Background WavePink WaveYellow Wave

INTERNATIONAL POME FRUIT ALLIANCE LIMITED (07196647)

INTERNATIONAL POME FRUIT ALLIANCE LIMITED (07196647) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). INTERNATIONAL POME FRUIT ALLIANCE LIMITED has been registered for 16 years. Current directors include FOSS, Loren Christopher, KEULDER, Jaco Hein, LITTLE, Rowan and 4 others.

Company Number
07196647
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
C/- Sable International, 5th Floor, London, EC4N 8AD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
FOSS, Loren Christopher, KEULDER, Jaco Hein, LITTLE, Rowan, MOSER, Stefan, OSBORN, Brendon Mark, PINZGER, Martin, SKINNER, John Arthur
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL POME FRUIT ALLIANCE LIMITED

INTERNATIONAL POME FRUIT ALLIANCE LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). INTERNATIONAL POME FRUIT ALLIANCE LIMITED was registered 16 years ago.(SIC: 01240)

Status

active

Active since 16 years ago

Company No

07196647

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

C/- Sable International, 5th Floor 18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
From: 1 February 2019To: 11 December 2023
Castlewood House 77/91 New Oxford Street London WC1A 1DG
From: 7 May 2014To: 1 February 2019
C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG
From: 8 July 2011To: 7 May 2014
C/O Quotient Financial, Unit 7, Commodore House Battersea Reach Juniper Drive London London SW18 1TW England
From: 19 March 2010To: 8 July 2011
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 12
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

SABLE SECRETARIES LIMITED

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 23 Apr 2012

FOSS, Loren Christopher

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born May 1986
Director
Appointed 17 Mar 2025

KEULDER, Jaco Hein

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born November 1974
Director
Appointed 02 Feb 2021

LITTLE, Rowan

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born September 1971
Director
Appointed 15 Feb 2024

MOSER, Stefan

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born September 1989
Director
Appointed 03 Feb 2025

OSBORN, Brendon Mark

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born March 1969
Director
Appointed 06 Feb 2017

PINZGER, Martin

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1969
Director
Appointed 02 Feb 2021

SKINNER, John Arthur

Active
18 St. Swithin's Lane, LondonEC4N 8AD
Born August 1965
Director
Appointed 04 Feb 2019

QUOTIENT FINANCIAL SOLUTIONS LIMITED

Resigned
Commodore House, LondonSW18 1TW
Corporate secretary
Appointed 19 Mar 2010
Resigned 23 Apr 2012

BROWN, Scott James

Resigned
77/91 New Oxford Street, LondonWC1A 1DG
Born July 1970
Director
Appointed 23 Mar 2011
Resigned 28 Jul 2011

DICHGANS, Gerhard

Resigned
13th Floor, One Croydon, CroydonCR0 0XT
Born March 1952
Director
Appointed 01 Jun 2010
Resigned 02 Feb 2021

FERNANDEZ, Andrew Wallace

Resigned
Grantchester Meadows, CambridgeCB3 9JN
Born November 1964
Director
Appointed 01 Jun 2010
Resigned 04 Feb 2019

MCCLISKIE, John

Resigned
Rd1 Richmond, Nelson
Born July 1947
Director
Appointed 01 Jun 2010
Resigned 06 Feb 2017

MONTAGUE, Raymond

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born June 1952
Director
Appointed 01 Jun 2010
Resigned 15 Feb 2024

MOODIE, Alastair Donald

Resigned
13th Floor, One Croydon, CroydonCR0 0XT
Born April 1948
Director
Appointed 19 Mar 2010
Resigned 02 Feb 2021

MYERS, Robb, Mr.

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born June 1961
Director
Appointed 07 Feb 2012
Resigned 17 Mar 2025

PARDATSCHER, Walter

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born November 1970
Director
Appointed 02 Feb 2021
Resigned 03 Feb 2025

PHILLIPS, Roderick John

Resigned
Richmond Park Road, LondonSW14 8JY
Born April 1973
Director
Appointed 01 Jun 2010
Resigned 28 Jul 2011
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Incorporation Company
19 March 2010
NEWINCIncorporation