Background WavePink WaveYellow Wave

FOODFIT LIMITED (10894254)

FOODFIT LIMITED (10894254) is an active UK company. incorporated on 1 August 2017. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOODFIT LIMITED has been registered for 8 years. Current directors include NORTON, Ben.

Company Number
10894254
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
162 Princes Road, Liverpool, L8 2UL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
NORTON, Ben
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODFIT LIMITED

FOODFIT LIMITED is an active company incorporated on 1 August 2017 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOODFIT LIMITED was registered 8 years ago.(SIC: 56290)

Status

active

Active since 8 years ago

Company No

10894254

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 22 December 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 3 August 2021 (4 years ago)

Next Due

Due by 14 August 2022
For period ending 31 July 2022
Contact
Address

162 Princes Road Liverpool, L8 2UL,

Previous Addresses

Unit 6 Trojan Industrial Park, Borough Close Paignton TQ4 7EP United Kingdom
From: 1 August 2017To: 17 June 2023
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
May 22
Funding Round
May 22
New Owner
May 22
Director Left
Jan 23
Director Left
Jan 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NORTON, Ben

Active
Princes Road, LiverpoolL8 2UL
Born December 1978
Director
Appointed 01 Aug 2017

BOWES-CAVANAGH, Mark Richard

Resigned
Trojan Industrial Park, Borough Close, PaigntonTQ4 7EP
Born June 1972
Director
Appointed 30 Aug 2019
Resigned 26 Jan 2023

SUMNER, Robert Bird

Resigned
Trojan Industrial Park, Borough Close, PaigntonTQ4 7EP
Born April 1982
Director
Appointed 30 Aug 2019
Resigned 26 Jan 2023

THATCHER, Christopher John

Resigned
Kingshurst Drive, PaigntonTQ3 2LT
Born May 1979
Director
Appointed 01 Aug 2017
Resigned 18 Jul 2019

Persons with significant control

3

Mark Bowes-Cavanagh

Active
Princes Road, LiverpoolL8 2UL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022

Mr Robert Bird Sumner

Active
Princes Road, LiverpoolL8 2UL
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022

Mr Ben Norton

Active
Princes Road, LiverpoolL8 2UL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
17 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Incorporation Company
1 August 2017
NEWINCIncorporation