Background WavePink WaveYellow Wave

MARCANTONIO FOODS LIMITED (10435703)

MARCANTONIO FOODS LIMITED (10435703) is an active UK company. incorporated on 19 October 2016. with registered office in Bodmin. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARCANTONIO FOODS LIMITED has been registered for 9 years. Current directors include CONWAY, Michelle Mary, WODSKOU, Michael.

Company Number
10435703
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Unit 8 Bodmin Business Park, Bodmin, PL31 2RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONWAY, Michelle Mary, WODSKOU, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCANTONIO FOODS LIMITED

MARCANTONIO FOODS LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Bodmin. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARCANTONIO FOODS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10435703

LTD Company

Age

9 Years

Incorporated 19 October 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 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

NIC ICE LIMITED
From: 19 October 2016To: 3 January 2020
Contact
Address

Unit 8 Bodmin Business Park Launceston Road Bodmin, PL31 2RU,

Previous Addresses

Unit 8 Bodmin Business Park Launceston Road Bdomin Cornwall PL31 2RU England
From: 16 October 2023To: 31 October 2023
Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England
From: 1 November 2017To: 16 October 2023
Woodland Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom
From: 19 October 2016To: 1 November 2017
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 24
Director Joined
Dec 24
0
Funding
4
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONWAY, Michelle Mary

Active
Bodmin Business Park, BodminPL31 2RU
Born March 1986
Director
Appointed 04 Dec 2024

WODSKOU, Michael

Active
Bodmin Business Park, BodminPL31 2RU
Born June 1967
Director
Appointed 19 Oct 2016

POOLEY, Bernard Bertram

Resigned
Truro Business Park, TruroTR4 9NH
Born March 1957
Director
Appointed 19 Oct 2016
Resigned 13 Dec 2022

SURANA, Shashi Prakash

Resigned
Thames Road, BarkingIG11 0HZ
Born December 1965
Director
Appointed 13 Dec 2022
Resigned 22 Feb 2024

Persons with significant control

13

1 Active
12 Ceased

Thomas Bruck

Ceased
Truro Business Park, TruroTR4 9NH
Born June 1962

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Tor Osmundsen

Ceased
Truro Business Park, TruroTR4 9NH
Born September 1978

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Nicolas Venditti

Ceased
Truro Business Park, TruroTR4 9NH
Born December 1971

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Mr Bernard Bertram Pooley

Ceased
Truro Business Park, TruroTR4 9NH
Born March 1957

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Mr Michael George Forrester

Ceased
Truro Business Park, TruroTR4 9NH
Born August 1956

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

John Patrick Aalhuizen

Ceased
Truro Business Park, TruroTR4 9NH
Born May 1965

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Mrs Nadia Millar

Ceased
Truro Business Park, TruroTR4 9NH
Born January 1968

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018
2026 Skjetten, Norway

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Cherry Blumbery

Ceased
Truro Business Park, TruroTR4 9NH
Born April 1963

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Orkla Asa

Ceased
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018

Mr Michael Wodskou

Ceased
Truro Business Park, TruroTR4 9NH
Born July 1967

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2018
Bodmin Business Park, BodminPL31 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2016
NEWINCIncorporation