Background WavePink WaveYellow Wave

FLAVOUR TRADERS LIMITED (11000726)

FLAVOUR TRADERS LIMITED (11000726) is an active UK company. incorporated on 6 October 2017. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. FLAVOUR TRADERS LIMITED has been registered for 8 years. Current directors include SUMNER, Robert Charles.

Company Number
11000726
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
SUMNER, Robert Charles
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAVOUR TRADERS LIMITED

FLAVOUR TRADERS LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. FLAVOUR TRADERS LIMITED was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

11000726

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Trinity Way Salford M3 7BG United Kingdom
From: 6 October 2017To: 19 July 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 23
New Owner
Jul 23
Director Left
Jul 24
Owner Exit
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUMNER, Robert Charles

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1971
Director
Appointed 06 Oct 2017

FROGGATT, Mathew

Resigned
Trinity Way, SalfordM3 7BG
Born November 1973
Director
Appointed 30 Apr 2018
Resigned 04 Jul 2018

KELLY, John Thomas

Resigned
Deva City Office Park, ManchesterM3 7BG
Born December 1968
Director
Appointed 09 Jul 2019
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr John Thomas Kelly

Ceased
Deva City Office Park, ManchesterM3 7BG
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2023
Ceased 12 Nov 2025

Mr Robert Charles Sumner

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2023

Robert Charles Sumner

Ceased
Trinity Way, SalfordM3 7BG
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Incorporation Company
6 October 2017
NEWINCIncorporation