Background WavePink WaveYellow Wave

MANIFESTO FOODS LTD (09820142)

MANIFESTO FOODS LTD (09820142) is an active UK company. incorporated on 12 October 2015. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. MANIFESTO FOODS LTD has been registered for 10 years. Current directors include FANCOURT, Julie, GODFREY, Wayne, MOIR, Grant Ronald and 1 others.

Company Number
09820142
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
C/O Geldards Llp 4 Capital Quarter, Cardiff, CF10 4BZ
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
FANCOURT, Julie, GODFREY, Wayne, MOIR, Grant Ronald, WOOD, Thomas
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANIFESTO FOODS LTD

MANIFESTO FOODS LTD is an active company incorporated on 12 October 2015 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. MANIFESTO FOODS LTD was registered 10 years ago.(SIC: 10110)

Status

active

Active since 10 years ago

Company No

09820142

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 26 November 2023 - 31 December 2024(14 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

PROJECT BLACK VENTURES LIMITED
From: 12 October 2015To: 2 December 2015
Contact
Address

C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff, CF10 4BZ,

Previous Addresses

Number One Pride Place Pride Park Derby England and Wales DE24 8QR United Kingdom
From: 12 October 2015To: 28 July 2025
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Jan 16
Director Left
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
New Owner
Oct 18
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Nov 24
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FANCOURT, Julie

Active
4 Capital Quarter, CardiffCF10 4BZ
Born December 1975
Director
Appointed 11 Jan 2016

GODFREY, Wayne

Active
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born October 1971
Director
Appointed 31 May 2024

MOIR, Grant Ronald

Active
4 Capital Quarter, CardiffCF10 4BZ
Born May 1965
Director
Appointed 09 Nov 2015

WOOD, Thomas

Active
Kelloholm Industrial Estate, KelloholmML12 6DD
Born September 1964
Director
Appointed 31 May 2024

CARR, Jeremy Peter

Resigned
Pride Place, DerbyDE24 8QR
Born June 1969
Director
Appointed 09 Nov 2015
Resigned 18 Dec 2017

CHRISTIAANSE, Anthony Martin

Resigned
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 09 Nov 2015
Resigned 31 May 2024

MARTIN, Debra Margaret

Resigned
Pride Place, DerbyDE24 8QR
Born December 1966
Director
Appointed 12 Oct 2015
Resigned 09 Nov 2015

WRIGHT, Colin Vincent

Resigned
Pride Place, DerbyDE24 8QR
Born January 1962
Director
Appointed 09 Nov 2015
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
Kelloholm Industrial Estate, KelloholmDG4 6RB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Colin Vincent Wright

Ceased
Pride Place, DerbyDE24 8QR
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
16 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Cancellation Shares
1 February 2018
SH06Cancellation of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2015
NEWINCIncorporation