Background WavePink WaveYellow Wave

HUHTAMAKI FOODSERVICE PORTSMOUTH LIMITED (10802277)

HUHTAMAKI FOODSERVICE PORTSMOUTH LIMITED (10802277) is an active UK company. incorporated on 5 June 2017. with registered office in Hampshire. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 2 other business activities. HUHTAMAKI FOODSERVICE PORTSMOUTH LIMITED has been registered for 8 years. Current directors include KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville.

Company Number
10802277
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Rowner Road, Hampshire, PO13 0PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville
SIC Codes
17219, 17290, 18121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI FOODSERVICE PORTSMOUTH LIMITED

HUHTAMAKI FOODSERVICE PORTSMOUTH LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Hampshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 2 other business activities. HUHTAMAKI FOODSERVICE PORTSMOUTH LIMITED was registered 8 years ago.(SIC: 17219, 17290, 18121)

Status

active

Active since 8 years ago

Company No

10802277

LTD Company

Age

8 Years

Incorporated 5 June 2017

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 7 August 2025 (8 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Rowner Road Gosport Hampshire, PO13 0PR,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KUUSIKOSKI, Leena Tellervo

Active
Gosport, HampshirePO13 0PR
Born December 1976
Director
Appointed 31 Dec 2020

PORTER, Charles Alexander Iain Greville

Active
Gosport, HampshirePO13 0PR
Born February 1977
Director
Appointed 22 May 2025

BIGGS, David James

Resigned
Gosport, HampshirePO13 0PR
Born May 1965
Director
Appointed 01 Nov 2017
Resigned 30 Nov 2019

CROSSLEY, Keith James

Resigned
Gosport, HampshirePO13 0PR
Born March 1968
Director
Appointed 05 Jun 2017
Resigned 30 Nov 2019

DOHERTY, Ciaran

Resigned
Luney Road, MagherafeltBT45 5JW
Born November 1974
Director
Appointed 01 Oct 2020
Resigned 06 May 2022

FEMINIER, Stanislas

Resigned
Gosport, HampshirePO13 0PR
Born December 1973
Director
Appointed 05 Jun 2017
Resigned 01 Nov 2017

HELLSTRÖM, Karl Johan Mikael

Resigned
02100, Espoo
Born July 1965
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2021

LITTI, Tarja Tuulikki

Resigned
Gosport, HampshirePO13 0PR
Born March 1959
Director
Appointed 05 Jun 2017
Resigned 31 Dec 2020

TURVALA, Henry Taavetti

Resigned
Gosport, HampshirePO13 0PR
Born January 1982
Director
Appointed 29 Mar 2022
Resigned 22 May 2025

Persons with significant control

1

Gosport, HampshirePO13 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Resolution
4 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Incorporation Company
5 June 2017
NEWINCIncorporation