Background WavePink WaveYellow Wave

THE MENU MAKERS SERVICES LIMITED (08484482)

THE MENU MAKERS SERVICES LIMITED (08484482) is an active UK company. incorporated on 11 April 2013. with registered office in Bicester. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. THE MENU MAKERS SERVICES LIMITED has been registered for 12 years. Current directors include BEKOLAY, Michael, HARRIS, Nigel John, KENNERLEY, Gary Andrew.

Company Number
08484482
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
The Shed, Bicester, OX26 4SS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BEKOLAY, Michael, HARRIS, Nigel John, KENNERLEY, Gary Andrew
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MENU MAKERS SERVICES LIMITED

THE MENU MAKERS SERVICES LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Bicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. THE MENU MAKERS SERVICES LIMITED was registered 12 years ago.(SIC: 56210)

Status

active

Active since 12 years ago

Company No

08484482

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

FABULOUS FAN FAYRE LIMITED
From: 11 April 2013To: 13 May 2025
Contact
Address

The Shed Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
From: 25 January 2017To: 2 January 2018
Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
From: 25 November 2016To: 25 January 2017
The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
From: 9 February 2015To: 25 November 2016
Unit 3 Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW
From: 20 June 2013To: 9 February 2015
264 Banbury Road Oxford OX2 7DY United Kingdom
From: 11 April 2013To: 20 June 2013
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jan 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Oct 22
Director Left
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEKOLAY, Michael

Active
Centerville Road, Wilmington19808
Born July 1960
Director
Appointed 11 Jun 2013

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 11 Apr 2013

KENNERLEY, Gary Andrew

Active
Charbridge Lane, BicesterOX26 4SS
Born May 1975
Director
Appointed 03 Oct 2018

BLAGDEN, Simon Benedict

Resigned
Unit 7, BanburyOX16 3TB
Born June 1966
Director
Appointed 12 Jun 2013
Resigned 11 Mar 2015

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 11 Apr 2013
Resigned 30 Sept 2020

HAMMER, David

Resigned
2711 Centreville Road, Wilmington
Born July 1970
Director
Appointed 11 Jun 2013
Resigned 12 Sept 2014

II, Donald Storm

Resigned
Centerville Road, Wilmington19808
Born May 1982
Director
Appointed 01 May 2015
Resigned 22 Apr 2016

JACKSON, John Ellis

Resigned
Bicester Distribution Park, BicesterOX26 4SW
Born January 1947
Director
Appointed 11 Jun 2013
Resigned 30 Jun 2014

MACLAURIN, Neil Ralph Charter

Resigned
Charbridge Lane, BicesterOX26 4SS
Born March 1966
Director
Appointed 08 Jan 2016
Resigned 01 Oct 2018

MIRHASHEMI, Shervin

Resigned
Suite 400, Wilmington19808
Born July 1969
Director
Appointed 17 Sept 2014
Resigned 01 May 2015

RUZICH, John

Resigned
Centerville Road, Wilmington19808
Born June 1974
Director
Appointed 11 Jun 2013
Resigned 26 Sept 2024

SMITH, Daniel

Resigned
Centerville Road, Wilmington19808
Born December 1961
Director
Appointed 11 Jun 2013
Resigned 26 Sept 2024

TAWWATER, Ryan Skyler

Resigned
Charbridge Lane, BicesterOX26 4SS
Born June 1975
Director
Appointed 24 Sept 2022
Resigned 28 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
12 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Incorporation Company
11 April 2013
NEWINCIncorporation