Background WavePink WaveYellow Wave

IDEAL NUTRITIONAL FOODS LIMITED (07433255)

IDEAL NUTRITIONAL FOODS LIMITED (07433255) is an active UK company. incorporated on 9 November 2010. with registered office in Liskeard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). IDEAL NUTRITIONAL FOODS LIMITED has been registered for 15 years. Current directors include MCELLONE, Michael, STRAND, Magnus Egil, TREARTY, Frank and 1 others.

Company Number
07433255
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
The Courtyard, Liskeard, PL14 3BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
MCELLONE, Michael, STRAND, Magnus Egil, TREARTY, Frank, VAAGE, Rolf Kristian
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL NUTRITIONAL FOODS LIMITED

IDEAL NUTRITIONAL FOODS LIMITED is an active company incorporated on 9 November 2010 with the registered office located in Liskeard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). IDEAL NUTRITIONAL FOODS LIMITED was registered 15 years ago.(SIC: 46380)

Status

active

Active since 15 years ago

Company No

07433255

LTD Company

Age

15 Years

Incorporated 9 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Courtyard Trewolland Liskeard, PL14 3BD,

Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Feb 16
Loan Secured
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCELLONE, Michael

Active
Greenwell Place, AberdeenAB12 3AY
Born September 1974
Director
Appointed 06 Mar 2024

STRAND, Magnus Egil

Active
N-5003, Bergen
Born October 1965
Director
Appointed 06 Mar 2024

TREARTY, Frank

Active
Trewolland, LiskeardPL14 3BD
Born March 1973
Director
Appointed 06 Mar 2024

VAAGE, Rolf Kristian

Active
N-5003, Bergen
Born June 1977
Director
Appointed 06 Mar 2024

HORNER, Scott James

Resigned
Trewolland, LiskeardPL14 3BD
Secretary
Appointed 09 Nov 2010
Resigned 06 Mar 2024

GERRY, Lauren Anne

Resigned
Trewolland, LiskeardPL14 3BD
Born July 1989
Director
Appointed 04 Feb 2016
Resigned 06 Mar 2024

HORNER, Anne

Resigned
Trewolland, LiskeardPL14 3BD
Born May 1957
Director
Appointed 24 Jan 2019
Resigned 06 Mar 2024

HORNER, Anne

Resigned
Trewolland, LiskeardPL14 3BD
Born December 1962
Director
Appointed 01 Mar 2012
Resigned 01 Mar 2012

HORNER, Anne

Resigned
Trewolland, LiskeardPL14 3BD
Born December 1962
Director
Appointed 01 Mar 2011
Resigned 28 Jan 2019

HORNER, Anthony

Resigned
Trewolland, LiskeardPL14 3BD
Born February 1957
Director
Appointed 09 Nov 2010
Resigned 06 Mar 2024

TURPIN, Jeanette Claire

Resigned
Trewolland, LiskeardPL14 3BD
Born May 1975
Director
Appointed 03 Nov 2023
Resigned 06 Mar 2024

TURPIN, Jeanette Claire

Resigned
Trewolland, LiskeardPL14 3BD
Born April 1970
Director
Appointed 09 Nov 2010
Resigned 03 Nov 2023

Persons with significant control

1

Trewolland, LiskeardPL14 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 March 2024
RP04AP01RP04AP01
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2010
NEWINCIncorporation