Background WavePink WaveYellow Wave

ELLA'S KITCHEN (BRANDS) LIMITED (05183743)

ELLA'S KITCHEN (BRANDS) LIMITED (05183743) is an active UK company. incorporated on 19 July 2004. with registered office in Henley-On-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ELLA'S KITCHEN (BRANDS) LIMITED has been registered for 21 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr, PICKERSGILL, Alexa Lauren.

Company Number
05183743
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Ella's Barn 22 Greys Green Farm, Henley-On-Thames, RG9 4QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr, PICKERSGILL, Alexa Lauren
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLA'S KITCHEN (BRANDS) LIMITED

ELLA'S KITCHEN (BRANDS) LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Henley-On-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ELLA'S KITCHEN (BRANDS) LIMITED was registered 21 years ago.(SIC: 10890)

Status

active

Active since 21 years ago

Company No

05183743

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

C2'S PRODUCTIONS LIMITED
From: 19 July 2004To: 6 April 2005
Contact
Address

Ella's Barn 22 Greys Green Farm Rotherfield Greys Henley-On-Thames, RG9 4QG,

Previous Addresses

1 st Andrew's Hill London EC4V 5BY
From: 19 July 2004To: 1 March 2016
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Apr 11
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Loan Cleared
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 25
Director Joined
May 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PICKERSGILL, Alexa

Active
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 27 Feb 2024

BOYCE, Lee

Active
221 River Street, Hoboken
Born February 1965
Director
Appointed 17 Nov 2023

GOLDENITSCH, Wolfgang, Dr

Active
Schottengasse 10, 1010 Vienna
Born November 1975
Director
Appointed 25 Sept 2023

PICKERSGILL, Alexa Lauren

Active
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born May 1979
Director
Appointed 07 May 2025

ASLAM, Farhaana Hussain

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 14 Sept 2022
Resigned 08 Jun 2023

KEEN, Nicholas

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 01 Mar 2016
Resigned 14 Sept 2022

LINDLEY, Paul John

Resigned
145 Upper Woodcote Road, ReadingRG4 7LB
Secretary
Appointed 19 Jul 2004
Resigned 25 Nov 2005

TURNER, Janet

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 08 Jun 2023
Resigned 08 Feb 2024

2020 SECRETARIAL LIMITED

Resigned
Chartered Accountants, LondonEC4V 5BY
Corporate secretary
Appointed 25 Nov 2005
Resigned 29 Feb 2016

BELLAIRS, Christopher James

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born November 1960
Director
Appointed 04 Feb 2022
Resigned 19 Nov 2023

BRITTON, Christopher Paul

Resigned
Main Street, WetherbyLS22 4AP
Born December 1957
Director
Appointed 18 Sept 2009
Resigned 02 May 2013

CARROLL, John Brian

Resigned
Marcus Avenue, Lake Success Ny 11042
Born November 1959
Director
Appointed 02 May 2013
Resigned 24 Mar 2016

CONTE, Pasquale

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born May 1963
Director
Appointed 02 May 2013
Resigned 30 Jun 2017

CUDDIGAN, Mark Nicholas John

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born March 1973
Director
Appointed 24 Mar 2016
Resigned 25 Sept 2023

DAVIDSON, Wendy Patricia

Resigned
221 River Street, Hoboken
Born November 1969
Director
Appointed 01 Jan 2023
Resigned 07 May 2025

FALTISCHEK, Denise Menikheim

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born April 1973
Director
Appointed 02 May 2013
Resigned 30 Jun 2019

IDROVO, Javier H

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born December 1967
Director
Appointed 02 Dec 2019
Resigned 04 Feb 2022

LANGROCK, James Michael

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 02 Dec 2019

LINDLEY, Alison Jane

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born October 1967
Director
Appointed 01 Dec 2008
Resigned 02 May 2013

LINDLEY, Alison Jane

Resigned
145 Upper Woodcote Road, ReadingRG4 7LB
Born October 1967
Director
Appointed 19 Jul 2004
Resigned 25 Nov 2005

LINDLEY, Paul John

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born October 1966
Director
Appointed 19 Jul 2004
Resigned 06 Apr 2018

MACREADY, Timothy

Resigned
24 Clanricarde Gardens, LondonW2 4NA
Born March 1974
Director
Appointed 18 Sept 2009
Resigned 02 May 2013

MCDONNELL, Nicole

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born March 1977
Director
Appointed 25 Mar 2011
Resigned 02 May 2013

MEIERS, James

Resigned
Marcus Avenue, Lake Success Ny 11042
Born December 1957
Director
Appointed 02 May 2013
Resigned 24 Mar 2016

SCHILLER, Mark Lawrence

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2022

SIMON, Irwin David

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born July 1959
Director
Appointed 24 Mar 2016
Resigned 05 Dec 2018

STRUTHERS, Douglas Macleod

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born July 1971
Director
Appointed 08 Dec 2008
Resigned 02 May 2013

Persons with significant control

1

Greys Green, Henley-On-ThamesRG9 4QG

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

132

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Memorandum Articles
15 January 2024
MAMA
Resolution
4 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Resolution
9 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 April 2016
CC04CC04
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Miscellaneous
23 May 2014
MISCMISC
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
19 May 2012
MG01MG01
Resolution
26 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
7 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Legacy
5 May 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2004
NEWINCIncorporation