Background WavePink WaveYellow Wave

ADVANCE FLAVOUR SOLUTIONS LIMITED (10885800)

ADVANCE FLAVOUR SOLUTIONS LIMITED (10885800) is an active UK company. incorporated on 26 July 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADVANCE FLAVOUR SOLUTIONS LIMITED has been registered for 8 years. Current directors include ADAMS, Geoffrey Martin, GEORGE, Dieno, GRANOT, Alon Shmuel and 2 others.

Company Number
10885800
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
Irwell Point Rechar Way, Manchester, M27 8BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Geoffrey Martin, GEORGE, Dieno, GRANOT, Alon Shmuel, KHAZON COHEN, Keren, WILSON, Benjamin Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE FLAVOUR SOLUTIONS LIMITED

ADVANCE FLAVOUR SOLUTIONS LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADVANCE FLAVOUR SOLUTIONS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10885800

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Irwell Point Rechar Way Swinton Manchester, M27 8BW,

Previous Addresses

Hanover House 117- 119 Cleethorpe Road Grimsby DN31 3ET United Kingdom
From: 26 July 2017To: 26 November 2021
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Oct 18
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Mar 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Dec 25
1
Funding
14
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ADAMS, Geoffrey Martin

Active
Rechar Way, ManchesterM27 8BW
Born September 1960
Director
Appointed 19 Feb 2025

GEORGE, Dieno

Active
Rechar Way, ManchesterM27 8BW
Born July 1956
Director
Appointed 09 Nov 2021

GRANOT, Alon Shmuel

Active
Rechar Way, ManchesterM27 8BW
Born June 1961
Director
Appointed 19 Feb 2025

KHAZON COHEN, Keren

Active
Rechar Way, ManchesterM27 8BW
Born August 1969
Director
Appointed 19 Feb 2025

WILSON, Benjamin Mark

Active
Rechar Way, ManchesterM27 8BW
Born May 1990
Director
Appointed 09 Nov 2021

CLYNES, Mark Jonathan

Resigned
Rechar Way, ManchesterM27 8BW
Born April 1968
Director
Appointed 06 Aug 2020
Resigned 19 Feb 2025

CLYNES, Melanie Rebecca

Resigned
117- 119 Cleethorpe Road, GrimsbyDN31 3ET
Born October 1967
Director
Appointed 26 Jul 2017
Resigned 06 Aug 2020

DREWETT, Giles Oliver Robin

Resigned
117- 119 Cleethorpe Road, GrimsbyDN31 3ET
Born June 1973
Director
Appointed 20 Sept 2017
Resigned 28 Sept 2018

GORSEN, Michael John

Resigned
Rechar Way, ManchesterM27 8BW
Born February 1975
Director
Appointed 26 Jul 2017
Resigned 09 Nov 2021

MALLERMAN, Robert Jeremy

Resigned
Rechar Way, ManchesterM27 8BW
Born April 1964
Director
Appointed 26 Jul 2017
Resigned 09 Nov 2021

MURPHY, Ellen Claire

Resigned
Rechar Way, ManchesterM27 8BW
Born October 1967
Director
Appointed 06 Aug 2020
Resigned 14 Feb 2022

Persons with significant control

11

1 Active
10 Ceased
Rechar Way, ManchesterM27 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2025
Rechar Way, ManchesterM27 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2025
Ceased 29 Dec 2025
Horsfield Way, StockportSK6 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2025
Ceased 18 Feb 2025
Rechar Way, ManchesterM27 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 17 Feb 2025

Mr Michael John Gorsen

Ceased
Rechar Way, ManchesterM27 8BW
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 11 Nov 2021

Mr Robert Jeremy Mallerman

Ceased
Rechar Way, ManchesterM27 8BW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 11 Nov 2021

Mr Mark Jonathan Clynes

Ceased
Rechar Way, ManchesterM27 8BW
Born April 2020

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 11 Nov 2021

Mr Robert Jeremy Mallerman

Ceased
Rechar Way, ManchesterM27 8BW
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 11 Nov 2021

Mr Michael John Gorsen

Ceased
117- 119 Cleethorpe Road, GrimsbyDN31 3ET
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2017
Ceased 20 Sept 2017

Mr Robert Jeremy Mallerman

Ceased
117- 119 Cleethorpe Road, GrimsbyDN31 3ET
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2017
Ceased 20 Sept 2017

Mrs Melanie Rebecca Clynes

Ceased
117- 119 Cleethorpe Road, GrimsbyDN31 3ET
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2017
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Resolution
13 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
13 December 2021
AAMDAAMD
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
29 November 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Incorporation Company
26 July 2017
NEWINCIncorporation