Background WavePink WaveYellow Wave

NOMAD FOODS EUROPE HOLDCO LIMITED (05879245)

NOMAD FOODS EUROPE HOLDCO LIMITED (05879245) is an active UK company. incorporated on 18 July 2006. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. NOMAD FOODS EUROPE HOLDCO LIMITED has been registered for 19 years.

Company Number
05879245
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
Forge, 43 Church Street West, Woking, GU21 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD FOODS EUROPE HOLDCO LIMITED

NOMAD FOODS EUROPE HOLDCO LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. NOMAD FOODS EUROPE HOLDCO LIMITED was registered 19 years ago.(SIC: 74990, 82990)

Status

active

Active since 19 years ago

Company No

05879245

LTD Company

Age

19 Years

Incorporated 18 July 2006

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 2 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

IGLO FOODS HOLDCO LIMITED
From: 22 June 2011To: 7 April 2016
BEIG HOLDCO LIMITED
From: 19 October 2007To: 22 June 2011
LIBERATOR HOLDCO LIMITED
From: 17 August 2006To: 19 October 2007
DRAGONDRIVE LIMITED
From: 18 July 2006To: 17 August 2006
Contact
Address

Forge, 43 Church Street West Woking, GU21 6HT,

Previous Addresses

1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England
From: 31 May 2017To: 2 April 2024
5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
From: 18 July 2006To: 31 May 2017
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Capital Update
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Nov 22
Loan Secured
Sept 23
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 25
Director Left
Jan 26
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Corporate Director Company With Change Date
15 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 August 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 May 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
27 June 2016
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
3 August 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Resolution
6 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Legacy
29 May 2013
SH20SH20
Legacy
29 May 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 May 2013
SH19Statement of Capital
Resolution
29 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
363aAnnual Return
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2007
287Change of Registered Office
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
353353
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
123Notice of Increase in Nominal Capital
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
225Change of Accounting Reference Date
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
123Notice of Increase in Nominal Capital
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288cChange of Particulars
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 August 2006
MEM/ARTSMEM/ARTS
Resolution
24 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2006
NEWINCIncorporation