Background WavePink WaveYellow Wave

CITY PANTRY LTD (08443757)

CITY PANTRY LTD (08443757) is an active UK company. incorporated on 13 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. CITY PANTRY LTD has been registered for 13 years. Current directors include BAXTER, Thomas Frank, POINTON, Claire.

Company Number
08443757
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
Fleet Place House, London, EC4M 7RF
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BAXTER, Thomas Frank, POINTON, Claire
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY PANTRY LTD

CITY PANTRY LTD is an active company incorporated on 13 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. CITY PANTRY LTD was registered 13 years ago.(SIC: 63120)

Status

active

Active since 13 years ago

Company No

08443757

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Fleet Place House 2 Fleet Place London, EC4M 7RF,

Previous Addresses

Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
From: 13 February 2015To: 12 March 2020
17a Electric Lane London SW9 8LA
From: 17 September 2013To: 13 February 2015
54 Trent Road London SW2 5BL United Kingdom
From: 13 March 2013To: 17 September 2013
Timeline

91 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Share Issue
Mar 14
Loan Secured
Jun 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Funding Round
Sept 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Director Left
May 17
Funding Round
Jul 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Mar 18
Loan Secured
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
May 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Funding Round
Oct 24
Director Joined
Jan 26
Director Left
Jan 26
53
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAXTER, Thomas Frank

Active
2 Fleet Place, LondonEC4M 7RF
Born March 1987
Director
Appointed 23 Jan 2026

POINTON, Claire

Active
2 Fleet Place, LondonEC4M 7RF
Born February 1976
Director
Appointed 14 Jul 2023

CARTER, Benjamin James

Resigned
2 Fleet Place, LondonEC4M 7RF
Born June 1978
Director
Appointed 11 Mar 2020
Resigned 31 Oct 2020

CROSBY, Henry Ashton

Resigned
20 King Street, MaidenheadSL6 1DT
Born July 1979
Director
Appointed 01 Apr 2015
Resigned 11 Jul 2019

EPHGRAVE, Matthew Barrett

Resigned
2 Fleet Place, LondonEC4M 7RF
Born March 1978
Director
Appointed 05 May 2021
Resigned 23 Jan 2026

HADFIELD, Christopher John

Resigned
20 King Street, MaidenheadSL6 1DT
Born January 1984
Director
Appointed 03 Mar 2015
Resigned 30 Apr 2017

HARRISON, Paul Scott

Resigned
Fleet Place House, London
Born June 1964
Director
Appointed 11 Jul 2019
Resigned 30 Jun 2020

HENEAGE, Henry Robert

Resigned
20 King Street, MaidenheadSL6 1DT
Born February 1983
Director
Appointed 01 Apr 2015
Resigned 28 Apr 2016

JAMIESON, Edward Robert Francis

Resigned
2 Fleet Place, LondonEC4M 7RF
Born January 1977
Director
Appointed 05 Jul 2022
Resigned 13 Jul 2022

KEELAN, Edward Peter George

Resigned
20 King Street, MaidenheadSL6 1DT
Born March 1981
Director
Appointed 14 Mar 2018
Resigned 11 Jul 2019

KENNY, Andrew James

Resigned
2 Fleet Place, LondonEC4M 7RF
Born August 1983
Director
Appointed 16 Oct 2020
Resigned 13 Jul 2023

MILLER, Lee Katherine

Resigned
20 King Street, MaidenheadSL6 1DT
Born March 1982
Director
Appointed 01 Oct 2017
Resigned 11 Jul 2019

PEREIRA, Thomas Anthony

Resigned
2 Fleet Place, LondonEC4M 7RF
Born January 1985
Director
Appointed 05 May 2021
Resigned 30 Jun 2022

SPORLE, James Alan, Mr.

Resigned
Fleet Place House, LondonEC4M 7RF
Born February 1976
Director
Appointed 11 Jul 2019
Resigned 28 Feb 2021

SUNDERLAND, Stuart

Resigned
2 Fleet Place, LondonEC4M 7RF
Born August 1983
Director
Appointed 13 Mar 2013
Resigned 12 Oct 2020

WARD, Trent Alexander

Resigned
20 King Street, MaidenheadSL6 1DT
Born January 1981
Director
Appointed 15 Jun 2016
Resigned 14 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
2 Fleet Place, LondonEC4M 7RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2019
Ceased 11 Jul 2019

Mr Stuart Sunderland

Ceased
20 King Street, MaidenheadSL6 1DT
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Memorandum Articles
20 October 2020
MAMA
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Resolution
20 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Memorandum Articles
13 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Resolution
2 August 2019
RESOLUTIONSResolutions
Resolution
2 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
30 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Resolution
26 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 December 2015
MR05Certification of Charge
Second Filing Of Form With Form Type Made Up Date
30 May 2015
RP04RP04
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Second Filing Of Form With Form Type
22 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
1 April 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Resolution
18 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Incorporation Company
13 March 2013
NEWINCIncorporation