Background WavePink WaveYellow Wave

LEGUME TECHNOLOGY LIMITED (04140709)

LEGUME TECHNOLOGY LIMITED (04140709) is an active UK company. incorporated on 15 January 2001. with registered office in East Bridgford. The company operates in the Manufacturing sector, engaged in unknown sic code (20150). LEGUME TECHNOLOGY LIMITED has been registered for 25 years. Current directors include DE CORDOVA, Fernando Fernandez, KNIGHT, Bruce Phillip, KNIGHT, Jacqueline Susan and 1 others.

Company Number
04140709
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
Unit 3c & 3d East Bridgford Business Park, East Bridgford, NG13 8PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
DE CORDOVA, Fernando Fernandez, KNIGHT, Bruce Phillip, KNIGHT, Jacqueline Susan, TONKS, Martin
SIC Codes
20150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGUME TECHNOLOGY LIMITED

LEGUME TECHNOLOGY LIMITED is an active company incorporated on 15 January 2001 with the registered office located in East Bridgford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150). LEGUME TECHNOLOGY LIMITED was registered 25 years ago.(SIC: 20150)

Status

active

Active since 25 years ago

Company No

04140709

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Unit 3c & 3d East Bridgford Business Park Kneeton Road East Bridgford, NG13 8PJ,

Previous Addresses

Eastwood Farm Hagg Lane Epperstone Nottinghamshire NG14 6AX
From: 15 January 2001To: 23 January 2013
Timeline

19 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jun 11
Funding Round
Aug 12
Funding Round
Sept 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
May 18
Loan Secured
Jan 19
Funding Round
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Share Buyback
Mar 21
Capital Reduction
Mar 21
Director Joined
Apr 21
Capital Reduction
Jan 22
9
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KNIGHT, Jacqueline Susan

Active
29 Plough Lane, LowdhamNG14 7AT
Secretary
Appointed 15 Jan 2001

DE CORDOVA, Fernando Fernandez

Active
Local 3, 28034
Born November 1963
Director
Appointed 02 Mar 2021

KNIGHT, Bruce Phillip

Active
29 Plough Lane, LowdhamNG14 7AT
Born May 1969
Director
Appointed 15 Jan 2001

KNIGHT, Jacqueline Susan

Active
Plough Lane, NottinghamNG14 7AT
Born October 1966
Director
Appointed 16 Jan 2011

TONKS, Martin

Active
East Bridgford Business Park, East BridgfordNG13 8PJ
Born May 1953
Director
Appointed 02 Mar 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 15 Jan 2001

JOHNSON, Paul Robert

Resigned
Sandy Lane, NorwichNR8 6JP
Born April 1958
Director
Appointed 22 Aug 2012
Resigned 24 Feb 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jan 2001
Resigned 15 Jan 2001

Persons with significant control

4

1 Active
3 Ceased
28, 28034

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Bruce Phillip Knight

Ceased
East Bridgford Business Park, East BridgfordNG13 8PJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Jacqueline Susan Knight

Ceased
East Bridgford Business Park, East BridgfordNG13 8PJ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Perkins Road,Rougham Industrial Estate, Bury St. EdmundsIP30 9ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2021
SH03Return of Purchase of Own Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
27 October 2004
287Change of Registered Office
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation