Background WavePink WaveYellow Wave

THE FLAVOURISTS LIMITED (05539239)

THE FLAVOURISTS LIMITED (05539239) is an active UK company. incorporated on 17 August 2005. with registered office in Melton Mowbray. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE FLAVOURISTS LIMITED has been registered for 20 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
05539239
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLAVOURISTS LIMITED

THE FLAVOURISTS LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Melton Mowbray. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE FLAVOURISTS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05539239

LTD Company

Age

20 Years

Incorporated 17 August 2005

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

THE SANDWICH CENTRE LIMITED
From: 9 September 2005To: 31 January 2022
NO. 582 LEICESTER LIMITED
From: 17 August 2005To: 9 September 2005
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Timeline

7 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KAUSHAL, Sunita

Active
Chetwode House, Melton MowbrayLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
Chetwode House, Melton MowbrayLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Chetwode House, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 06 Apr 2018

WOOKEY, Simon James Penny

Active
Chetwode House, Melton MowbrayLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

BARKER, Timothy James

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Secretary
Appointed 01 Oct 2007
Resigned 02 Jan 2024

COX, Stephen Martin Patrick

Resigned
21 Church Ponds Close, LeicesterLE6 0QS
Secretary
Appointed 07 Nov 2005
Resigned 01 Mar 2006

LEWIS, Gareth Rhys

Resigned
36 Merlin Way, DerbyDE3 0SL
Secretary
Appointed 01 Mar 2006
Resigned 01 Oct 2007

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 17 Aug 2005
Resigned 07 Nov 2005

ARMITAGE, Richard James

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born August 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BARTON, Alan

Resigned
Chetwode House, Melton MowbrayLE13 1GA
Born August 1954
Director
Appointed 01 Oct 2007
Resigned 05 Aug 2014

COX, Stephen Martin Patrick

Resigned
21 Church Ponds Close, LeicesterLE6 0QS
Born March 1966
Director
Appointed 07 Nov 2005
Resigned 01 Mar 2006

JOHNSTON, Gary

Resigned
Church Farm, ThrussingtonLE7 4TE
Born March 1970
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

LEWIS, Gareth Rhys

Resigned
36 Merlin Way, DerbyDE3 0SL
Born November 1964
Director
Appointed 01 Mar 2006
Resigned 01 Oct 2007

PRINCE, David Barrie

Resigned
49 Rushley Drive, SheffieldS17 3EL
Born September 1959
Director
Appointed 07 Nov 2005
Resigned 01 Mar 2006

HARVEY INGRAM DIRECTORS LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate director
Appointed 17 Aug 2005
Resigned 07 Nov 2005

Persons with significant control

1

1 Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

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

Filing History

69

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2005
NEWINCIncorporation