Background WavePink WaveYellow Wave

PLANT BASED NEWS LIMITED (10638129)

PLANT BASED NEWS LIMITED (10638129) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PLANT BASED NEWS LIMITED has been registered for 9 years. Current directors include FITZGERALD, Richard Michael, GLOVER, Matthew David, MITCHELL, Klaus Otto.

Company Number
10638129
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
869 High Road, London, N12 8QA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FITZGERALD, Richard Michael, GLOVER, Matthew David, MITCHELL, Klaus Otto
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANT BASED NEWS LIMITED

PLANT BASED NEWS LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PLANT BASED NEWS LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10638129

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

869 High Road London, N12 8QA,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ England
From: 15 October 2019To: 9 June 2021
Ministry of Startups 38 Turner Street London E1 2AS England
From: 5 March 2019To: 15 October 2019
68 Hanbury Street London E1 5JL England
From: 21 September 2018To: 5 March 2019
13 Longton Avenue London SE26 6RE United Kingdom
From: 24 February 2017To: 21 September 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
May 21
Funding Round
Aug 21
Share Issue
Sept 21
Funding Round
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Oct 25
Director Joined
Dec 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FITZGERALD, Richard Michael

Active
LondonN12 8QA
Born July 1983
Director
Appointed 01 Dec 2025

GLOVER, Matthew David

Active
Nottingham Road, LoughboroughLE11 1EU
Born May 1972
Director
Appointed 18 Dec 2023

MITCHELL, Klaus Otto

Active
LondonN12 8QA
Born October 1990
Director
Appointed 04 May 2021

BIN ALWALEED BIN TALAL, Khaled

Resigned
LondonN12 8QA
Born May 1978
Director
Appointed 06 Aug 2018
Resigned 15 Apr 2022

LOCKIE, Robert Warrick

Resigned
LondonN12 8QA
Born November 1979
Director
Appointed 24 Feb 2017
Resigned 31 Jul 2025

MITCHELL, James

Resigned
282 Chase Road, LondonN14 6NZ
Born June 1958
Director
Appointed 04 Nov 2019
Resigned 04 May 2021

MITCHELL, Klaus Otto

Resigned
282 Chase Road, LondonN14 6NZ
Born October 1990
Director
Appointed 24 Feb 2017
Resigned 04 Nov 2019

VEG CAPITAL LTD

Resigned
LoughboroughLE11 1EU
Corporate director
Appointed 01 Jan 2022
Resigned 18 Dec 2023

Persons with significant control

6

3 Active
3 Ceased
Mont Fleuri, Mahe

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2025
LoughboroughLE11 1EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2025
LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 02 Oct 2025
LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2019

Mr Robert Warrick Lockie

Ceased
LondonN12 8QA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 31 Jul 2025

Mr Klaus Otto Mitchell

Ceased
38 Turner Street, LondonE1 2AS
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
8 May 2025
CC04CC04
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 May 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Capital Alter Shares Consolidation
8 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 August 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
19 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Memorandum Articles
27 November 2018
MAMA
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Resolution
18 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Incorporation Company
24 February 2017
NEWINCIncorporation