Background WavePink WaveYellow Wave

FOOD INNOVATION SOLUTIONS LIMITED (07466651)

FOOD INNOVATION SOLUTIONS LIMITED (07466651) is an active UK company. incorporated on 10 December 2010. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOOD INNOVATION SOLUTIONS LIMITED has been registered for 15 years. Current directors include DOWSON, Kelly Marie, FAERS, Michael Johnston.

Company Number
07466651
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Unit 10 Brunel Business Court, Bury St Edmunds, IP32 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOWSON, Kelly Marie, FAERS, Michael Johnston
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD INNOVATION SOLUTIONS LIMITED

FOOD INNOVATION SOLUTIONS LIMITED is an active company incorporated on 10 December 2010 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOOD INNOVATION SOLUTIONS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07466651

LTD Company

Age

15 Years

Incorporated 10 December 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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 10 Brunel Business Court Eastern Way Bury St Edmunds, IP32 7AJ,

Previous Addresses

PO Box IP32 7AJ 10a Brunel Business Court Eastern Way 10a Brunel Business Court, Eastern Way Bury St. Edmunds Suffolk IP32 7AJ England
From: 11 July 2018To: 5 October 2018
84 Whiting Street Bury St Edmunds Suffolk IP33 1NZ
From: 10 December 2010To: 11 July 2018
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 17
Director Left
Aug 18
Owner Exit
Dec 18
Loan Secured
Jan 24
Loan Secured
Jan 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FAERS, Michael Johnston

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Secretary
Appointed 10 Dec 2010

DOWSON, Kelly Marie

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born April 1984
Director
Appointed 06 Apr 2015

FAERS, Michael Johnston

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born July 1966
Director
Appointed 10 Dec 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 10 Dec 2010
Resigned 10 Dec 2010

COSSER, Stefan

Resigned
Eastern Way, Bury St. EdmundsIP32 7AJ
Born December 1984
Director
Appointed 06 Apr 2015
Resigned 16 Aug 2018

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 10 Dec 2010
Resigned 10 Dec 2010

FAERS, Sarah Elizabeth

Resigned
Whiting Street, Bury St EdmundsIP33 1NZ
Born March 1968
Director
Appointed 10 Dec 2010
Resigned 01 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Brunel Business Court, Bury St EdmundsIP32 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017

Mr Michael Johnston Faers

Ceased
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Sail Address Company With Old Address New Address
19 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 December 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
18 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Incorporation Company
10 December 2010
NEWINCIncorporation