Background WavePink WaveYellow Wave

FLAVORACTIV HOLDINGS LIMITED (07966268)

FLAVORACTIV HOLDINGS LIMITED (07966268) is an active UK company. incorporated on 27 February 2012. with registered office in Chinnor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLAVORACTIV HOLDINGS LIMITED has been registered for 14 years. Current directors include BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, HADMAN, Simon and 2 others.

Company Number
07966268
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, HADMAN, Simon, RULE, Robert Joseph, Dr, THOMAS, Martin Duncan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAVORACTIV HOLDINGS LIMITED

FLAVORACTIV HOLDINGS LIMITED is an active company incorporated on 27 February 2012 with the registered office located in Chinnor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLAVORACTIV HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07966268

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

FAL2012 LIMITED
From: 27 February 2012To: 10 August 2012
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Funding Round
May 12
Funding Round
May 13
Owner Exit
Feb 18
Director Joined
Mar 23
Director Joined
Mar 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

APS NOMINEES LIMITED

Active
4 Cromwell Court, AylesburyHP20 2PB
Corporate secretary
Appointed 28 Feb 2012

BOUGHTON, Michael Aubrey John

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed 27 Feb 2012

BOUGHTON, Richard Aubrey

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 28 Feb 2012

HADMAN, Simon

Active
Oakley Road, ChinnorOX39 4TW
Born April 1951
Director
Appointed 28 Feb 2012

RULE, Robert Joseph, Dr

Active
Oakley Road, ChinnorOX39 4TW
Born February 1964
Director
Appointed 31 Mar 2023

THOMAS, Martin Duncan

Active
Oakley Road, ChinnorOX39 4TW
Born March 1955
Director
Appointed 31 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Hadman

Ceased
Oakley Road, ChinnorOX39 4TW
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Feb 2018

Mr Richard Aubrey Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Michael Aubrey John Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company
6 February 2018
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
5 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 July 2013
RP04RP04
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Certificate Change Of Name Company
10 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
14 June 2012
AA01Change of Accounting Reference Date
Resolution
28 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 March 2012
SH10Notice of Particulars of Variation
Resolution
6 March 2012
RESOLUTIONSResolutions
Incorporation Company
27 February 2012
NEWINCIncorporation