Background WavePink WaveYellow Wave

STICKY FINGERS FOOD LIMITED (07164562)

STICKY FINGERS FOOD LIMITED (07164562) is an active UK company. incorporated on 22 February 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. STICKY FINGERS FOOD LIMITED has been registered for 16 years. Current directors include GILBERT, Adam James.

Company Number
07164562
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
Unit 414b Union Walk, London, E2 8HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
GILBERT, Adam James
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STICKY FINGERS FOOD LIMITED

STICKY FINGERS FOOD LIMITED is an active company incorporated on 22 February 2010 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. STICKY FINGERS FOOD LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07164562

LTD Company

Age

16 Years

Incorporated 22 February 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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

GERONIMO SOHO LIMITED
From: 22 February 2010To: 25 June 2010
Contact
Address

Unit 414b Union Walk London, E2 8HP,

Previous Addresses

Riverside House 26 Osiers Road Wandsworth London SW18 1NH
From: 24 January 2011To: 28 March 2013
21 Alma Road London SW19 7AA
From: 19 March 2010To: 24 January 2011
90 Fetter Lane London EC4A 1EQ
From: 22 February 2010To: 19 March 2010
Timeline

14 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
May 13
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TODD, Kirsty Anne

Active
Union Walk, LondonE2 8HP
Secretary
Appointed 28 Mar 2013

GILBERT, Adam James

Active
Sandwick Close, LondonNW7 2AX
Born May 1971
Director
Appointed 11 May 2010

SCHROEDER, Anthony Ian

Resigned
26 Osiers Road, LondonSW18 1NH
Secretary
Appointed 16 Dec 2010
Resigned 28 Mar 2013

BROWN, Raymond

Resigned
Alma Road, LondonSW18 1AA
Born January 1967
Director
Appointed 15 Mar 2010
Resigned 28 Mar 2013

CLEVELY, Rupert John

Resigned
River, PetworthGU28 9AY
Born May 1957
Director
Appointed 16 Dec 2010
Resigned 27 Mar 2013

CLEVELY, Rupert John

Resigned
PetworthGU28 9AY
Born May 1957
Director
Appointed 16 Dec 2010
Resigned 16 Dec 2010

DYSON, Polly Jane

Resigned
21 Alma Road, LondonSW18 1AA
Born June 1976
Director
Appointed 15 Mar 2010
Resigned 16 Dec 2010

FIELDER, Simon Paul

Resigned
Fetter Lane, LondonEC4A 1JP
Born July 1970
Director
Appointed 22 Feb 2010
Resigned 15 Mar 2010

SILVERSTON, Dan

Resigned
Larch Court, LondonSE1 3GB
Born December 1975
Director
Appointed 11 May 2010
Resigned 20 May 2013

Persons with significant control

1

Mr Adam James Gilbert

Active
Union Walk, LondonE2 8HP
Born May 1971

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
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Sail Address Company With Old Address
14 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Auditors Resignation Company
23 April 2013
AUDAUD
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
28 January 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 January 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
12 January 2011
AD03Change of Location of Company Records
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Resolution
23 June 2010
RESOLUTIONSResolutions
Resolution
19 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2010
AA01Change of Accounting Reference Date
Resolution
19 March 2010
RESOLUTIONSResolutions
Incorporation Company
22 February 2010
NEWINCIncorporation