Background WavePink WaveYellow Wave

FOOD WITH THOUGHT LIMITED (05995702)

FOOD WITH THOUGHT LIMITED (05995702) is an active UK company. incorporated on 13 November 2006. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOOD WITH THOUGHT LIMITED has been registered for 19 years. Current directors include KRAUS-POLANSKA, Sylwia Beata, ROBINSON, Daniel James, ROBINSON, Jennifer Claire.

Company Number
05995702
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
Unit 18 The Gateway Estate Airport Cargo, Birmingham, B26 3QD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
KRAUS-POLANSKA, Sylwia Beata, ROBINSON, Daniel James, ROBINSON, Jennifer Claire
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD WITH THOUGHT LIMITED

FOOD WITH THOUGHT LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOOD WITH THOUGHT LIMITED was registered 19 years ago.(SIC: 56290)

Status

active

Active since 19 years ago

Company No

05995702

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 18 The Gateway Estate Airport Cargo Birmingham Airport Birmingham, B26 3QD,

Previous Addresses

Unit B the Alexander Bell Centre Hopkinson Way Andover SP10 3UR England
From: 29 October 2021To: 24 November 2025
Inflite the Jet Centre, Hangar 173 First Avenue London Stansted Airport Stansted CM24 1RY England
From: 25 August 2017To: 29 October 2021
12 Brook Farm Close Bishops Stortford Hertfordshire CM23 4PT
From: 13 November 2006To: 25 August 2017
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Apr 14
Director Joined
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Nov 17
Director Left
Feb 19
Loan Cleared
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KRAUS-POLANSKA, Sylwia Beata

Active
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born July 1976
Director
Appointed 13 Nov 2025

ROBINSON, Daniel James

Active
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born November 1983
Director
Appointed 13 Nov 2025

ROBINSON, Jennifer Claire

Active
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born October 1983
Director
Appointed 13 Nov 2025

RICE, Carole Anne

Resigned
Brook Farm Close, Bishops StortfordCM23 4PT
Secretary
Appointed 13 Nov 2006
Resigned 22 Dec 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

MCKENNA, Stephen Brendan

Resigned
The Gateway Estate Airport Cargo, BirminghamB26 3QD
Born October 1972
Director
Appointed 31 Jul 2017
Resigned 06 Feb 2026

RICE, Carole Anne

Resigned
First Avenue, StanstedCM24 1RY
Born February 1967
Director
Appointed 13 Nov 2009
Resigned 31 Jul 2017

RICE, John Geread

Resigned
Brook Farm Close, Bishops StortfordCM23 4PT
Born June 1958
Director
Appointed 13 Nov 2006
Resigned 31 Jul 2017

SHEPHERD, Robert John

Resigned
First Avenue, StanstedCM24 1RY
Born November 1958
Director
Appointed 31 Jul 2017
Resigned 22 Jan 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
The Alexander Bell Centre, Hopkinson Way, AndoverSP10 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017

Mr John Rice

Ceased
First Avenue, StanstedCM24 1RY
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mrs Carole Anne Rice

Ceased
First Avenue, StanstedCM24 1RY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

71

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Change Account Reference Date Company Previous Shortened
9 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
28 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
225Change of Accounting Reference Date
Incorporation Company
13 November 2006
NEWINCIncorporation