Background WavePink WaveYellow Wave

CONDIMENTUM LIMITED (10698953)

CONDIMENTUM LIMITED (10698953) is an active UK company. incorporated on 30 March 2017. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). CONDIMENTUM LIMITED has been registered for 9 years. Current directors include BLISS, Gregory Peter, BOND, David John, CATLING, Stephen John and 8 others.

Company Number
10698953
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Condimentum Colmans Close, Norwich, NR9 5FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
BLISS, Gregory Peter, BOND, David John, CATLING, Stephen John, DURACH, Michael, EDWARDS, Graham Mark, HARVEY-SAMUEL, Timothy James, HOPE, Simon, RICHES, Stuart John, SADLER, Suzanne, SLY, Michael Harold Speed, SMITH, James William
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDIMENTUM LIMITED

CONDIMENTUM LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). CONDIMENTUM LIMITED was registered 9 years ago.(SIC: 10840)

Status

active

Active since 9 years ago

Company No

10698953

LTD Company

Age

9 Years

Incorporated 30 March 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Condimentum Colmans Close Food Enterprise Park, Easton Norwich, NR9 5FG,

Previous Addresses

Colmans Close Food Enterprise Park Easton Norwich Norfolk NR9 5PG
From: 17 June 2020To: 3 September 2020
The Old Rectory 103 Yarmouth Road Thorpe St. Andrew Norwich Norfolk NR7 0HF United Kingdom
From: 8 November 2018To: 17 June 2020
C/O Mills & Reeve Llp 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
From: 2 May 2018To: 8 November 2018
1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
From: 30 March 2017To: 2 May 2018
Timeline

43 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Sept 20
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Apr 25
New Owner
May 25
Director Joined
Jul 25
New Owner
Jul 25
Funding Round
Jul 25
Owner Exit
Jul 25
9
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

BLISS, Gregory Peter

Active
Colmans Close, NorwichNR9 5FG
Born March 1962
Director
Appointed 01 Apr 2017

BOND, David John

Active
Colmans Close, NorwichNR9 5FG
Born June 1964
Director
Appointed 01 Apr 2017

CATLING, Stephen John

Active
Colmans Close, NorwichNR9 5FG
Born May 1965
Director
Appointed 29 Aug 2023

DURACH, Michael

Active
Colmans Close, NorwichNR9 5FG
Born December 1967
Director
Appointed 09 Jul 2025

EDWARDS, Graham Mark

Active
Colmans Close, NorwichNR9 5FG
Born July 1970
Director
Appointed 01 Apr 2024

HARVEY-SAMUEL, Timothy James

Active
Colmans Close, NorwichNR9 5FG
Born October 1965
Director
Appointed 10 Aug 2022

HOPE, Simon

Active
Colmans Close, NorwichNR9 5FG
Born July 1964
Director
Appointed 22 Mar 2019

RICHES, Stuart John

Active
Colmans Close, NorwichNR9 5FG
Born November 1966
Director
Appointed 10 Aug 2022

SADLER, Suzanne

Active
Colmans Close, NorwichNR9 5FG
Born August 1975
Director
Appointed 01 Apr 2017

SLY, Michael Harold Speed

Active
Colmans Close, NorwichNR9 5FG
Born August 1968
Director
Appointed 01 Apr 2017

SMITH, James William

Active
Colmans Close, NorwichNR9 5FG
Born January 1977
Director
Appointed 07 Oct 2024

DAVIS, Paul Ffolkes

Resigned
Food Enterprise Park, NorwichNR9 5PG
Born December 1954
Director
Appointed 31 Jan 2019
Resigned 27 Mar 2020

HODGSON, Craig Ian

Resigned
St. James Court, NorwichNR3 1RU
Born December 1967
Director
Appointed 30 Mar 2017
Resigned 01 Apr 2017

MARTIN, David James

Resigned
Colmans Close, NorwichNR9 5FG
Born January 1961
Director
Appointed 01 Apr 2017
Resigned 07 Oct 2024

WILKINSON, Paul Nigel

Resigned
Colmans Close, NorwichNR9 5FG
Born April 1945
Director
Appointed 01 Apr 2017
Resigned 18 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Michael Durach

Ceased
Colmans Close, NorwichNR9 5FG
Born December 1967

Nature of Control

Significant influence or control
Notified 23 Jul 2025
Ceased 28 Jul 2025

Michael Harold Speed Sly

Active
Colmans Close, NorwichNR9 5FG
Born August 1968

Nature of Control

Significant influence or control
Notified 13 May 2025
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Resolution
10 July 2025
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
13 May 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2025
PSC09Update to PSC Statements
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Memorandum Articles
9 April 2025
MAMA
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Resolution
5 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Legacy
11 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Resolution
9 August 2018
RESOLUTIONSResolutions
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Resolution
11 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Incorporation Company
30 March 2017
NEWINCIncorporation