Background WavePink WaveYellow Wave

MUSCLE FOODS LIMITED (09019725)

MUSCLE FOODS LIMITED (09019725) is an active UK company. incorporated on 1 May 2014. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10850) and 2 other business activities. MUSCLE FOODS LIMITED has been registered for 11 years. Current directors include FARRELLY, Dominic Paul, LAKHANPAL, Rahul, O'REILLY, Edward Stanislaus and 1 others.

Company Number
09019725
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
23-25 Park Lane Business Park, Nottingham, NG6 0DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
FARRELLY, Dominic Paul, LAKHANPAL, Rahul, O'REILLY, Edward Stanislaus, PRESTON, Nicholas Anthony
SIC Codes
10850, 47910, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSCLE FOODS LIMITED

MUSCLE FOODS LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850) and 2 other business activities. MUSCLE FOODS LIMITED was registered 11 years ago.(SIC: 10850, 47910, 56290)

Status

active

Active since 11 years ago

Company No

09019725

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 31 July 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

NEW M FOOD LIMITED
From: 1 May 2014To: 24 July 2014
Contact
Address

23-25 Park Lane Business Park Park Lane, Old Basford Nottingham, NG6 0DW,

Previous Addresses

Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU England
From: 21 March 2017To: 8 April 2022
Leytonstone House Hanbury Drive Leytonstone London E11 1GA
From: 1 May 2014To: 21 March 2017
Timeline

68 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Loan Secured
May 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Funding Round
Dec 20
Loan Secured
Oct 21
Director Left
Jan 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Sept 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
3
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

FARRELLY, Dominic Paul

Active
Park Lane Business Park, NottinghamNG6 0DW
Born March 1977
Director
Appointed 24 Oct 2025

LAKHANPAL, Rahul

Active
Park Lane Business Park, NottinghamNG6 0DW
Born November 1982
Director
Appointed 24 Oct 2025

O'REILLY, Edward Stanislaus

Active
Park Lane, NottinghamNG6 0DW
Born October 1964
Director
Appointed 24 Oct 2025

PRESTON, Nicholas Anthony

Active
Park Lane Business Park, NottinghamNG6 0DW
Born May 1974
Director
Appointed 18 Jul 2025

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 22 Jun 2022
Resigned 11 Jun 2025

BAYER, Ben

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born February 1970
Director
Appointed 01 May 2014
Resigned 29 May 2020

BAYER, David Charles

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born August 1946
Director
Appointed 01 May 2014
Resigned 19 Jun 2019

BEALE, Darren Carl

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born January 1983
Director
Appointed 01 May 2014
Resigned 19 Jun 2019

BRIDGEN, Phil

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born November 1978
Director
Appointed 01 Apr 2017
Resigned 22 Jun 2022

CALVER, Simon

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born June 1964
Director
Appointed 15 Mar 2022
Resigned 18 May 2022

CHUBB, David Christian

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born January 1963
Director
Appointed 15 Mar 2022
Resigned 31 May 2022

JONES, Gareth Gwynne

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born November 1979
Director
Appointed 19 Jun 2019
Resigned 31 Jan 2020

JOSEPH, Paul

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born October 1977
Director
Appointed 01 Jun 2020
Resigned 22 Jun 2022

KIRWIN, Paul David

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born April 1985
Director
Appointed 01 Jun 2020
Resigned 22 Apr 2022

MCCARTHY, Padraig Anthony

Resigned
Queensgate, Waltham CrossEN8 7NX
Born May 1967
Director
Appointed 01 Jun 2022
Resigned 18 Jul 2025

O'REILLY, Edward Stanislaus

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born October 1964
Director
Appointed 01 Oct 2016
Resigned 15 Aug 2019

PERKINS, Brian

Resigned
Queensgate, Waltham CrossEN8 7NX
Born April 1962
Director
Appointed 01 Jun 2022
Resigned 18 Jul 2025

PRESTON, Nicholas Anthony

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born May 1974
Director
Appointed 29 Jun 2022
Resigned 09 Dec 2024

PRESTON, Nicholas Anthony

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born May 1974
Director
Appointed 01 Oct 2016
Resigned 31 Dec 2021

SMITH, Gary Peter

Resigned
Fulcrum Business Park, PooleBH12 4NU
Born December 1968
Director
Appointed 06 Sept 2019
Resigned 23 Mar 2022

WASLEY, Mark James

Resigned
Park Lane Business Park, NottinghamNG6 0DW
Born May 1977
Director
Appointed 18 May 2020
Resigned 09 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Park Lane, NottinghamNG6 0DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Fulcrum Business Park, PooleBH12 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 August 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 July 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
20 October 2022
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Change Sail Address Company With New Address
6 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Memorandum Articles
12 April 2022
MAMA
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Capital Name Of Class Of Shares
1 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 May 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 August 2014
MR01Registration of a Charge
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2014
NEWINCIncorporation