Background WavePink WaveYellow Wave

HONEY MONSTER FOODS LIMITED (05933532)

HONEY MONSTER FOODS LIMITED (05933532) is an active UK company. incorporated on 13 September 2006. with registered office in Brentford. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). HONEY MONSTER FOODS LIMITED has been registered for 19 years. Current directors include LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus.

Company Number
05933532
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
Benecol Limited The Mille, Brentford, TW8 9DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEY MONSTER FOODS LIMITED

HONEY MONSTER FOODS LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Brentford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). HONEY MONSTER FOODS LIMITED was registered 19 years ago.(SIC: 10612)

Status

active

Active since 19 years ago

Company No

05933532

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 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 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Benecol Limited The Mille 1000 Great West Road Brentford, TW8 9DW,

Previous Addresses

4 the Switchback, Gardner Road Maidenhead SL6 7RJ England
From: 22 February 2017To: 1 March 2018
Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE
From: 26 June 2012To: 22 February 2017
Unit 6a Harewood Yard Harewood Leeds LS17 9LF United Kingdom
From: 9 February 2011To: 26 June 2012
C/O Honey Monster Foods Ltd Sunningdale Road Braunstone Leicestershire LE3 1UE
From: 13 September 2006To: 9 February 2011
Timeline

38 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Jan 17
Loan Secured
Apr 17
Capital Update
Sept 17
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Joined
May 23
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LINDQVIST, Mikko Olavi

Active
1000 Great West Road, BrentfordTW8 9DW
Born August 1978
Director
Appointed 18 Apr 2023

SAARINEN, Mika Markus

Active
The Mille, BrentfordTW8 9DW
Born April 1973
Director
Appointed 22 Sept 2021

BUCHANAN, Keith Michael

Resigned
Harewood Yard, HarewoodLS17 9LF
Secretary
Appointed 19 Dec 2008
Resigned 04 Feb 2011

DAVIES, Robert Andrew

Resigned
Sunningdale Road, LeicesterLE3 1UE
Secretary
Appointed 04 Feb 2011
Resigned 31 Oct 2013

ROBERTS, Peter

Resigned
38 Walkers Way, WootonNN4 6JB
Secretary
Appointed 13 Sept 2006
Resigned 19 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 2006
Resigned 13 Sept 2006

BUCHANAN, Keith Michael

Resigned
Harewood Yard, HarewoodLS17 9LF
Born January 1954
Director
Appointed 19 Dec 2008
Resigned 04 Feb 2011

DAVIES, Robert Andrew

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born April 1954
Director
Appointed 04 Feb 2011
Resigned 31 Oct 2013

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 08 Nov 2013
Resigned 31 Oct 2018

GIANNOTTA, Mario

Resigned
Harewood Yard, HarewoodLS17 9LF
Born October 1955
Director
Appointed 24 Jun 2008
Resigned 04 Feb 2011

GRAHAME, Mark Garland

Resigned
Harewood Yard, HarewoodLS17 9LF
Born March 1963
Director
Appointed 24 Jun 2008
Resigned 04 Feb 2011

JACKSON, John Andrew

Resigned
Harewood Yard, HarewoodLS17 9LF
Born February 1950
Director
Appointed 13 Sept 2006
Resigned 04 Feb 2011

JAMES, Jane Louise

Resigned
Harewood Yard, HarewoodLS17 9LF
Born March 1970
Director
Appointed 07 Sept 2009
Resigned 04 Feb 2011

JÄRVENPÄÄ, Tomi Valtteri

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born July 1975
Director
Appointed 02 Mar 2015
Resigned 15 Mar 2016

LAURILA, Mikko

Resigned
The Mille, BrentfordTW8 9DW
Born May 1989
Director
Appointed 09 May 2018
Resigned 31 Oct 2018

LUMME, Merja Sisko

Resigned
The Mille, BrentfordTW8 9DW
Born October 1961
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

MARTIN, David James

Resigned
Harewood Yard, HarewoodLS17 9LF
Born January 1961
Director
Appointed 24 Jun 2008
Resigned 04 Feb 2011

MUSTONEN, Olli Ensio

Resigned
The Mille, BrentfordTW8 9DW
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 03 May 2018

PAAPPA, Jyrki Juhani

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born December 1965
Director
Appointed 08 Nov 2013
Resigned 02 Mar 2015

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 08 Nov 2013
Resigned 02 Mar 2015

RANNIKKO, Toni Juhani

Resigned
The Mille, BrentfordTW8 9DW
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

RIHKO, Matti Olavi

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born November 1962
Director
Appointed 08 Nov 2013
Resigned 03 Jan 2017

SIMMONDS, Paul Stuart

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1958
Director
Appointed 04 Feb 2011
Resigned 24 Apr 2013

WESTER, Iiro Tapio

Resigned
The Mille, BrentfordTW8 9DW
Born January 1963
Director
Appointed 31 Oct 2018
Resigned 18 Apr 2023

WILKINSON, Paul Nigel

Resigned
Harewood Yard, HarewoodLS17 9LF
Born April 1945
Director
Appointed 24 Jun 2008
Resigned 04 Feb 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 2006
Resigned 13 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
1000 Great West Road, BrentfordTW8 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Sunningdale Road, LeicesterLE3 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
22 August 2024
AAMDAAMD
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2019
CC04CC04
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Legacy
6 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2017
SH19Statement of Capital
Legacy
6 September 2017
CAP-SSCAP-SS
Resolution
6 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Auditors Resignation Company
25 February 2011
AUDAUD
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Legacy
11 February 2011
MG02MG02
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
21 September 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
88(3)88(3)
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
123Notice of Increase in Nominal Capital
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
26 June 2008
225Change of Accounting Reference Date
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
288cChange of Particulars
Legacy
27 September 2007
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation