Background WavePink WaveYellow Wave

EIT FOOD CLC NORTH WEST LIMITED (10821809)

EIT FOOD CLC NORTH WEST LIMITED (10821809) is an active UK company. incorporated on 16 June 2017. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. EIT FOOD CLC NORTH WEST LIMITED has been registered for 8 years. Current directors include ZALTZMAN, Richard Jonathan.

Company Number
10821809
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2017
Age
8 years
Address
1 Friar Street, Reading, RG1 1DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ZALTZMAN, Richard Jonathan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIT FOOD CLC NORTH WEST LIMITED

EIT FOOD CLC NORTH WEST LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. EIT FOOD CLC NORTH WEST LIMITED was registered 8 years ago.(SIC: 56290)

Status

active

Active since 8 years ago

Company No

10821809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

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

1 Friar Street Reading, RG1 1DA,

Previous Addresses

Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU England
From: 21 December 2017To: 30 January 2023
PO Box 217 Whiteknights House Whiteknights Reading Berkshire RG6 6AH United Kingdom
From: 16 June 2017To: 21 December 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jun 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AYRES, Louise Victoria

Active
Friar Street, ReadingRG1 1DA
Secretary
Appointed 14 Mar 2025

ZALTZMAN, Richard Jonathan

Active
Friar Street, ReadingRG1 1DA
Born November 1972
Director
Appointed 12 Feb 2025

CARLIN, Andrew Philip

Resigned
Friar Street, ReadingRG1 1DA
Secretary
Appointed 16 Jun 2017
Resigned 26 Apr 2023

AFZAL, Imran

Resigned
Earley Gate, ReadingRG6 6BU
Born June 1973
Director
Appointed 01 Oct 2019
Resigned 01 Jan 2021

BARAKAT, Shima, Dr

Resigned
Earley Gate, ReadingRG6 6BU
Born September 1974
Director
Appointed 13 Dec 2017
Resigned 01 Jan 2021

BROOKMAN, Jayne Louise, Dr

Resigned
Friar Street, ReadingRG1 1DA
Born April 1963
Director
Appointed 01 Jan 2022
Resigned 06 Mar 2025

CARLIN, Andrew Philip

Resigned
Friar Street, ReadingRG1 1DA
Born June 1976
Director
Appointed 01 Jan 2018
Resigned 14 Mar 2025

DURAND, Stephane Robert Paul Raymond

Resigned
Earley Gate, ReadingRG6 6BU
Born May 1968
Director
Appointed 22 Sept 2017
Resigned 01 Jan 2021

FOLEY, Samantha Jane

Resigned
Earley Gate, ReadingRG6 6BU
Born July 1965
Director
Appointed 16 Jun 2017
Resigned 15 Oct 2018

HOLROYD, Dean

Resigned
Earley Gate, ReadingRG6 6BU
Born June 1964
Director
Appointed 01 Jul 2019
Resigned 01 Jan 2021

NUIJTEN, Saskia Johanne Maria Antonia

Resigned
Earley Gate, ReadingRG6 6BU
Born June 1974
Director
Appointed 01 Jan 2018
Resigned 31 Jan 2021

ROGHI, Christian Henri Jean, Dr

Resigned
Earley Gate, ReadingRG6 6BU
Born August 1965
Director
Appointed 22 Sept 2017
Resigned 10 May 2019

THOMAS, Andrew Paul

Resigned
Earley Gate, ReadingRG6 6BU
Born August 1973
Director
Appointed 22 Sept 2017
Resigned 30 Sept 2019

ZYNGA, Andreas Michael, Dr

Resigned
Friar Street, ReadingRG1 1DA
Born January 1960
Director
Appointed 01 Jan 2022
Resigned 24 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Philipssite 5 Bus 34, 3001 Heverlee (Leuven)

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Whiteknights House, ReadingRG6 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Incorporation Company
16 June 2017
NEWINCIncorporation