Background WavePink WaveYellow Wave

KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED (07577802)

KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED (07577802) is an active UK company. incorporated on 24 March 2011. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED has been registered for 15 years. Current directors include ARRIGHI, Adrian John Paul, FOYE, Michael Brendan, GUERIN, Lucia Teresa and 1 others.

Company Number
07577802
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
Cadbury House, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARRIGHI, Adrian John Paul, FOYE, Michael Brendan, GUERIN, Lucia Teresa, O'BRIEN, Hannah Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED

KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED is an active company incorporated on 24 March 2011 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07577802

LTD Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Cadbury House Sanderson Road Uxbridge, UB8 1DH,

Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Capital Update
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Capital Update
Dec 11
Director Joined
Mar 13
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Jan 24
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CADBURY NOMINEES LIMITED

Active
Sanderson Road, UxbridgeUB8 1DH
Corporate secretary
Appointed 24 Mar 2011

ARRIGHI, Adrian John Paul

Active
Sanderson Road, UxbridgeUB8 1DH
Born September 1978
Director
Appointed 21 Dec 2018

FOYE, Michael Brendan

Active
Sanderson Road, UxbridgeUB8 1DH
Born December 1965
Director
Appointed 01 Mar 2013

GUERIN, Lucia Teresa

Active
Sanderson Road, UxbridgeUB8 1DH
Born July 1984
Director
Appointed 22 Jan 2024

O'BRIEN, Hannah Jane

Active
Sanderson Road, UxbridgeUB8 1DH
Born February 1983
Director
Appointed 26 Jan 2022

CUTLER, Linda Anne

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born June 1969
Director
Appointed 24 Mar 2011
Resigned 31 Dec 2018

GINGELL, Thomas James

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born August 1982
Director
Appointed 21 Apr 2022
Resigned 29 Aug 2023

GINGELL, Thomas James

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born August 1982
Director
Appointed 01 Oct 2019
Resigned 26 Jan 2022

HLADUSZ, John Michael

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born March 1972
Director
Appointed 11 Apr 2017
Resigned 30 Mar 2022

JACK, Thomas Edward

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born June 1963
Director
Appointed 24 Mar 2011
Resigned 28 Feb 2018

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 24 Mar 2011
Resigned 11 Apr 2017

KEENE, Carole Noelle

Resigned
Sanderson Road, UxbridgeUB8 1DH
Born December 1966
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2019

Persons with significant control

1

Vantas International Limited

Active
Sanderson Road, UxbridgeUB8 1DH

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

66

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Legacy
19 December 2011
SH20SH20
Legacy
19 December 2011
CAP-SSCAP-SS
Resolution
19 December 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2011
SH19Statement of Capital
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Legacy
5 July 2011
CAP-SSCAP-SS
Legacy
5 July 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2011
SH19Statement of Capital
Resolution
5 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Incorporation Company
24 March 2011
NEWINCIncorporation