Background WavePink WaveYellow Wave

WHEATFROMCHAFF LIMITED (09328942)

WHEATFROMCHAFF LIMITED (09328942) is an active UK company. incorporated on 26 November 2014. with registered office in Hertford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WHEATFROMCHAFF LIMITED has been registered for 11 years.

Company Number
09328942
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
The Townhouse, Hertford, SG14 1AJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEATFROMCHAFF LIMITED

WHEATFROMCHAFF LIMITED is an active company incorporated on 26 November 2014 with the registered office located in Hertford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WHEATFROMCHAFF LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09328942

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

The Townhouse 114-116 Fore Street Hertford, SG14 1AJ,

Previous Addresses

5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA England
From: 1 November 2021To: 20 April 2023
7 Marsh Lane Ware Hertfordshire SG12 9QL England
From: 23 March 2020To: 1 November 2021
Etsome Dairy Farm Etsome Hill Somerton TA11 6JD England
From: 30 October 2018To: 23 March 2020
Suite Cf1 Kilver Court Kilver Street Shepton Mallet BA4 5NF
From: 23 December 2015To: 30 October 2018
Suite Cf5 Kilver Court Kilver Street Shepton Mallet Somerset BA4 5NF England
From: 26 August 2015To: 23 December 2015
Etsome Dairy Farm Etsome Hill Somerton TA11 6JD United Kingdom
From: 26 November 2014To: 26 August 2015
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Apr 15
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 17
New Owner
Dec 17
Funding Round
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Funding Round
May 22
8
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Resolution
17 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Incorporation Company
26 November 2014
NEWINCIncorporation