Background WavePink WaveYellow Wave

NOMAD FOODS EUROPE IPCO LIMITED (05894145)

NOMAD FOODS EUROPE IPCO LIMITED (05894145) is an active UK company. incorporated on 2 August 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 IPCO LIMITED has been registered for 19 years.

Company Number
05894145
Status
active
Type
ltd
Incorporated
2 August 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 IPCO LIMITED

NOMAD FOODS EUROPE IPCO LIMITED is an active company incorporated on 2 August 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 IPCO LIMITED was registered 19 years ago.(SIC: 74990, 82990)

Status

active

Active since 19 years ago

Company No

05894145

LTD Company

Age

19 Years

Incorporated 2 August 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: Dormant

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

BIRDS EYE IPCO LIMITED
From: 19 December 2006To: 7 April 2016
LIBERATOR IPCO LIMITED
From: 9 October 2006To: 19 December 2006
DUSTGROVE LIMITED
From: 2 August 2006To: 9 October 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: 2 August 2006To: 31 May 2017
Timeline

40 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Capital Update
Apr 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
May 21
Director Joined
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Nov 22
Director Left
Mar 23
Director Joined
May 23
Loan Secured
Sept 23
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 25
Director Left
Jan 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

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 Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 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 Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
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
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
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 Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Legacy
21 April 2015
GUARANTEE2GUARANTEE2
Legacy
9 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2015
SH19Statement of Capital
Legacy
9 April 2015
CAP-SSCAP-SS
Resolution
9 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
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
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Legacy
14 November 2012
MG01MG01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 May 2012
RP04RP04
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
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
Legacy
31 May 2011
MG01MG01
Termination Director Company With Name
11 October 2010
TM01Termination 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
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 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
6 August 2009
363aAnnual Return
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
353353
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment 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
288aAppointment 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
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
123Notice of Increase in Nominal Capital
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
287Change of Registered Office
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 October 2006
MEM/ARTSMEM/ARTS
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2006
NEWINCIncorporation