Background WavePink WaveYellow Wave

YOUNG FOODIES LIMITED (10499932)

YOUNG FOODIES LIMITED (10499932) is an active UK company. incorporated on 28 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. YOUNG FOODIES LIMITED has been registered for 9 years. Current directors include ALEXANDER-BEHBAHANI, Theadora, CLARKE, Benedict Robert.

Company Number
10499932
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Ground Floor, London, SE1 9HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALEXANDER-BEHBAHANI, Theadora, CLARKE, Benedict Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG FOODIES LIMITED

YOUNG FOODIES LIMITED is an active company incorporated on 28 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. YOUNG FOODIES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10499932

LTD Company

Age

9 Years

Incorporated 28 November 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

HOUSE FOOD LIMITED
From: 28 November 2016To: 28 February 2017
Contact
Address

Ground Floor 22 Southwark Bridge Road London, SE1 9HB,

Previous Addresses

Room 2.14 New Covent Garden Market London SW8 5EL England
From: 19 August 2022To: 18 December 2024
Room 2.10 the Food Exchange London SW8 5EL United Kingdom
From: 22 September 2021To: 19 August 2022
Room 2.09 the Food Exchange London SW8 5EL England
From: 21 September 2020To: 22 September 2021
Flat 2 38 Digby Crescent London N4 2HR England
From: 22 May 2020To: 21 September 2020
52 Tottenham Court Road London W1T 2EH England
From: 16 May 2017To: 22 May 2020
4 Redbourne Avenue London N3 2BS England
From: 28 November 2016To: 16 May 2017
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
Jun 21
Director Left
Dec 21
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALEXANDER-BEHBAHANI, Theadora

Active
22 Southwark Bridge Road, LondonSE1 9HB
Born March 1990
Director
Appointed 28 Nov 2016

CLARKE, Benedict Robert

Active
Admington, Shipston-On-StourCV36 4JH
Born July 1966
Director
Appointed 01 Jun 2021

GREEN, Christopher Thomas

Resigned
2.10 The Food Exchange, LondonSW8 5EL
Born November 1987
Director
Appointed 20 May 2019
Resigned 17 Dec 2021

Persons with significant control

1

Theadora Alexander-Behbahani

Active
22 Southwark Bridge Road, LondonSE1 9HB
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Resolution
28 February 2017
RESOLUTIONSResolutions
Incorporation Company
28 November 2016
NEWINCIncorporation