Background WavePink WaveYellow Wave

FUNCTIONAL NUTRITION LIMITED (06418561)

FUNCTIONAL NUTRITION LIMITED (06418561) is an active UK company. incorporated on 6 November 2007. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in physical well-being activities. FUNCTIONAL NUTRITION LIMITED has been registered for 18 years. Current directors include HEALY, Thomas David, WARD, Neil.

Company Number
06418561
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
The Old Chapel, Sheffield, S1 4SF
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
HEALY, Thomas David, WARD, Neil
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNCTIONAL NUTRITION LIMITED

FUNCTIONAL NUTRITION LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. FUNCTIONAL NUTRITION LIMITED was registered 18 years ago.(SIC: 96040)

Status

active

Active since 18 years ago

Company No

06418561

LTD Company

Age

18 Years

Incorporated 6 November 2007

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

POWERFUL RESULTS LIMITED
From: 6 November 2007To: 19 January 2010
Contact
Address

The Old Chapel Mortimer Street Sheffield, S1 4SF,

Previous Addresses

162 Baslow Road Totley Sheffield S17 4DR England
From: 28 April 2020To: 11 July 2022
28 Mickley Lane Totley Sheffield S17 4HB
From: 6 November 2007To: 28 April 2020
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 16
Loan Secured
Nov 16
Funding Round
Jul 21
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEALY, Thomas David

Active
Mortimer Street, SheffieldS1 4SF
Born July 1984
Director
Appointed 21 Dec 2023

WARD, Neil

Active
Mortimer Street, SheffieldS1 4SF
Born November 1981
Director
Appointed 13 Dec 2023

GLASBY, Paul Matthew

Resigned
10 Medlock Way, SheffieldS13 9BE
Secretary
Appointed 06 Nov 2007
Resigned 30 Nov 2008

BRASSEY, David Geoffrey

Resigned
28 Mickley Lane, SheffieldS17 4HB
Born August 1962
Director
Appointed 06 Nov 2007
Resigned 13 Dec 2023

BRASSEY, Lisa

Resigned
Mickley Lane, SheffieldS17 4HB
Born April 1967
Director
Appointed 24 Jun 2016
Resigned 13 Dec 2023

GLASBY, Paul Matthew

Resigned
10 Medlock Way, SheffieldS13 9BE
Born December 1977
Director
Appointed 06 Nov 2007
Resigned 30 Nov 2008

Persons with significant control

3

1 Active
2 Ceased
Shaw Lane, HolmfirthHD9 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2023

Mr David Geoffrey Brassey

Ceased
Mickley Lane, SheffieldS17 4HB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 13 Dec 2023

Mrs Lisa Brassey

Ceased
Mickley Lane, SheffieldS17 4HB
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 13 Dec 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
190190
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
353353
Incorporation Company
6 November 2007
NEWINCIncorporation