Background WavePink WaveYellow Wave

QUEST INGREDIENTS LIMITED (04059983)

QUEST INGREDIENTS LIMITED (04059983) is an active UK company. incorporated on 25 August 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. QUEST INGREDIENTS LIMITED has been registered for 25 years. Current directors include POOLE, Christopher Michael.

Company Number
04059983
Status
active
Type
ltd
Incorporated
25 August 2000
Age
25 years
Address
Metropolitan Wharf, London, E1W 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
POOLE, Christopher Michael
SIC Codes
10890, 21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST INGREDIENTS LIMITED

QUEST INGREDIENTS LIMITED is an active company incorporated on 25 August 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. QUEST INGREDIENTS LIMITED was registered 25 years ago.(SIC: 10890, 21200)

Status

active

Active since 25 years ago

Company No

04059983

LTD Company

Age

25 Years

Incorporated 25 August 2000

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 8 October 2024 (1 year ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 31 December 2023 - 30 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

FLAVEX INTERNATIONAL LIMITED
From: 29 September 2000To: 16 September 2015
PINCO 1505 LIMITED
From: 25 August 2000To: 29 September 2000
Contact
Address

Metropolitan Wharf Wapping Wall London, E1W 3SS,

Previous Addresses

Units 1 - 4 Gooses Foot Industrial Estate Kingstone Hereford HR2 9HY
From: 8 February 2016To: 7 September 2022
8 Venture Way Aston Science Park Birmingham B7 4AP
From: 25 August 2000To: 8 February 2016
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Jun 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 18
Director Joined
Mar 20
Director Left
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Capital Update
Jul 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

POOLE, Christopher Michael

Active
Mosley Road, ManchesterM17 1FQ
Born April 1972
Director
Appointed 31 Jan 2024

HASSAM, Mohamed Abbas

Resigned
Wildflower, Me'Aisem
Secretary
Appointed 30 Jan 2021
Resigned 31 Aug 2022

MEHRALI, Naushad

Resigned
284 Moor Green Lane, BirminghamB13 8QL
Secretary
Appointed 28 Sept 2000
Resigned 24 Aug 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Aug 2000
Resigned 28 Sept 2000

BASELEY, Stewart Antony

Resigned
Westwood Road, WindleshamGU20 6LX
Born November 1958
Director
Appointed 31 Aug 2022
Resigned 31 Jan 2024

BEATTY, William Eric

Resigned
Wapping Wall, LondonE1W 3SS
Born December 1965
Director
Appointed 31 Aug 2022
Resigned 30 Jun 2024

CHARTERS, Stuart

Resigned
8 Venture Way, BirminghamB7 4AP
Born April 1957
Director
Appointed 01 Jan 2010
Resigned 13 Mar 2014

COOK, Malcolm Grant

Resigned
Wapping Wall, LondonE1W 3SS
Born November 1955
Director
Appointed 01 Mar 2020
Resigned 31 Aug 2022

DAINTY, Neil Brett

Resigned
Gooses Foot Industrial Estate, HerefordHR2 9HY
Born February 1960
Director
Appointed 01 Jan 2010
Resigned 30 Jan 2021

HASSAM, Ahmed Gulamabbas, Dr

Resigned
Palm Jumeirah, Dubai
Born February 1948
Director
Appointed 28 Sept 2000
Resigned 31 Aug 2022

HASSAM, Mohamed Abbas

Resigned
Wapping Wall, LondonE1W 3SS
Born December 1980
Director
Appointed 06 Sept 2011
Resigned 31 Aug 2022

HULL, Jeff

Resigned
Crescent Court, Dallas
Born January 1966
Director
Appointed 31 Aug 2022
Resigned 31 Jan 2024

MEHRALI, Naushad

Resigned
284 Moor Green Lane, BirminghamB13 8QL
Born December 1951
Director
Appointed 28 Sept 2000
Resigned 24 Aug 2011

REGAN, Eamonn

Resigned
141 Chester Road, Sutton ColdfieldB74 3NE
Born August 1955
Director
Appointed 28 Sept 2000
Resigned 16 Mar 2010

THOMAS, Charles Calvert

Resigned
Crescent Court, Dallas
Born April 1982
Director
Appointed 31 Aug 2022
Resigned 31 Jan 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 25 Aug 2000
Resigned 28 Sept 2000

Persons with significant control

4

1 Active
3 Ceased
Wapping Wall, LondonE1W 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Gooses Foot Industrial Estate, HerefordHR2 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2016
Ceased 31 Aug 2022

Mr Mohamed Abbas Hassam

Ceased
Gooses Foot Industrial Estate, HerefordHR2 9HY
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 28 May 2016

Dr Ahmed Gulamabbas Hassam

Ceased
Gooses Foot Industrial Estate, HerefordHR2 9HY
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 28 May 2016
Fundings
Financials
Latest Activities

Filing History

153

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 November 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
17 July 2025
SH19Statement of Capital
Legacy
17 July 2025
CAP-SSCAP-SS
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Legacy
28 November 2016
PARENT_ACCPARENT_ACC
Legacy
28 November 2016
GUARANTEE2GUARANTEE2
Legacy
28 November 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2016
AAAnnual Accounts
Legacy
18 November 2016
PARENT_ACCPARENT_ACC
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Auditors Resignation Company
3 February 2016
AUDAUD
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363aAnnual Return
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Legacy
11 October 2000
225Change of Accounting Reference Date
Memorandum Articles
9 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2000
NEWINCIncorporation