Background WavePink WaveYellow Wave

FOODWORKS CONSULTANCY LIMITED (09313411)

FOODWORKS CONSULTANCY LIMITED (09313411) is an active UK company. incorporated on 17 November 2014. with registered office in King's Lynn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOODWORKS CONSULTANCY LIMITED has been registered for 11 years. Current directors include ANDREWS, Michael David, BURTON, Mark.

Company Number
09313411
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
19 King Street, King's Lynn, PE30 1HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Michael David, BURTON, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODWORKS CONSULTANCY LIMITED

FOODWORKS CONSULTANCY LIMITED is an active company incorporated on 17 November 2014 with the registered office located in King's Lynn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOODWORKS CONSULTANCY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09313411

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

19 King Street King's Lynn, PE30 1HB,

Previous Addresses

16 East Street Kimbolton Huntingdon PE28 0HJ England
From: 30 November 2016To: 3 July 2017
11 Church Lane Narborough Leicester Leicestershire LE19 2GL United Kingdom
From: 17 November 2014To: 30 November 2016
Timeline

8 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDREWS, Michael David

Active
East Street, HuntingdonPE28 0HJ
Born June 1953
Director
Appointed 01 Jun 2016

BURTON, Mark

Active
42, DissIP22 2SS
Born October 1965
Director
Appointed 01 Jun 2016

LEDGER, Richard Dean

Resigned
Church Lane, LeicesterLE19 2GL
Born September 1966
Director
Appointed 17 Nov 2014
Resigned 01 Jun 2016

Persons with significant control

3

Mr Mark Burton

Active
King Street, King's LynnPE30 1HB
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael David Andrews

Active
King Street, King's LynnPE30 1HB
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Suzanne Burton

Active
King Street, King's LynnPE30 1HB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 November 2014
NEWINCIncorporation