Background WavePink WaveYellow Wave

FOODCYCLE (07101349)

FOODCYCLE (07101349) is an active UK company. incorporated on 10 December 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOODCYCLE has been registered for 16 years. Current directors include BUSHBY, Matthew, DONALD, Clare Susan, GUPTA, Kalyani and 6 others.

Company Number
07101349
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2009
Age
16 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BUSHBY, Matthew, DONALD, Clare Susan, GUPTA, Kalyani, JENNINGS, Mary, LE GRYS, Frances, O'CONNELL, Samantha, PATEL, Vibhuti Jitendra, SCRIMSHAW, William, WEST, David John Mcbean
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODCYCLE

FOODCYCLE is an active company incorporated on 10 December 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOODCYCLE was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07101349

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 10 December 2009

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 20 May 2025 (10 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 10 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

Unit 2.16 the Food Exchange, New Covent Garden Market London SW8 5EL England
From: 30 April 2019To: 22 October 2025
Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England
From: 15 May 2017To: 30 April 2019
Oxford House Derbyshire Street London E2 6HG
From: 26 November 2013To: 15 May 2017
C/O 3rd Floor 58 Victoria Embankment London EC4Y 0DS United Kingdom
From: 5 February 2013To: 26 November 2013
Unit 4 Huguenot Place 17a Heneage Street London E1 5LN United Kingdom
From: 23 May 2011To: 5 February 2013
Unit 4 Huquenot Place 17a Heneage Street London E1 5LN
From: 21 February 2011To: 23 May 2011
2-6 Cannon Street London EC4M 6YH
From: 10 December 2009To: 21 February 2011
Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 15
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BUSHBY, Matthew

Active
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born February 1981
Director
Appointed 17 Oct 2022

DONALD, Clare Susan

Active
Tanner Street, LondonSE1 3GN
Born April 1967
Director
Appointed 28 Apr 2025

GUPTA, Kalyani

Active
Tanner Street, LondonSE1 3GN
Born September 1991
Director
Appointed 19 Jul 2021

JENNINGS, Mary

Active
Tanner Street, LondonSE1 3GN
Born December 1966
Director
Appointed 29 Jan 2024

LE GRYS, Frances

Active
Tanner Street, LondonSE1 3GN
Born August 1964
Director
Appointed 23 Jan 2023

O'CONNELL, Samantha

Active
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born October 1989
Director
Appointed 17 Nov 2023

PATEL, Vibhuti Jitendra

Active
Tanner Street, LondonSE1 3GN
Born July 1983
Director
Appointed 28 Apr 2025

SCRIMSHAW, William

Active
Tanner Street, LondonSE1 3GN
Born September 1977
Director
Appointed 28 Apr 2025

WEST, David John Mcbean

Active
Tanner Street, LondonSE1 3GN
Born January 1985
Director
Appointed 03 Apr 2020

COULSON, Nicola Jane

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Secretary
Appointed 06 Dec 2017
Resigned 15 Nov 2020

DELLA PORTA, Augustus Barnabas

Resigned
Cannon Street, LondonEC4M 6YH
Secretary
Appointed 10 Dec 2009
Resigned 11 Nov 2011

GILLAN, Tabitha Clare Pansy

Resigned
Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 28 Dec 2012
Resigned 06 Dec 2017

MURRAY, Nicola Elizabeth

Resigned
17a Heneage Street, LondonE1 5LN
Secretary
Appointed 28 Jul 2011
Resigned 28 Dec 2012

RUSBRIDGER, Alice

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Secretary
Appointed 25 Mar 2021
Resigned 23 Dec 2021

BARATA CAVALCANTI, Olivia, Dr

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born September 1981
Director
Appointed 23 Jan 2023
Resigned 29 Jan 2024

BRAND, Delphine Claire

Resigned
Fentiman Road, LondonSW8 1JZ
Born August 1973
Director
Appointed 03 Apr 2014
Resigned 01 Dec 2017

BREWER, Oliver Duncan

Resigned
Black Prince Road, LondonSE1 7SJ
Born August 1983
Director
Appointed 10 Aug 2015
Resigned 09 Oct 2017

CATLING, Stephen John

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born May 1965
Director
Appointed 01 Jul 2017
Resigned 01 Dec 2023

DALY, Penelope Jane

Resigned
Ovington Street, LondonSW3 2JA
Born January 1953
Director
Appointed 25 Mar 2013
Resigned 16 Sept 2018

DELLA PORTA, Augustus Barnabas

Resigned
Cannon Street, LondonEC4M 6YH
Born September 1975
Director
Appointed 10 Dec 2009
Resigned 28 Feb 2013

DENNEY, Andrew James William

Resigned
Derbyshire Street, LondonE2 6HG
Born December 1976
Director
Appointed 19 Sept 2011
Resigned 09 Jan 2014

EAST, Marcus Delano

Resigned
Cricketers Close, LondonN14 4BT
Born February 1972
Director
Appointed 10 Dec 2009
Resigned 21 Dec 2011

FIELD, Gabrielle

Resigned
Black Prince Road, LondonSE1 7SJ
Born January 1989
Director
Appointed 17 Dec 2018
Resigned 27 Mar 2019

GAME, Mark Anthony

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born August 1968
Director
Appointed 09 Oct 2017
Resigned 30 Oct 2023

GAME, Mark Anthony

Resigned
Meridian Place, ManchesterM20 2QF
Born August 1968
Director
Appointed 03 Apr 2014
Resigned 18 Aug 2016

GARLAND, Philippa Jane

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born May 1986
Director
Appointed 10 Jan 2017
Resigned 01 Dec 2023

GERMER, Gareth Michael

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born April 1973
Director
Appointed 19 Jul 2021
Resigned 24 Apr 2023

GILLAN, Tabitha

Resigned
Black Prince Road, LondonSE1 7SJ
Born October 1986
Director
Appointed 14 Mar 2017
Resigned 01 Dec 2017

HARUT, Deniz

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born August 1983
Director
Appointed 12 Jan 2018
Resigned 09 Dec 2019

JOHNSON, Nick Dominic Bernard

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born May 1969
Director
Appointed 23 Jan 2023
Resigned 28 Apr 2025

JOURLAIT, Sophie Nathalie Christiane

Resigned
Derbyshire Street, LondonE2 6HG
Born September 1975
Director
Appointed 12 Jul 2012
Resigned 30 Sept 2016

LAPENNA, Elisabetta

Resigned
Penn Street, LondonN1 5DL
Born January 1980
Director
Appointed 10 Dec 2009
Resigned 11 Nov 2011

LEAHY, Regan

Resigned
Hastings Street, LondonWC1H 9DP
Born May 1989
Director
Appointed 03 Apr 2014
Resigned 08 Nov 2017

LEHNER, Daniel

Resigned
Victoria Embankment, LondonEC4Y 0DS
Born August 1980
Director
Appointed 31 Aug 2011
Resigned 05 Nov 2013

LOCK, Stephen James

Resigned
The Food Exchange, New Covent Garden Market, LondonSW8 5EL
Born May 1981
Director
Appointed 19 Mar 2019
Resigned 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Resolution
6 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Appoint Person Director Company With Name Date
23 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2011
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Statement Of Companys Objects
28 October 2010
CC04CC04
Resolution
28 October 2010
RESOLUTIONSResolutions
Incorporation Company
10 December 2009
NEWINCIncorporation