Background WavePink WaveYellow Wave

CARNIVORE FMC LIMITED (10232144)

CARNIVORE FMC LIMITED (10232144) is an active UK company. incorporated on 15 June 2016. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CARNIVORE FMC LIMITED has been registered for 9 years. Current directors include AUSTIN, Andrew David, COLLINS, Glenn Robert, REYNOLDS, Antony William.

Company Number
10232144
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
National Distribution Centre, Waltham Cross, EN8 7RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
AUSTIN, Andrew David, COLLINS, Glenn Robert, REYNOLDS, Antony William
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNIVORE FMC LIMITED

CARNIVORE FMC LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CARNIVORE FMC LIMITED was registered 9 years ago.(SIC: 46320)

Status

active

Active since 9 years ago

Company No

10232144

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

National Distribution Centre Britannia Road Waltham Cross, EN8 7RQ,

Previous Addresses

23 Somers Road Rugby CV22 7DG England
From: 21 September 2017To: 20 October 2023
15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom
From: 15 June 2016To: 21 September 2017
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Owner Exit
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Jun 24
Loan Cleared
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 02 Aug 2017

COLLINS, Glenn Robert

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1982
Director
Appointed 16 Dec 2024

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 02 Aug 2017

CUNDELL, Ian

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born May 1962
Director
Appointed 15 Jun 2016
Resigned 26 Mar 2024

DALTON, Andrew James

Resigned
Warwick Road, Stratford Upon AvonCV37 6YW
Born December 1964
Director
Appointed 15 Jun 2016
Resigned 26 Mar 2024

PEGG, Paul Stephen William

Resigned
Britannia Road, Waltham CrossEN8 7RQ
Born March 1957
Director
Appointed 19 Aug 2019
Resigned 16 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Britannia Road, Waltham CrossEN8 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2017
Stratford Upon AvonCV37 6YW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 October 2019
RP04SH01RP04SH01
Resolution
10 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Incorporation Company
15 June 2016
NEWINCIncorporation