Background WavePink WaveYellow Wave

FOODCHAIN ID TECHNICAL SERVICES LIMITED (05812436)

FOODCHAIN ID TECHNICAL SERVICES LIMITED (05812436) is an active UK company. incorporated on 10 May 2006. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FOODCHAIN ID TECHNICAL SERVICES LIMITED has been registered for 19 years. Current directors include PARMAR, Chetan, WEST, Emma.

Company Number
05812436
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PARMAR, Chetan, WEST, Emma
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODCHAIN ID TECHNICAL SERVICES LIMITED

FOODCHAIN ID TECHNICAL SERVICES LIMITED is an active company incorporated on 10 May 2006 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FOODCHAIN ID TECHNICAL SERVICES LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05812436

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FOODCHAIN ID EUROPE LIMITED
From: 19 January 2015To: 9 July 2018
FOODCHAIN EUROPE LIMITED
From: 26 June 2008To: 19 January 2015
GLOBAL ID CONSULTING LIMITED
From: 10 May 2006To: 26 June 2008
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

First Floor, Unit 50, Drayton House Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL England
From: 28 August 2019To: 10 July 2024
Four Oaks House Lichfield Road Sutton Coldfield West Midlands B74 2TZ
From: 19 January 2015To: 28 August 2019
The Courtyard Barn Tamworth Road Middleton Tamworth Staffordshire B78 2BD
From: 29 March 2010To: 19 January 2015
the Mill House, Middleton House Farm, Tamworth Road Middleton Tamworth Staffordshire B78 2BD
From: 10 May 2006To: 29 March 2010
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Share Issue
Feb 21
Funding Round
Sept 21
Loan Secured
Dec 21
Owner Exit
May 22
Director Left
Jun 23
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PARMAR, Chetan

Active
London Road, LichfieldWS14 0PS
Born January 1975
Director
Appointed 14 Jan 2020

WEST, Emma

Active
London Road, LichfieldWS14 0PS
Born March 1973
Director
Appointed 03 Nov 2020

NEWSON, Jodie Ann

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Secretary
Appointed 10 May 2006
Resigned 22 Oct 2020

ACHESON, David

Resigned
Old Frankfort Way, FrankfortIL 60423
Born October 1955
Director
Appointed 19 Dec 2013
Resigned 22 Oct 2016

BATTAGLIA, Mariano

Resigned
Drayton Manor Business Park, TamworthB78 3TL
Born September 1966
Director
Appointed 22 Oct 2016
Resigned 31 Dec 2019

KEHOE, Scott

Resigned
3811 West Chester Pike, Newtown Square19073
Born September 1963
Director
Appointed 19 Dec 2013
Resigned 26 Sept 2016

NOLEN, Paul

Resigned
Building 2, Newtown SqaurePA 19073
Born August 1981
Director
Appointed 19 Dec 2013
Resigned 26 Sept 2016

RIEMENAPP, Brad

Resigned
North Fourth Street, Fairfield
Born September 1971
Director
Appointed 08 Nov 2017
Resigned 25 May 2023

ROSS, Kenneth Jay

Resigned
Suite 204, Fairfiled52556
Born July 1949
Director
Appointed 19 Dec 2013
Resigned 08 Nov 2017

SYKES, Clifton

Resigned
3811 West Chester Pike, Newton Square19073
Born August 1971
Director
Appointed 19 Dec 2013
Resigned 26 Sept 2016

WERRAN, Richard Peter

Resigned
Tamworth Road, TamworthB78 2BD
Born March 1958
Director
Appointed 10 May 2006
Resigned 19 Dec 2013

Persons with significant control

1

0 Active
1 Ceased
4th Street, Fairfield

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 February 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
24 February 2016
AAAnnual Accounts
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Secretary Company With Change Date
14 May 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Auditors Resignation Company
30 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
287Change of Registered Office
Legacy
3 January 2007
287Change of Registered Office
Legacy
17 October 2006
287Change of Registered Office
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
288cChange of Particulars
Incorporation Company
10 May 2006
NEWINCIncorporation