Background WavePink WaveYellow Wave

PORDUM FOODS LIMITED (04968993)

PORDUM FOODS LIMITED (04968993) is an active UK company. incorporated on 19 November 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. PORDUM FOODS LIMITED has been registered for 22 years. Current directors include GILLBLAD, Rickard Andreas, WARD, Nelly.

Company Number
04968993
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
Office 1517 Landmark Office Space, London, EC2M 3XD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
GILLBLAD, Rickard Andreas, WARD, Nelly
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORDUM FOODS LIMITED

PORDUM FOODS LIMITED is an active company incorporated on 19 November 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. PORDUM FOODS LIMITED was registered 22 years ago.(SIC: 56290)

Status

active

Active since 22 years ago

Company No

04968993

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

J & C VENDING LIMITED
From: 19 November 2003To: 11 December 2003
Contact
Address

Office 1517 Landmark Office Space 99 Bishopsgate London, EC2M 3XD,

Previous Addresses

Office 1517 Landmark Office Space 99 Bishopsgate London EC2M 3XD England
From: 5 November 2024To: 8 November 2024
Unit 8/9 Snowhill Business Centre Snow Hill Copthorne Crawley RH10 3EZ England
From: 15 November 2022To: 5 November 2024
11 the Bell Centre Newton Road Crawley RH10 9FZ
From: 19 November 2003To: 15 November 2022
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Jul 13
Loan Secured
Dec 13
Director Left
Apr 14
Loan Cleared
Jun 14
Director Left
Aug 16
Director Left
Aug 16
New Owner
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 21
Funding Round
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Sept 22
Director Joined
Oct 22
Loan Cleared
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GILLBLAD, Rickard Andreas

Active
Landmark Office Space, LondonEC2M 3XD
Born April 1979
Director
Appointed 11 May 2021

WARD, Nelly

Active
Landmark Office Space, LondonEC2M 3XD
Born November 1985
Director
Appointed 30 Jan 2026

O'SHEA, Nicholas Desmond John

Resigned
Lincoln Road, DorkingRH4 1TD
Secretary
Appointed 11 Jun 2009
Resigned 30 Mar 2020

PORDUM, Keith Edward

Resigned
11 Pineway Close, East GrinsteadRH19 4JR
Secretary
Appointed 19 Nov 2003
Resigned 01 Jun 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 19 Nov 2003

SAXON COAST CONSULTANTS LTD

Resigned
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 30 Mar 2020
Resigned 29 Sept 2021

BROWN, Alasdair Graeme Cameron

Resigned
12 Sackville Gardens, East GrinsteadRH19 2AH
Born March 1981
Director
Appointed 18 Nov 2005
Resigned 17 Aug 2016

GARLAND, David John William

Resigned
Snow Hill, CrawleyRH10 3EZ
Born May 1971
Director
Appointed 25 Apr 2022
Resigned 11 Apr 2024

PORDUM, Christopher Edward

Resigned
72 Worth Road, CrawleyRH10 7DT
Born March 1980
Director
Appointed 19 Nov 2003
Resigned 31 Mar 2014

PORDUM, John Paul Richard

Resigned
12 Sackville Gardens, East GrinsteadRH19 2AH
Born October 1977
Director
Appointed 19 Nov 2003
Resigned 17 Aug 2016

PORDUM, Keith Edward

Resigned
11 The Bell Centre, CrawleyRH10 9FZ
Born January 1951
Director
Appointed 19 Nov 2003
Resigned 25 Apr 2022

TOMCZAK, Aleksandra

Resigned
Landmark Office Space, LondonEC2M 3XD
Born September 1991
Director
Appointed 11 Apr 2024
Resigned 30 Jan 2026

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 19 Nov 2003
Resigned 19 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
Triq Mannarino,, Birkirkara

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2021
Ceased 19 Apr 2021

Mr Rickard Andreas Gillblad

Active
Landmark Office Space, LondonEC2M 3XD
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2021

Mr Keith Edward Pordum

Ceased
11 The Bell Centre, CrawleyRH10 9FZ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2020
Ceased 01 Apr 2020

Mr Keith Edward Pordum

Ceased
11 The Bell Centre, CrawleyRH10 9FZ
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Nov 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

117

Change Account Reference Date Company Previous Extended
20 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 May 2023
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
30 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
21 December 2007
88(2)R88(2)R
Legacy
21 December 2007
122122
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
123Notice of Increase in Nominal Capital
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation