Background WavePink WaveYellow Wave

NURTURE BRANDS LIMITED (09190657)

NURTURE BRANDS LIMITED (09190657) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). NURTURE BRANDS LIMITED has been registered for 11 years. Current directors include ARBIB, Benjamin Guy, CARNE, Adrian, DRAPER, Adam and 1 others.

Company Number
09190657
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
61 Grosvenor Street, London, W1K 3JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
ARBIB, Benjamin Guy, CARNE, Adrian, DRAPER, Adam, GOTTSCHALK, Maximilian Alexander
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE BRANDS LIMITED

NURTURE BRANDS LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). NURTURE BRANDS LIMITED was registered 11 years ago.(SIC: 10390)

Status

active

Active since 11 years ago

Company No

09190657

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

APE SNACKS LTD
From: 28 August 2014To: 27 March 2019
Contact
Address

61 Grosvenor Street London, W1K 3JE,

Previous Addresses

Ape 86-90 Paul Street London EC2A 4NE United Kingdom
From: 9 November 2017To: 25 March 2019
Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom
From: 13 October 2017To: 9 November 2017
Ape 86-90 Paul Street London EC2A 4NE
From: 5 March 2015To: 13 October 2017
46 Abbey Road London NW8 0AP United Kingdom
From: 28 August 2014To: 5 March 2015
Timeline

70 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
Loan Secured
Aug 16
Funding Round
Nov 16
Funding Round
Apr 17
New Owner
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Feb 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Director Left
Jan 20
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Share Issue
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
May 22
Director Joined
Jun 22
Funding Round
Nov 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Aug 24
Loan Cleared
Nov 24
Funding Round
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
45
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARBIB, Benjamin Guy

Active
Grosvenor Street, LondonW1K 3JE
Born September 1980
Director
Appointed 02 Nov 2018

CARNE, Adrian

Active
LondonW1K 3JE
Born August 1966
Director
Appointed 01 Jun 2022

DRAPER, Adam

Active
Grosvenor Street, LondonW1K 3JE
Born July 1982
Director
Appointed 06 May 2019

GOTTSCHALK, Maximilian Alexander

Active
21 Knightsbridge, LondonSW1X 7LY
Born August 1972
Director
Appointed 01 Apr 2022

BONAS, Dafna Ciechanover

Resigned
LondonNW8 8JT
Born September 1968
Director
Appointed 06 Dec 2022
Resigned 16 Aug 2024

INSHAW, Kate Elizabeth

Resigned
EdinburghEH12 5LG
Born June 1983
Director
Appointed 14 Oct 2019
Resigned 09 Jan 2020

MORTON, Beverley Sarah

Resigned
Grosvenor Street, LondonW1K 3JE
Born January 1979
Director
Appointed 25 Mar 2019
Resigned 06 May 2019

NATHAN, Zachary David

Resigned
Paul Street, LondonEC2A 4NE
Born December 1994
Director
Appointed 28 Aug 2014
Resigned 02 Nov 2018

PARROTT, Nigel Mark

Resigned
Stapleford Road, WhissendineLE15 7HF
Born November 1965
Director
Appointed 09 Jan 2015
Resigned 02 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr James Ashley Arbib

Ceased
Grosvenor Street, LondonW1K 3JE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 14 Oct 2019

Mr Benjamin Guy Arbib

Active
Grosvenor Street, LondonW1K 3JE
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018

Mr Zachary David Nathan

Ceased
Grosvenor Street, LondonW1K 3JE
Born December 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Aug 2017
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Unaudited Abridged
17 March 2026
AAAnnual Accounts
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2024
AAAnnual Accounts
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Accounts Amended With Made Up Date
28 September 2023
AAMDAAMD
Accounts Amended With Made Up Date
7 September 2023
AAMDAAMD
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 June 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
13 February 2023
AAAnnual Accounts
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Capital Allotment Shares
5 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Statement Of Companys Objects
9 March 2022
CC04CC04
Statement Of Companys Objects
9 March 2022
CC04CC04
Statement Of Companys Objects
9 March 2022
CC04CC04
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Statement Of Companys Objects
15 May 2020
CC04CC04
Resolution
13 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2020
CC04CC04
Resolution
21 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Allotment Shares
26 October 2014
SH01Allotment of Shares
Incorporation Company
28 August 2014
NEWINCIncorporation