Background WavePink WaveYellow Wave

AMTIVO FOOD & PACKAGING LIMITED (10391784)

AMTIVO FOOD & PACKAGING LIMITED (10391784) is an active UK company. incorporated on 23 September 2016. with registered office in West Malling. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMTIVO FOOD & PACKAGING LIMITED has been registered for 9 years. Current directors include BROPHY, Michael Liam, CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
10391784
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROPHY, Michael Liam, CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMTIVO FOOD & PACKAGING LIMITED

AMTIVO FOOD & PACKAGING LIMITED is an active company incorporated on 23 September 2016 with the registered office located in West Malling. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMTIVO FOOD & PACKAGING LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10391784

LTD Company

Age

9 Years

Incorporated 23 September 2016

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 5 September 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

UK FOOD CERTIFICATION LIMITED
From: 23 September 2016To: 1 December 2025
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Winnington Hall Winnington Northwich CW8 4DU England
From: 10 October 2017To: 19 December 2023
Suite 2, Imperial Buildings 20-22 Bull Ring High Street Northwich CW9 5BU England
From: 14 October 2016To: 10 October 2017
1 Hough Cottage Hough Lane Comberbach Northwich England CW9 6AN England
From: 23 September 2016To: 14 October 2016
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 18
Funding Round
Apr 18
New Owner
May 18
Director Joined
Mar 20
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROPHY, Michael Liam

Active
Tower View, West MallingME19 4UY
Born November 1969
Director
Appointed 19 Dec 2023

CROCKFORD, Thomas Leslie

Active
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 19 Dec 2023

PLUMB, Caroline Bayantai

Active
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

HYNES, Oliver Augustus

Resigned
Tower View, West MallingME19 4UY
Born September 1985
Director
Appointed 16 Mar 2020
Resigned 19 Dec 2023

HYNES, Oliver Augustus

Resigned
20-22 Bull Ring, NorthwichCW9 5BU
Born September 1985
Director
Appointed 23 Sept 2016
Resigned 14 Oct 2016

KNIGHT, Joyce

Resigned
Tower View, West MallingME19 4UY
Born December 1956
Director
Appointed 14 Oct 2016
Resigned 19 Dec 2023

KNIGHT, Phillip

Resigned
Tower View, West MallingME19 4UY
Born February 1956
Director
Appointed 01 Feb 2018
Resigned 19 Dec 2023

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 02 Jan 2024
Resigned 13 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Mr Phillip Knight

Ceased
Tower View, West MallingME19 4UY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 19 Dec 2023

Mrs Joyce Knight

Ceased
Tower View, West MallingME19 4UY
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016
Ceased 19 Dec 2023

Mr Oliver Augustus Hynes

Ceased
20-22 Bull Ring, NorthwichCW9 5BU
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Resolution
4 January 2024
RESOLUTIONSResolutions
Memorandum Articles
4 January 2024
MAMA
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Incorporation Company
23 September 2016
NEWINCIncorporation