Background WavePink WaveYellow Wave

OPEN FOOD NETWORK U.K. COMMUNITY INTEREST COMPANY (09471526)

OPEN FOOD NETWORK U.K. COMMUNITY INTEREST COMPANY (09471526) is an active UK company. incorporated on 4 March 2015. with registered office in Callington. The company operates in the Information and Communication sector, engaged in other information technology service activities. OPEN FOOD NETWORK U.K. COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include LAYTON, Ruth, PATTON, Elizabeth, ROCK, Sara Jayne and 1 others.

Company Number
09471526
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2015
Age
11 years
Address
5b Florence Road Industrial Estate, Callington, PL17 8EX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LAYTON, Ruth, PATTON, Elizabeth, ROCK, Sara Jayne, SHEFFIELD, Alison Laura
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN FOOD NETWORK U.K. COMMUNITY INTEREST COMPANY

OPEN FOOD NETWORK U.K. COMMUNITY INTEREST COMPANY is an active company incorporated on 4 March 2015 with the registered office located in Callington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OPEN FOOD NETWORK U.K. COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09471526

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

5b Florence Road Industrial Estate Kelly Bray Callington, PL17 8EX,

Previous Addresses

5B 5B Florence Road Industrial Estate Kelly Bray Callington Cornwall PL17 8EX England
From: 19 January 2021To: 30 May 2023
20 Pannier Market Fore Street Callington PL17 7AD England
From: 25 July 2017To: 19 January 2021
Unit 7-9 Pannier Market Callington Cornwall PL17 7AD
From: 4 March 2015To: 25 July 2017
Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

LAYTON, Ruth

Active
Florence Road Industrial Estate, CallingtonPL17 8EX
Born June 1954
Director
Appointed 11 Feb 2026

PATTON, Elizabeth

Active
Florence Road Industrial Estate, CallingtonPL17 8EX
Born February 2002
Director
Appointed 16 Jul 2024

ROCK, Sara Jayne

Active
Pannier Market, CallingtonPL17 8DN
Born January 1966
Director
Appointed 27 Sept 2018

SHEFFIELD, Alison Laura

Active
Florence Road Industrial Estate, CallingtonPL17 8EX
Born September 1984
Director
Appointed 16 Jul 2024

APPELTANS, Ludwig

Resigned
Fore Street, CallingtonPL17 7AD
Born February 1971
Director
Appointed 17 Feb 2016
Resigned 27 Sept 2018

BOSSANO, Maresa Teresa

Resigned
Fore Street, CallingtonPL17 7AD
Born November 1973
Director
Appointed 17 Feb 2016
Resigned 27 Sept 2018

CATCHPOLE, Duncan Edward

Resigned
Florence Road Industrial Estate, CallingtonPL17 8EX
Born February 1977
Director
Appointed 14 Sept 2020
Resigned 11 Feb 2026

CLEMENTS, Katie Elizabeth

Resigned
Florence Road Industrial Estate, CallingtonPL17 8EX
Born June 1973
Director
Appointed 23 Mar 2021
Resigned 24 May 2023

DORNAN, Joanna Lots

Resigned
Fore Street, CallingtonPL17 7AD
Born September 1971
Director
Appointed 07 Dec 2017
Resigned 27 Sept 2018

EDWARDS, David Elliott John

Resigned
Fore Street, CallingtonPL17 7AD
Born April 1976
Director
Appointed 17 Feb 2016
Resigned 26 Nov 2019

EJIOGU, Amanze Rajesh, Dr

Resigned
Fore Street, CallingtonPL17 7AD
Born May 1979
Director
Appointed 17 Feb 2016
Resigned 07 Dec 2017

HALL, Margaret Kate

Resigned
5b Florence Road Industrial Estate, CallingtonPL17 8EX
Born April 1985
Director
Appointed 25 Aug 2017
Resigned 22 Jun 2022

HALL, Margaret Kate

Resigned
Pannier Market, CallingtonPL17 7AD
Born April 1985
Director
Appointed 04 Mar 2015
Resigned 11 May 2016

HOPKINS, Robert John

Resigned
Fore Street, CallingtonPL17 7AD
Born June 1968
Director
Appointed 17 Feb 2016
Resigned 27 Sept 2018

IBING, Anselm Johannes

Resigned
5b Florence Road Industrial Estate, CallingtonPL17 8EX
Born January 1983
Director
Appointed 17 Feb 2016
Resigned 22 Jun 2022

MILLAR, James George

Resigned
5b Florence Road Industrial Estate, CallingtonPL17 8EX
Born January 1961
Director
Appointed 25 Apr 2017
Resigned 25 Jan 2022

MITCHELL, Gary

Resigned
Fore Street, CallingtonPL17 7AD
Born June 1973
Director
Appointed 15 May 2017
Resigned 21 Sept 2020

ROCK, Sara Jayne

Resigned
Pannier Market, CallingtonPL17 7AD
Born January 1966
Director
Appointed 04 Mar 2015
Resigned 07 Mar 2016

SANDYS, Laura

Resigned
Fore Street, CallingtonPL17 7AD
Born June 1964
Director
Appointed 17 Feb 2016
Resigned 21 Feb 2018

SMITH, Katrina Ann

Resigned
Florence Road Industrial Estate, CallingtonPL17 8EX
Born November 1968
Director
Appointed 23 Mar 2021
Resigned 24 May 2023

THEODOSIOU, Jonathan Peter

Resigned
Florence Road Industrial Estate, CallingtonPL17 8EX
Born April 1971
Director
Appointed 14 Sept 2020
Resigned 11 Feb 2026

TOWNSEND, John Hardie

Resigned
Florence Road Industrial Estate, CallingtonPL17 8EX
Born April 1978
Director
Appointed 17 Feb 2016
Resigned 24 May 2023

WARLICH, Dorothea Brigitte

Resigned
Florence Road Industrial Estate, CallingtonPL17 8EX
Born January 1990
Director
Appointed 14 Sept 2020
Resigned 16 Jul 2024

WEIR, Nicholas Alexander

Resigned
Bisley Road, StroudGL5 1HF
Born July 1963
Director
Appointed 04 Mar 2015
Resigned 07 Mar 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Resolution
22 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Statement Of Companys Objects
29 June 2017
CC04CC04
Notice Restriction On Company Articles
29 June 2017
CC01CC01
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Resolution
2 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Incorporation Community Interest Company
4 March 2015
CICINCCICINC