Background WavePink WaveYellow Wave

MONDELEZ INTERNATIONAL SERVICES LIMITED (06745250)

MONDELEZ INTERNATIONAL SERVICES LIMITED (06745250) is an active UK company. incorporated on 10 November 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONDELEZ INTERNATIONAL SERVICES LIMITED has been registered for 17 years. Current directors include O'BRIEN, Hannah Jane, VICKERY, Jason Bryan.

Company Number
06745250
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
Bournville Place Bournville Lane, Birmingham, B30 2HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'BRIEN, Hannah Jane, VICKERY, Jason Bryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDELEZ INTERNATIONAL SERVICES LIMITED

MONDELEZ INTERNATIONAL SERVICES LIMITED is an active company incorporated on 10 November 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONDELEZ INTERNATIONAL SERVICES LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06745250

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

MONDELEZ UK PRODUCTION LIMITED
From: 29 April 2013To: 9 July 2015
KRAFT FOODS UK PRODUCTION LIMITED
From: 10 November 2008To: 29 April 2013
Contact
Address

Bournville Place Bournville Lane Bournville Birmingham, B30 2HP,

Previous Addresses

Bournville Place Bournville Lane Bournville Birmingham B30 2LU United Kingdom
From: 14 February 2024To: 14 June 2024
PO Box 12 PO Box 12 Bournville Lane Bournville Birmingham B30 2LU
From: 13 July 2011To: 14 February 2024
St. Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE
From: 10 November 2008To: 13 July 2011
Timeline

30 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Sept 19
Director Joined
Oct 19
Capital Update
Aug 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

O'BRIEN, Hannah Jane

Active
Bournville Lane, BirminghamB30 2HP
Born February 1983
Director
Appointed 26 Jan 2022

VICKERY, Jason Bryan

Active
Bournville Lane, BirminghamB30 2HP
Born November 1968
Director
Appointed 01 Apr 2017

MOORE, Clive Leslie

Resigned
Bournville Lane, BirminghamB30 2LU
Secretary
Appointed 10 Nov 2008
Resigned 17 Dec 2015

AXON, Gail Margaret

Resigned
Bournville Lane, BirminghamB30 2LU
Born April 1968
Director
Appointed 10 Dec 2015
Resigned 30 Nov 2017

BELL, Stephen Richard

Resigned
Bournville Lane, BirminghamB30 2LU
Born November 1973
Director
Appointed 15 Apr 2016
Resigned 31 Mar 2017

BENSE, Christine Adelle

Resigned
Bournville Lane, BirminghamB30 2LU
Born July 1973
Director
Appointed 10 Nov 2008
Resigned 17 Sept 2011

COLLIE, Keith Mcgregor

Resigned
Bayshill Road, CheltenhamGL50 3AE
Born October 1972
Director
Appointed 24 Mar 2009
Resigned 01 Apr 2010

GAMAZ, Katie Helen

Resigned
10 Cox Crescent, DunchurchCV22 6QX
Born February 1962
Director
Appointed 10 Nov 2008
Resigned 24 Mar 2009

GINGELL, Thomas James

Resigned
Bournville Lane, BirminghamB30 2LU
Born August 1982
Director
Appointed 01 Oct 2019
Resigned 26 Jan 2022

HARDING-SMITH, David Roberts

Resigned
Bournville Lane, BirminghamB30 2LU
Born May 1965
Director
Appointed 02 Jul 2015
Resigned 15 Apr 2016

JACKSON, David

Resigned
Bournville Lane, BirminghamB30 2LU
Born July 1971
Director
Appointed 19 Mar 2010
Resigned 31 Dec 2012

KEENE, Carole Noelle

Resigned
Bournville Lane, BirminghamB30 2LU
Born December 1966
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2019

MENDEZ, Keith Vincent

Resigned
Bournville Lane, BirminghamB30 2LU
Born December 1970
Director
Appointed 30 Apr 2021
Resigned 14 Jan 2022

SHEPARD, Daniel James

Resigned
Bournville Lane, BirminghamB30 2HP
Born January 1978
Director
Appointed 14 Jan 2022
Resigned 01 Jun 2024

SHEPARD, Daniel James

Resigned
Bournville Lane, BirminghamB30 2LU
Born January 1978
Director
Appointed 02 Jul 2015
Resigned 30 Sept 2016

SINCLAIR, Paul Jonathan

Resigned
Bournville Lane, BirminghamB30 2LU
Born June 1965
Director
Appointed 15 Sept 2011
Resigned 02 Jul 2015

SWEENEY, Vanessa

Resigned
Bournville Lane, BirminghamB30 2LU
Born May 1967
Director
Appointed 01 Dec 2017
Resigned 30 Apr 2021

WATTS, Paul

Resigned
Bournville Lane, BirminghamB30 2LU
Born September 1959
Director
Appointed 01 Jan 2013
Resigned 02 Jul 2015

Persons with significant control

1

Mondelez Uk Limited

Active
Sanderson Road, UxbridgeUB8 1DH

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
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Legacy
25 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2020
SH19Statement of Capital
Legacy
25 August 2020
CAP-SSCAP-SS
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Move Registers To Sail Company
4 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Statement Of Affairs
13 July 2009
SASA
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
123Notice of Increase in Nominal Capital
Legacy
18 February 2009
225Change of Accounting Reference Date
Incorporation Company
10 November 2008
NEWINCIncorporation