Background WavePink WaveYellow Wave

FOOD LEGAL LIMITED (07526755)

FOOD LEGAL LIMITED (07526755) is an active UK company. incorporated on 11 February 2011. with registered office in Rushden. The company operates in the Education sector, engaged in other education n.e.c.. FOOD LEGAL LIMITED has been registered for 15 years. Current directors include HOWELL, Helen Victoria Mary, Cllr, WILKES, Lee Robert Charles.

Company Number
07526755
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
155 Wellingborough Road, Rushden, NN10 9TB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HOWELL, Helen Victoria Mary, Cllr, WILKES, Lee Robert Charles
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD LEGAL LIMITED

FOOD LEGAL LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Rushden. The company operates in the Education sector, specifically engaged in other education n.e.c.. FOOD LEGAL LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07526755

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

155 Wellingborough Road Rushden, NN10 9TB,

Previous Addresses

Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB
From: 11 February 2011To: 19 July 2018
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Apr 13
Director Joined
Apr 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOWELL, Helen Victoria Mary, Cllr

Active
Cariocca Business Park, ManchesterM40 8BB
Born January 1967
Director
Appointed 11 Feb 2011

WILKES, Lee Robert Charles

Active
RushdenNN10 9TB
Born June 1968
Director
Appointed 01 Mar 2013

Persons with significant control

2

Mr Lee Robert Charles Wilkes

Active
RaundsNN9 6JG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Helen Victoria Mary Howell

Active
RaundsNN9 6JG
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Incorporation Company
11 February 2011
NEWINCIncorporation