Background WavePink WaveYellow Wave

FOOD QUALITY CONSULTING LIMITED (06429947)

FOOD QUALITY CONSULTING LIMITED (06429947) is an active UK company. incorporated on 16 November 2007. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. FOOD QUALITY CONSULTING LIMITED has been registered for 18 years. Current directors include CZARNOTA, Karen.

Company Number
06429947
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
Greatford Hall, Stamford, PE9 4QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CZARNOTA, Karen
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD QUALITY CONSULTING LIMITED

FOOD QUALITY CONSULTING LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. FOOD QUALITY CONSULTING LIMITED was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06429947

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

MULTIRENTIT LIMITED
From: 16 November 2007To: 7 September 2010
Contact
Address

Greatford Hall Greatford Stamford, PE9 4QA,

Previous Addresses

27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England
From: 10 August 2021To: 26 September 2023
Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England
From: 2 January 2018To: 10 August 2021
Equilbrium House Mansion Close Moulton Park Industrial Estate Northampton NN3 6RU England
From: 28 August 2016To: 2 January 2018
Suite 24 Burlington House 369 Wellingborough Road Northampton NN1 4EU
From: 1 June 2010To: 28 August 2016
Suite 24 Burlington House Wellingborough Road Northampton Northamptonshire NN1 4EU
From: 2 March 2010To: 1 June 2010
317 New Providence Wharf 1 Fairmont Avenue London E14 9PF United Kingdom
From: 16 November 2007To: 2 March 2010
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 10
Director Left
Jan 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CZARNOTA, Karen

Active
Greatford, StamfordPE9 4QA
Born April 1968
Director
Appointed 02 Aug 2010

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 16 Nov 2007
Resigned 09 Sept 2009

CZARNOTA, John Edward

Resigned
Greatford Hall, StamfordPE9 4QA
Born March 1965
Director
Appointed 09 Sept 2009
Resigned 02 Aug 2010

HALL, Keith David

Resigned
56 Park Avenue North, NorthamptonNN3 2JE
Born February 1965
Director
Appointed 16 Nov 2007
Resigned 09 Sept 2009

Persons with significant control

1

Mrs Karen Czarnota

Active
Greatford, StamfordPE9 4QA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Incorporation Company
16 November 2007
NEWINCIncorporation