Background WavePink WaveYellow Wave

FUTURE FOOD BRANDS LIMITED (11584999)

FUTURE FOOD BRANDS LIMITED (11584999) is an active UK company. incorporated on 24 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. FUTURE FOOD BRANDS LIMITED has been registered for 7 years. Current directors include CHAPMAN, Melissa Jayne Morris, GREEN, Phillip David, NAGREE, Faraz and 1 others.

Company Number
11584999
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
9 Berners Place, London, W1T 3AD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CHAPMAN, Melissa Jayne Morris, GREEN, Phillip David, NAGREE, Faraz, O'REILLY, Katherine
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE FOOD BRANDS LIMITED

FUTURE FOOD BRANDS LIMITED is an active company incorporated on 24 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FUTURE FOOD BRANDS LIMITED was registered 7 years ago.(SIC: 58190)

Status

active

Active since 7 years ago

Company No

11584999

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

9 Berners Place London, W1T 3AD,

Previous Addresses

24 Bedford Row Holborn London WC1R 4TQ England
From: 9 November 2021To: 29 November 2022
24 Bedford Row Holborn London WC1R 4TQ England
From: 9 November 2021To: 9 November 2021
312 Carterhatch Lane Enfield Middlesex EN1 4AL England
From: 24 December 2020To: 9 November 2021
12a Queen Annes Place Enfield Middlesex EN1 2PT United Kingdom
From: 24 September 2018To: 24 December 2020
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Dec 20
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHAPMAN, Melissa Jayne Morris

Active
Batty Street, LondonE1 1RH
Born February 1993
Director
Appointed 30 Mar 2020

GREEN, Phillip David

Active
15 Willow Street, LondonEC2A 4BH
Born July 1975
Director
Appointed 19 Jul 2019

NAGREE, Faraz

Active
Berners Place, LondonW1T 3AD
Born May 1984
Director
Appointed 24 Sept 2018

O'REILLY, Katherine

Active
Berners Place, LondonW1T 3AD
Born January 1977
Director
Appointed 17 Aug 2023

BOLDING, James Edward

Resigned
Northchurch Road, LondonN1 4EE
Born January 1991
Director
Appointed 24 Sept 2018
Resigned 13 Apr 2021

EVANS, James

Resigned
Batty Street, LondonE1 1RH
Born September 1979
Director
Appointed 13 Apr 2021
Resigned 01 Jan 2023

POULTER, Nathaniel James

Resigned
Doverfield Road, LondonSW2 5NE
Born August 1990
Director
Appointed 24 Sept 2018
Resigned 01 Jul 2020

VELLANI, Salima

Resigned
2 Nevern Square, LondonSW5 9NN
Born December 1969
Director
Appointed 24 Sept 2018
Resigned 04 Aug 2019

Persons with significant control

5

2 Active
3 Ceased
Batty Street, LondonE1 1RH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jun 2023

Mr James Edward Bolding

Ceased
Northchurch Road, LondonN1 4EE
Born January 1991

Nature of Control

Significant influence or control
Notified 24 Sept 2018
Ceased 01 Jun 2023

Mr Nathaniel James Poulter

Ceased
Doverfield Road, LondonSW2 5NE
Born August 1990

Nature of Control

Significant influence or control
Notified 24 Sept 2018
Ceased 01 Jul 2020

Ms Salima Vellani

Ceased
2 Nevern Square, LondonSW5 9NN
Born December 1969

Nature of Control

Significant influence or control
Notified 24 Sept 2018
Ceased 01 Mar 2020

Mr Faraz Nagree

Active
Berners Place, LondonW1T 3AD
Born May 1984

Nature of Control

Significant influence or control
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2018
NEWINCIncorporation