Background WavePink WaveYellow Wave

COMPLAN FOODS LIMITED (04418784)

COMPLAN FOODS LIMITED (04418784) is an active UK company. incorporated on 17 April 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. COMPLAN FOODS LIMITED has been registered for 23 years. Current directors include HASHAGEN, George Harold, MAYER, James Forster, WOLFENDEN, Samuel James.

Company Number
04418784
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
6th Floor, Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
HASHAGEN, George Harold, MAYER, James Forster, WOLFENDEN, Samuel James
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLAN FOODS LIMITED

COMPLAN FOODS LIMITED is an active company incorporated on 17 April 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. COMPLAN FOODS LIMITED was registered 23 years ago.(SIC: 46180)

Status

active

Active since 23 years ago

Company No

04418784

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

THE COMPLETE FOOD COMPANY LIMITED
From: 26 June 2002To: 10 July 2002
NEWINCCO 164 LIMITED
From: 17 April 2002To: 26 June 2002
Contact
Address

6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 29 September 2016To: 2 October 2023
Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ
From: 28 June 2011To: 29 September 2016
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 17 April 2002To: 28 June 2011
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Nov 09
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASHAGEN, George Harold

Active
Chiswick Park, LondonW4 5YG
Born July 1985
Director
Appointed 01 Oct 2023

MAYER, James Forster

Active
Building 7, Chiswick Park, LondonW4 5YG
Born September 1969
Director
Appointed 17 Dec 2021

WOLFENDEN, Samuel James

Active
Chiswick Park, LondonW4 5YG
Born June 1983
Director
Appointed 02 Apr 2024

AVIS, Paul Leslie

Resigned
St Johns Avenue, PennHP10 8HP
Secretary
Appointed 01 Jun 2009
Resigned 15 Jun 2011

JOSCELYNE, Mark

Resigned
74 Lonsdale Road, LondonSW13 9JS
Secretary
Appointed 22 Jul 2002
Resigned 22 Jul 2002

LEEK, Andrew

Resigned
11 Parkside Gardens, LondonSW19 5EU
Secretary
Appointed 31 Jul 2004
Resigned 31 Jan 2008

NAYLOR, Kathryn Louise

Resigned
55 Wraysbury Gardens, StainesTW18 4US
Secretary
Appointed 02 Aug 2002
Resigned 31 Jul 2004

SCOTT, Claire Louise

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Secretary
Appointed 15 Jun 2011
Resigned 31 Dec 2013

SHAH, Prafula

Resigned
Sheridan Gardens, HarrowHA3 0JT
Secretary
Appointed 23 Oct 2008
Resigned 01 Jun 2009

THOMPSON, Craig

Resigned
22 Upper High Street, WinchesterSO23 8UX
Secretary
Appointed 25 Jul 2002
Resigned 02 Aug 2002

VAN DONGEN, Jeroen Adrianus

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 01 Jan 2014
Resigned 19 Aug 2020

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 24 May 2016
Resigned 16 Jan 2023

OLSWANG COSEC LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 25 Jul 2002

ABBOTT, William James

Resigned
5 Richmond Road, GodalmingGU7 2ET
Born September 1975
Director
Appointed 13 Aug 2006
Resigned 14 Feb 2008

AVIS, Paul Leslie

Resigned
White Horse Business Park, WiltshireBA14 0XQ
Born June 1974
Director
Appointed 30 Sept 2021
Resigned 17 Dec 2021

AVIS, Paul Leslie

Resigned
St Johns Avenue, PennHP10 8HP
Born June 1974
Director
Appointed 01 Jun 2009
Resigned 15 Jun 2011

BALFE, Lawrence Hugh

Resigned
12 Dorset Road, WindsorSL4 3BA
Born June 1951
Director
Appointed 02 Aug 2002
Resigned 09 Jan 2004

BOERS, Jan

Resigned
Woodhill House Farm, SendGU23 7GP
Born October 1965
Director
Appointed 14 May 2004
Resigned 19 Jun 2006

CUADRA, Adam Joseph

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born October 1975
Director
Appointed 19 Aug 2020
Resigned 01 Oct 2023

