Background WavePink WaveYellow Wave

EXANTE DIET LTD (07126424)

EXANTE DIET LTD (07126424) is an active UK company. incorporated on 15 January 2010. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXANTE DIET LTD has been registered for 16 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
07126424
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXANTE DIET LTD

EXANTE DIET LTD is an active company incorporated on 15 January 2010 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXANTE DIET LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07126424

LTD Company

Age

16 Years

Incorporated 15 January 2010

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
Meridian House Gadbrook Park Northwich Cheshire CW9 7RA
From: 15 April 2013To: 7 February 2018
47a Commercial Road Poole Dorset BH14 0HU
From: 3 November 2011To: 15 April 2013
5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8ST
From: 12 March 2010To: 3 November 2011
Exante Diet the Enterprise Pavilion Fern Barrow Poole BH12 5HH England
From: 15 January 2010To: 12 March 2010
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Jun 10
Funding Round
Sept 10
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Director Joined
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 22
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 01 Apr 2013

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 20 Nov 2019

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

DELAHUNTY, Jacqueline Margaret

Resigned
Commercial Road, PooleBH14 0HU
Born December 1960
Director
Appointed 11 Jan 2013
Resigned 01 Apr 2013

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 01 Apr 2013
Resigned 02 Jan 2025

PECHEY, Shona

Resigned
Commercial Road, PooleBH14 0HU
Born June 1983
Director
Appointed 15 Jan 2010
Resigned 01 Apr 2013

Persons with significant control

4

1 Active
3 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 01 Mar 2022
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 11 Dec 2019
Chicago Avenue, ManchesterM90 3DQ

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 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Resolution
15 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Resolution
15 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Legacy
9 April 2013
MG01MG01
Resolution
4 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Capital Cancellation Shares
20 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Incorporation Company
15 January 2010
NEWINCIncorporation