Background WavePink WaveYellow Wave

GU INDULGENT FOODS LIMITED (07104090)

GU INDULGENT FOODS LIMITED (07104090) is an active UK company. incorporated on 14 December 2009. with registered office in Bishop's Stortford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). GU INDULGENT FOODS LIMITED has been registered for 16 years. Current directors include FRAMPTON, Paul, VASS, Emma Jane.

Company Number
07104090
Status
active
Type
ltd
Incorporated
14 December 2009
Age
16 years
Address
Head Office, Bishop's Stortford, CM23 5PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FRAMPTON, Paul, VASS, Emma Jane
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GU INDULGENT FOODS LIMITED

GU INDULGENT FOODS LIMITED is an active company incorporated on 14 December 2009 with the registered office located in Bishop's Stortford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). GU INDULGENT FOODS LIMITED was registered 16 years ago.(SIC: 10890)

Status

active

Active since 16 years ago

Company No

07104090

LTD Company

Age

16 Years

Incorporated 14 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

NOBLE DESSERTS HOLDINGS LIMITED
From: 14 December 2009To: 25 June 2021
Contact
Address

Head Office Dunmow Road Bishop's Stortford, CM23 5PA,

Previous Addresses

Cotswold Farm Standlake Witney Oxfordshire OX29 7RB
From: 6 November 2015To: 14 June 2021
Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
From: 14 December 2009To: 6 November 2015
Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 10
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jun 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Secured
May 16
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 19
Loan Secured
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Funding Round
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Feb 22
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
4
Funding
22
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FRAMPTON, Paul

Active
Dunmow Road, Bishop's StortfordCM23 5PA
Born October 1970
Director
Appointed 01 Jul 2025

VASS, Emma Jane

Active
Dunmow Road, Bishop's StortfordCM23 5PA
Born March 1976
Director
Appointed 23 Jan 2025

PATEY, John Charles

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Secretary
Appointed 13 Sept 2017
Resigned 09 Jun 2021

EMW SECRETARIES LIMITED

Resigned
One Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 14 Dec 2009
Resigned 22 Sept 2014

AVERDIECK, James

Resigned
Eastfields Avenue, LondonSW18 1JX
Born November 1965
Director
Appointed 21 Jan 2010
Resigned 08 Apr 2011

BURNETT, Dale

Resigned
Rockley Road, LondonW14 0DA
Born March 1961
Director
Appointed 22 Sept 2014
Resigned 15 Sept 2020

DEAN, Peter Donald

Resigned
Standlake, WitneyOX29 7RB
Born September 1944
Director
Appointed 31 Mar 2017
Resigned 13 Sept 2017

DOSANJH, Dharminder Singh

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born July 1965
Director
Appointed 09 Jun 2021
Resigned 01 Jul 2025

EVERETT, Duncan John

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born November 1971
Director
Appointed 15 Sept 2020
Resigned 09 Jun 2021

GILDERSLEEVE, John

Resigned
Standlake, WitneyOX29 7RB
Born July 1944
Director
Appointed 13 Sept 2017
Resigned 14 Mar 2019

LOWE, Stuart Jonathan

Resigned
Icknield Way, TringHP23 4JX
Born June 1958
Director
Appointed 14 Dec 2009
Resigned 22 Sept 2014

PATEY, John Charles

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born December 1961
Director
Appointed 13 Mar 2019
Resigned 09 Jun 2021

ROBERTS, Jamie

Resigned
Standlake, WitneyOX29 7RB
Born May 1974
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2017

THORNTON, Peter William

Resigned
Icknield Way, TringHP23 4JX
Born August 1965
Director
Appointed 14 Dec 2009
Resigned 30 Apr 2015

UTTING, Peter Andrew

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born June 1967
Director
Appointed 09 Jun 2021
Resigned 23 Jan 2025

Persons with significant control

7

1 Active
6 Ceased
Dunmow Road, Bishop's StortfordCM23 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2021
Dunmow Road, Bishop's StortfordCM23 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 28 Sept 2021

Susan Jane Dean

Ceased
Icknield Way, TringHP23 4LA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Mar 2019
Ceased 15 Sept 2021

Stephen Douglas John Marshall

Ceased
Icknield Way, TringHP23 4LA
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Mar 2019
Ceased 15 Sept 2021

Mr Peter Donald Dean

Ceased
Dunmow Road, Bishop's StortfordCM23 5PA
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Sept 2021

Mr Michael Richard John Kent

Ceased
Standlake, WitneyOX29 7RB
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019
St Martins House, St Peter PortGY1 4AU

Nature of Control

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

Filing History

123

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Resolution
2 September 2021
RESOLUTIONSResolutions
Memorandum Articles
2 September 2021
MAMA
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Resolution
25 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 March 2021
RP04CS01RP04CS01
Confirmation Statement
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
31 July 2019
RP04TM01RP04TM01
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2017
SH10Notice of Particulars of Variation
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
11 October 2012
MG04MG04
Legacy
11 October 2012
MG04MG04
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Move Registers To Sail Company
15 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2010
AD02Notification of Single Alternative Inspection Location
Legacy
2 December 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
18 November 2010
AA01Change of Accounting Reference Date
Legacy
28 July 2010
MG01MG01
Legacy
22 July 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Appoint Corporate Secretary Company
22 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Resolution
6 February 2010
RESOLUTIONSResolutions
Legacy
2 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Incorporation Company
14 December 2009
NEWINCIncorporation