Background WavePink WaveYellow Wave

ELIXIR FOODS LIMITED (08578438)

ELIXIR FOODS LIMITED (08578438) is an active UK company. incorporated on 20 June 2013. with registered office in Peterborough. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ELIXIR FOODS LIMITED has been registered for 12 years. Current directors include BIGNALL, Mark Adrian, PATTISON, Nicholas.

Company Number
08578438
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
52 Huntly Grove, Peterborough, PE1 2QN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BIGNALL, Mark Adrian, PATTISON, Nicholas
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIR FOODS LIMITED

ELIXIR FOODS LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Peterborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ELIXIR FOODS LIMITED was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08578438

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ENSCO 410 LIMITED
From: 20 June 2013To: 23 July 2013
Contact
Address

52 Huntly Grove Peterborough, PE1 2QN,

Previous Addresses

Unit D 106 Culley Court Unit D 106 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England
From: 19 May 2020To: 13 August 2021
27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England
From: 6 April 2020To: 19 May 2020
One St. Peters Square Manchester M2 3DE England
From: 23 October 2017To: 6 April 2020
One Eleven Edmund Street Birmingham B3 2HJ England
From: 26 September 2016To: 23 October 2017
One Eleven Edmund Street Birmingham B2 3HJ
From: 20 June 2013To: 26 September 2016
Timeline

41 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Share Issue
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Nov 14
Funding Round
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Funding Round
Jan 19
Loan Secured
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Jan 22
Director Left
Sept 22
Director Left
Sept 22
11
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BIGNALL, Mark Adrian

Active
Huntly Grove, PeterboroughPE1 2QN
Born October 1962
Director
Appointed 27 Sept 2019

PATTISON, Nicholas

Active
Culley Court, PeterboroughPE2 6WA
Born February 1944
Director
Appointed 01 Feb 2016

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 20 Jun 2013
Resigned 11 Mar 2020

ALMOND, Deborah Jane

Resigned
Edmund Street, BirminghamB2 3HJ
Born December 1965
Director
Appointed 20 Jun 2013
Resigned 13 Nov 2013

BARNES, Timothy James Kentish

Resigned
19 Canning Street, EdinburghEH3 8EH
Born January 1961
Director
Appointed 10 Sept 2015
Resigned 27 Sept 2019

BAWA, Sachin

Resigned
Edmund Street, BirminghamB3 2HJ
Born August 1961
Director
Appointed 26 Jan 2014
Resigned 12 Feb 2015

BIGNALL, Mark Adrian

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1962
Director
Appointed 26 Jan 2014
Resigned 10 Jan 2018

COTTAM, Angela Mary, Dr

Resigned
St. Peters Square, ManchesterM2 3DE
Born November 1959
Director
Appointed 13 Nov 2013
Resigned 12 Feb 2018

COTTAM, Gervase Guy Martin

Resigned
St. Peters Square, ManchesterM2 3DE
Born May 1957
Director
Appointed 13 Nov 2013
Resigned 09 Sept 2019

CURRIE, David Crawford

Resigned
Canning Street, EdinburghEH3 8EH
Born May 1960
Director
Appointed 17 Jul 2014
Resigned 27 Sept 2019

HARVEY, Nicholas Simon

Resigned
Huntly Grove, PeterboroughPE1 2QN
Born April 1961
Director
Appointed 27 Sept 2019
Resigned 26 Sept 2022

MARTIN, David James

Resigned
Wokingham Road, HurstRG10 0RX
Born January 1961
Director
Appointed 17 Jul 2014
Resigned 08 Jun 2016

MUNN, Paul

Resigned
St. Peters Square, ManchesterM2 3DE
Born January 1963
Director
Appointed 15 Sept 2016
Resigned 27 Sept 2019

MYERS, Dominic Crosby Rollo

Resigned
Culley Court, PeterboroughPE2 6WA
Born April 1962
Director
Appointed 12 Apr 2018
Resigned 20 Sept 2022

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 20 Jun 2013
Resigned 13 Nov 2013
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Legacy
6 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Resolution
20 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Resolution
20 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2013
NEWINCIncorporation