Background WavePink WaveYellow Wave

THE FOOD AWARDS COMPANY LIMITED (07953492)

THE FOOD AWARDS COMPANY LIMITED (07953492) is an active UK company. incorporated on 17 February 2012. with registered office in Market Rasen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FOOD AWARDS COMPANY LIMITED has been registered for 14 years. Current directors include ANGUS, Damion Barnaby, Mr., KENYON, Caroline Hilda.

Company Number
07953492
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Beech House, Market Rasen, LN8 3PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGUS, Damion Barnaby, Mr., KENYON, Caroline Hilda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOD AWARDS COMPANY LIMITED

THE FOOD AWARDS COMPANY LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Market Rasen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FOOD AWARDS COMPANY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07953492

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Beech House Kingerby Market Rasen, LN8 3PF,

Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
May 12
Director Left
Jan 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Director Left
Jul 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANGUS, Damion Barnaby, Mr.

Active
Kingerby, Market RasenLN8 3PF
Born May 1974
Director
Appointed 13 Mar 2020

KENYON, Caroline Hilda

Active
Kingerby, Market RasenLN8 3PF
Born March 1964
Director
Appointed 17 Feb 2012

KENYON, Caroline Hilda

Resigned
Kingerby, Market RasenLN8 3PF
Secretary
Appointed 17 Feb 2012
Resigned 28 Jul 2020

TSANGARI, George Marco

Resigned
Manchester Square, LondonW1U 3PL
Secretary
Appointed 28 Jul 2020
Resigned 09 Sept 2025

JOHNSON, Luke Oliver

Resigned
Kingerby, Market RasenLN8 3PF
Born February 1962
Director
Appointed 13 Mar 2020
Resigned 24 Jun 2024

RAWLINS, Susan

Resigned
Friesthorpe Road, BuslingthorpeLN3 5AQ
Born December 1959
Director
Appointed 17 Feb 2012
Resigned 13 Mar 2020

TAGER, Joseph Peter

Resigned
Fairfax Place, LondonNW6 4EJ
Born October 1980
Director
Appointed 17 Feb 2012
Resigned 30 Jan 2019

Persons with significant control

3

Manchester Square, LondonW1U 3PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020

Mrs Caroline Hilda Kenyon

Active
Kingerby, Market RasenLN8 3PF
Born March 1964

Nature of Control

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

Mr Luke Johnson

Active
Kingerby, Market RasenLN8 3PF
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Resolution
14 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Incorporation Company
17 February 2012
NEWINCIncorporation