Background WavePink WaveYellow Wave

PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955)

PARTY INGREDIENTS CATERING SERVICES LIMITED (05895955) is an active UK company. incorporated on 3 August 2006. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. PARTY INGREDIENTS CATERING SERVICES LIMITED has been registered for 19 years.

Company Number
05895955
Status
active
Type
ltd
Incorporated
3 August 2006
Age
19 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTY INGREDIENTS CATERING SERVICES LIMITED

PARTY INGREDIENTS CATERING SERVICES LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. PARTY INGREDIENTS CATERING SERVICES LIMITED was registered 19 years ago.(SIC: 56210)

Status

active

Active since 19 years ago

Company No

05895955

LTD Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

300 Thames Valley Park Drive Thames Valley Park Drive Reading RG6 1PT England
From: 4 January 2022To: 15 February 2024
34 Mastmaker Court Mastmaker Road London E14 9UB
From: 12 April 2011To: 4 January 2022
Unit 1C Tideway Industrial Estate Kirtling Street London SW8 5BP
From: 3 August 2006To: 12 April 2011
Timeline

20 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Share Buyback
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 16
Director Joined
Aug 19
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Auditors Resignation Company
18 May 2011
AUDAUD
Legacy
7 May 2011
MG01MG01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Resolution
27 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 January 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
353353
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
190190
Legacy
7 August 2009
288cChange of Particulars
Legacy
7 August 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
7 August 2007
363aAnnual Return
Resolution
10 February 2007
RESOLUTIONSResolutions
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
88(2)R88(2)R
Legacy
3 February 2007
123Notice of Increase in Nominal Capital
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Incorporation Company
3 August 2006
NEWINCIncorporation