Background WavePink WaveYellow Wave

ELLA'S KITCHEN GROUP LIMITED (06792345)

ELLA'S KITCHEN GROUP LIMITED (06792345) is an active UK company. incorporated on 15 January 2009. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELLA'S KITCHEN GROUP LIMITED has been registered for 17 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr.

Company Number
06792345
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Ella's Barn 22 Greys Green Farm, Henley-On-Thames, RG9 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLA'S KITCHEN GROUP LIMITED

ELLA'S KITCHEN GROUP LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELLA'S KITCHEN GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06792345

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

STARPORT ASSOCIATES LIMITED
From: 15 January 2009To: 14 September 2009
Contact
Address

Ella's Barn 22 Greys Green Farm Rotherfield Greys Henley-On-Thames, RG9 4QG,

Previous Addresses

, 1 st Andrews Hill, London, EC4V 5BY
From: 15 January 2009To: 1 March 2016
Timeline

36 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Mar 11
Funding Round
Aug 11
Funding Round
Aug 11
Loan Cleared
May 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PICKERSGILL, Alexa

Active
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 27 Feb 2024

BOYCE, Lee

Active
221 River Street, Hoboken
Born February 1965
Director
Appointed 17 Nov 2023

GOLDENITSCH, Wolfgang, Dr

Active
Schottengasse 10, 1010 Vienna
Born November 1975
Director
Appointed 23 Nov 2023

ASLAM, Farhaana Hussain

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 14 Sept 2022
Resigned 08 Jun 2023

KEEN, Nicholas

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 01 Mar 2016
Resigned 14 Sept 2022

TURNER, Janet

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Secretary
Appointed 08 Jun 2023
Resigned 06 Feb 2024

2020 SECRETARIAL LIMITED

Resigned
1 St Andrew's Hill, LondonEC4V 5BY
Corporate secretary
Appointed 30 Jan 2009
Resigned 29 Feb 2016

BELLAIRS, Christopher James

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born November 1960
Director
Appointed 04 Feb 2022
Resigned 19 Nov 2023

BRITTON, Christopher Paul

Resigned
Park Grange, SicklinghallLS22 4AP
Born December 1957
Director
Appointed 17 Jul 2009
Resigned 02 May 2013

CARROLL, John Brian

Resigned
Marcus Avenue, Lake Success Ny 11042
Born November 1959
Director
Appointed 02 May 2013
Resigned 24 Mar 2016

CONTE, Pasquale

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born May 1963
Director
Appointed 02 May 2013
Resigned 30 Jun 2017

CUDDIGAN, Mark Nicholas John

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born March 1973
Director
Appointed 24 Mar 2016
Resigned 19 Nov 2023

FALTISCHEK, Denise Menikheim

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born April 1973
Director
Appointed 02 May 2013
Resigned 30 Jun 2019

IDROVO, Javier H

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born December 1967
Director
Appointed 02 Dec 2019
Resigned 04 Feb 2022

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 15 Jan 2009
Resigned 21 Jan 2009

LANGROCK, James Michael

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 02 Dec 2019

LINDLEY, Alison Jane

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born October 1967
Director
Appointed 31 Jul 2009
Resigned 02 May 2013

LINDLEY, Paul John

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born October 1966
Director
Appointed 31 Jul 2009
Resigned 06 Apr 2018

MACREADY, Timothy

Resigned
Flat 1, LondonW2 4NA
Born March 1974
Director
Appointed 21 Jan 2009
Resigned 02 May 2013

MCDONNELL, Nicole

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born March 1977
Director
Appointed 04 Mar 2011
Resigned 02 May 2013

MEIERS, James

Resigned
Marcus Avenue, Lake Success Ny 11042
Born December 1957
Director
Appointed 02 May 2013
Resigned 24 Mar 2016

SCHILLER, Mark Lawrence

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2022

SIMON, Irwin David

Resigned
22 Greys Green Farm, Henley-On-ThamesRG9 4QG
Born July 1959
Director
Appointed 24 Mar 2016
Resigned 05 Dec 2018

STRUTHERS, Douglas Macleod

Resigned
St Andrew's Hill, LondonEC4V 5BY
Born July 1971
Director
Appointed 28 Aug 2009
Resigned 02 May 2013

Persons with significant control

2

1 Active
1 Ceased
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2020
Marcus Avenue, Lake Success

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 28 Jun 2020
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Statement Of Companys Objects
21 April 2016
CC04CC04
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment 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
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Miscellaneous
23 May 2014
MISCMISC
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Resolution
30 August 2012
RESOLUTIONSResolutions
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Resolution
16 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Memorandum Articles
7 November 2009
MEM/ARTSMEM/ARTS
Resolution
7 November 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
287Change of Registered Office
Legacy
13 August 2009
88(3)88(3)
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
122122
Legacy
4 August 2009
123Notice of Increase in Nominal Capital
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 January 2009
NEWINCIncorporation