518
Status
active
Type
ltd
Incorporated
21 May 1999
Age
26 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PARMAR, Chetan, WEST, Emma
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODCHAIN ID CERTIFICATION LIMITED

FOODCHAIN ID CERTIFICATION LIMITED is an active company incorporated on 21 May 1999 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FOODCHAIN ID CERTIFICATION LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03777518

LTD Company

Age

26 Years

Incorporated 21 May 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CERT ID EUROPE LIMITED
From: 6 June 2006To: 9 July 2018
CERT ID LIMITED
From: 21 May 1999To: 6 June 2006
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

First Floor, Unit 50, Drayton House Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England
From: 28 August 2019To: 10 July 2024
Four Oaks House Lichfield Road Sutton Coldfield West Midlands B74 2TZ
From: 19 January 2015To: 28 August 2019
The Courtyard Barn Middleton House Farm Tamworth Road Middleton Staffordshire B78 2BD
From: 29 March 2010To: 19 January 2015
the Tie Barn Middleton House Farm Tamworth Road Middleton Tamworth Staffordshire B78 2BD
From: 21 May 1999To: 29 March 2010
Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Share Issue
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Loan Secured
Dec 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Jun 23
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

PARMAR, Chetan

Active
London Road, LichfieldWS14 0PS
Born January 1975
Director
Appointed 14 Jan 2020

WEST, Emma

Active
London Road, LichfieldWS14 0PS
Born March 1973
Director
Appointed 03 Nov 2020

COCKAYNE, Ian

Resigned
14 Sherbrooke Avenue, TamworthB77 5EJ
Secretary
Appointed 17 Aug 2004
Resigned 12 Oct 2005

CUNLIFFE, Peter Robin

Resigned
23 Arley Road, SolihullB91 1NJ
Secretary
Appointed 31 Aug 2001
Resigned 01 Dec 2003

KNIGHT, James Louis

Resigned
12 Katherine Road, SmethwickB67 5RE
Secretary
Appointed 21 May 1999
Resigned 10 May 2001

NEWSON, Jodie Ann

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Secretary
Appointed 12 Oct 2005
Resigned 22 Oct 2020

TWIGG, Vivien Elaine

Resigned
36 Walnut Walk, LichfieldWS13 8FA
Secretary
Appointed 02 Oct 2003
Resigned 17 Aug 2004

ACHESON, David

Resigned
Old Frankfort Way, FrankfortIL 60423
Born October 1955
Director
Appointed 16 Jan 2014
Resigned 22 Oct 2016

BAIZLEY, Richard Michael Joseph

Resigned
Somerset House, BirminghamB2 5DJ
Born March 1962
Director
Appointed 21 May 1999
Resigned 21 Dec 1999

BATTAGLIA, Mariano

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Born September 1966
Director
Appointed 22 Oct 2016
Resigned 31 Dec 2019

CUMMINGS, John Alan

Resigned
The Rosary, Stratford Upon AvonCV37 8RG
Born January 1956
Director
Appointed 21 Dec 1999
Resigned 31 Aug 2001

CUNLIFFE, Peter Robin

Resigned
23 Arley Road, SolihullB91 1NJ
Born February 1958
Director
Appointed 08 Sept 2003
Resigned 02 Oct 2003

FAGAN, John Bruce, Dr

Resigned
Middleton House Farm, MiddletonB78 2BD
Born February 1948
Director
Appointed 15 Nov 2010
Resigned 16 Jan 2014

FAGAN, John Bruce

Resigned
103 Full Moon Lane, Fairfield
Born February 1948
Director
Appointed 21 Dec 1999
Resigned 01 Feb 2005

FREIRE, Augusto Cesar Monteiro

Resigned
Middleton House Farm, MiddletonB78 2BD
Born May 1951
Director
Appointed 01 Mar 2005
Resigned 16 Jan 2014

GRIFFITHS, Neil Malcolm

Resigned
21 Carlton Avenue, Sutton ColdfieldB74 3JF
Born April 1954
Director
Appointed 21 Dec 1999
Resigned 02 Oct 2003

KEHOE, Scott

Resigned
3811 West Chester Pike, Building 2, Suite 100, Pennsylvania19073
Born September 1963
Director
Appointed 16 Jan 2014
Resigned 26 Sept 2016

MYERS KEPLER, Sandra

Resigned
2130 Emerald Lane, Fairfield
Born November 1955
Director
Appointed 02 Feb 2005
Resigned 01 Nov 2006

NOLEN, Paul

Resigned
Building 2 Suite 100, PennsylvaniaPA 19073
Born August 1981
Director
Appointed 16 Jan 2014
Resigned 26 Sept 2016

RIEMENAPP, Brad

Resigned
North Fourth Street, Fairfield52556
Born September 1971
Director
Appointed 08 Nov 2017
Resigned 25 May 2023

ROSS, Kenneth Jay

Resigned
Lichfield Road, Sutton ColdfieldB74 2TZ
Born July 1949
Director
Appointed 15 Nov 2010
Resigned 08 Nov 2017

SYKES, Clifton

Resigned
3811 West Chester Pike,Building 2, Suite 100, Pennsylvania19073
Born August 1971
Director
Appointed 16 Jan 2014
Resigned 26 Sept 2016

WERRAN, Richard Peter

Resigned
Middleton House Farm, MiddletonB78 2BD
Born March 1958
Director
Appointed 28 Jul 2003
Resigned 16 Jan 2014

WITHERSPOON, William Miles

Resigned
PO BOX 1735, Fairfield
Born December 1941
Director
Appointed 21 Dec 1999
Resigned 28 Dec 2001

Persons with significant control

1

0 Active
1 Ceased
4th Street, Fairfield

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
1 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Auditors Resignation Company
30 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288cChange of Particulars
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
287Change of Registered Office
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Incorporation Company
21 May 1999
NEWINCIncorporation