ERAUT, Patrick

Resigned
1 Cromwell Place, LewesBN7 1BZ
Born May 1968
Director
Appointed 02 Jan 2008
Resigned 31 Jan 2008

ERAUT, Patrick Michael

Resigned
The Old Race Course, LewesBN7 1UR
Born May 1968
Director
Appointed 02 Jan 2008
Resigned 15 Jun 2011

GAVIN, Alan Michael

Resigned
The White House, Gerrards CrossSL9 7AF
Born March 1954
Director
Appointed 02 Aug 2002
Resigned 14 May 2004

JAMES, Adrian

Resigned
15-19 Kingsway, LondonWC2B 6UN
Born February 1976
Director
Appointed 04 Nov 2009
Resigned 15 Jun 2011

JOSCELYNE, Mark

Resigned
74 Lonsdale Road, LondonSW13 9JS
Born September 1957
Director
Appointed 22 Jul 2002
Resigned 02 Aug 2002

LEEK, Andrew

Resigned
11 Parkside Gardens, LondonSW19 5EU
Born March 1975
Director
Appointed 02 Aug 2002
Resigned 14 Feb 2008

LEWKO, Catherine Germaine

Resigned
Building 7, Chiswick Park, LondonW4 5YG
Born June 1968
Director
Appointed 17 Dec 2021
Resigned 01 Nov 2023

LINNELL, Warren Andrew

Resigned
21 Little Street, GuildfordGU2 9QG
Born March 1971
Director
Appointed 05 Jul 2005
Resigned 31 Jan 2006

MANLEY, Kenneth George

Resigned
Moorcroft Place, ChartwellTN16 1PS
Born June 1941
Director
Appointed 02 Aug 2002
Resigned 06 Feb 2006

MUIRHEAD, William Mortimer

Resigned
"Knowl Wood", Farnborough ParkBR6 8LJ
Born July 1946
Director
Appointed 09 Jan 2006
Resigned 31 Jan 2008

NAYLOR, Kathryn Louise

Resigned
Broomfield Park, AscotSL5 0JT
Born April 1971
Director
Appointed 02 Aug 2002
Resigned 15 Jun 2011

PAGE, Christine

Resigned
2 Ellesmere Close, DatchetSL3 9AA
Born August 1962
Director
Appointed 07 Dec 2006
Resigned 05 Jun 2009

PHILLIPS, Roger David John, Dr

Resigned
New Bridge Street, LondonEC4V 6JA
Born December 1955
Director
Appointed 15 Jun 2011
Resigned 19 Aug 2020

ROACH, Stuart Lewis

Resigned
New Bridge Street, LondonEC4V 6JA
Born February 1972
Director
Appointed 15 Jun 2011
Resigned 30 Sept 2021

SAATCHI, Maurice, Lord

Resigned
Albany Piccadilly, LondonW15 0AN
Born June 1946
Director
Appointed 23 Oct 2008
Resigned 15 Jun 2011

SCOTT, Claire Louise

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1968
Director
Appointed 15 Jun 2011
Resigned 31 Dec 2013

Persons with significant control

1

New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 November 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 April 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
28 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Capital Name Of Class Of Shares
15 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2012
RESOLUTIONSResolutions
Resolution
15 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Sail Address Company With Old Address
8 May 2012
AD02Notification of Single Alternative Inspection Location
Legacy
20 February 2012
MG02MG02
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
1 July 2011
AUDAUD
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Auditors Resignation Company
24 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Resolution
19 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
21 July 2009
288cChange of Particulars
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
9 May 2009
122122
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
27 October 2008
190190
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Memorandum Articles
23 December 2005
MEM/ARTSMEM/ARTS
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
403aParticulars of Charge Subject to s859A
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
287Change of Registered Office
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
6 January 2005
353353
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 May 2003
287Change of Registered Office
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
123Notice of Increase in Nominal Capital
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
88(2)R88(2)R
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
28 August 2002
287Change of Registered Office
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 July 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2002
NEWINCIncorporation