Background WavePink WaveYellow Wave

NUTRISURE LIMITED (07139214)

NUTRISURE LIMITED (07139214) is an active UK company. incorporated on 28 January 2010. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NUTRISURE LIMITED has been registered for 16 years. Current directors include DEDE, Serkan, DRATTELL, Jason David, DUFFY, Thomas James.

Company Number
07139214
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
1-2 Ashmead Business Park Ashmead Road, Bristol, BS31 1SU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DEDE, Serkan, DRATTELL, Jason David, DUFFY, Thomas James
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRISURE LIMITED

NUTRISURE LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NUTRISURE LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07139214

LTD Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

1-2 Ashmead Business Park Ashmead Road Keynsham Bristol, BS31 1SU,

Previous Addresses

Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR England
From: 24 February 2023To: 14 August 2025
North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ England
From: 16 December 2019To: 24 February 2023
North Barn Manor Farm Southstoke Bath BA2 7DW United Kingdom
From: 16 October 2015To: 16 December 2019
, 11 Laura Place, Bath, BA2 4BL
From: 13 November 2013To: 16 October 2015
, Lilliput House Fosseway, Midsomer Norton, Radstock, Somerset, BA3 4BB, United Kingdom
From: 28 January 2010To: 13 November 2013
Timeline

30 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Funding Round
Jun 11
Funding Round
Aug 13
Loan Cleared
Jan 14
Director Joined
Nov 14
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
May 18
Loan Secured
May 18
Director Left
Jun 18
Director Joined
Sept 18
Loan Cleared
Feb 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DEDE, Serkan

Active
Ashmead Road, BristolBS31 1SU
Born July 1982
Director
Appointed 04 Jul 2023

DRATTELL, Jason David

Active
Madison Avenue, New York10538
Born November 1961
Director
Appointed 24 Feb 2021

DUFFY, Thomas James

Active
Ashmead Road, BristolBS31 1SU
Born March 1984
Director
Appointed 09 Oct 2023

LANDER, Deborah, Dr

Resigned
Manor Farm, BathBA2 7DW
Secretary
Appointed 06 May 2015
Resigned 26 Apr 2018

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 28 Jan 2010
Resigned 28 Jan 2010

KEMP, Martin Laurence

Resigned
Newton St. Loe, BathBA2 9BR
Born April 1955
Director
Appointed 26 Apr 2018
Resigned 04 Jul 2023

KEMP, Martin Laurence

Resigned
Tyning Place, BathBA2 5HA
Born April 1955
Director
Appointed 28 Jan 2010
Resigned 06 May 2015

LEVETT, Alison Jill

Resigned
Manor Farm, BathBA2 7DW
Born May 1958
Director
Appointed 06 May 2015
Resigned 08 Apr 2016

PATEL, Rupesh

Resigned
12 Blandford Street, LondonW1U 4AZ
Born September 1981
Director
Appointed 11 Sept 2018
Resigned 31 Dec 2020

PHILLIPS, Rhiannon Sarah

Resigned
Manor Farm, BathBA2 7DW
Born May 1975
Director
Appointed 24 May 2017
Resigned 21 Jun 2018

PURCELL, Benjamin

Resigned
Southstoke, BathBA2 7DW
Born March 1973
Director
Appointed 24 Feb 2016
Resigned 26 Apr 2018

STAINER, Michael Henry

Resigned
Manor Farm, BathBA2 7DW
Born November 1960
Director
Appointed 18 Nov 2015
Resigned 17 Feb 2016

STAINER, Michael Henry

Resigned
West Ashton, TrowbridgeBA14 6AU
Born November 1960
Director
Appointed 30 Sept 2014
Resigned 17 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
The Old Estate Yard, BathBA2 9BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Manor Farn, BathBA2 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Memorandum Articles
3 March 2021
MAMA
Memorandum Articles
3 March 2021
MAMA
Statement Of Companys Objects
3 March 2021
CC04CC04
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 June 2016
RP04RP04
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Second Filing Of Form With Form Type
6 May 2016
RP04RP04
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Name Of Class Of Shares
10 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
19 March 2010
MG01MG01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Incorporation Company
28 January 2010
NEWINCIncorporation