Background WavePink WaveYellow Wave

SUPERNATURAL FOOD LIMITED (10441682)

SUPERNATURAL FOOD LIMITED (10441682) is an active UK company. incorporated on 24 October 2016. with registered office in Chippenham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SUPERNATURAL FOOD LIMITED has been registered for 9 years. Current directors include JONES, Benjamin Charles, MORRIS, Victoria Ann, MOSELEY, Cathy Susan and 3 others.

Company Number
10441682
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
Walnut House Smith Street, Chippenham, SN14 7JG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
JONES, Benjamin Charles, MORRIS, Victoria Ann, MOSELEY, Cathy Susan, SLADE, Talia Sarah, WEBB, Ian John, WOOD, Charles Ainslie
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERNATURAL FOOD LIMITED

SUPERNATURAL FOOD LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Chippenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SUPERNATURAL FOOD LIMITED was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10441682

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 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

7 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Walnut House Smith Street West Kington Chippenham, SN14 7JG,

Previous Addresses

Hamilton House 80 Stokes Croft Bristol BS1 3QY England
From: 16 January 2020To: 17 November 2020
Walnut House West Kington Wiltshire SN14 7JG
From: 18 August 2017To: 16 January 2020
Plough Cottage West Kington Chippenham Wiltshire SN14 7JE England
From: 24 October 2016To: 18 August 2017
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
New Owner
Nov 19
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Oct 24
Funding Round
Sept 25
Funding Round
Sept 25
Owner Exit
Sept 25
Director Joined
Mar 26
Funding Round
Mar 26
27
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SLADE, Talia Sarah

Active
Smith Street, ChippenhamBS9 3BH
Secretary
Appointed 07 Mar 2024

JONES, Benjamin Charles

Active
Smith Street, ChippenhamSN14 7JG
Born April 1982
Director
Appointed 08 Aug 2022

MORRIS, Victoria Ann

Active
Smith Street, ChippenhamSN14 7JG
Born May 1993
Director
Appointed 04 Aug 2023

MOSELEY, Cathy Susan

Active
Smith Street, ChippenhamSN14 7JG
Born December 1973
Director
Appointed 24 Oct 2016

SLADE, Talia Sarah

Active
Smith Street, ChippenhamSN14 7JG
Born August 1976
Director
Appointed 01 Dec 2017

WEBB, Ian John

Active
Smith Street, ChippenhamSN14 7JG
Born October 1973
Director
Appointed 01 Oct 2024

WOOD, Charles Ainslie

Active
Smith Street, ChippenhamSN14 7JG
Born September 1974
Director
Appointed 08 Nov 2021

BALASINGHAM, Dyal

Resigned
Smith Street, ChippenhamSN14 7JG
Born August 1965
Director
Appointed 16 Jan 2020
Resigned 24 Mar 2023

BUSBY, Michael Edward Phillip

Resigned
Smith Street, ChippenhamSN14 7JG
Born July 1971
Director
Appointed 24 Jul 2017
Resigned 24 Mar 2023

GILLETT, Christopher James

Resigned
Smith Street, ChippenhamSN14 7JG
Born June 1974
Director
Appointed 24 Jul 2017
Resigned 07 Mar 2024

NEWTON, Alan Norman

Resigned
Smith Street, ChippenhamSN14 7JG
Born June 1951
Director
Appointed 24 Jul 2017
Resigned 24 Mar 2023

WAKE, Katherine Elise

Resigned
West Kington, ChippenhamSN14 7JE
Born August 1975
Director
Appointed 24 Oct 2016
Resigned 28 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Cathy Susan Moseley

Ceased
Smith Street, ChippenhamSN14 7JG
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 December 2025
RP04CS01RP04CS01
Legacy
26 November 2025
RP01SH01RP01SH01
Confirmation Statement
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 January 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
1 November 2019
RP04SH01RP04SH01
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Legacy
10 September 2019
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Incorporation Company
24 October 2016
NEWINCIncorporation