Background WavePink WaveYellow Wave

MINDFUL SNACKER COMPANY LIMITED (11894357)

MINDFUL SNACKER COMPANY LIMITED (11894357) is an active UK company. incorporated on 20 March 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). MINDFUL SNACKER COMPANY LIMITED has been registered for 7 years. Current directors include HEDGER, Graham Howard.

Company Number
11894357
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
1a St. Mary Abbots Place, London, W8 6LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HEDGER, Graham Howard
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDFUL SNACKER COMPANY LIMITED

MINDFUL SNACKER COMPANY LIMITED is an active company incorporated on 20 March 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). MINDFUL SNACKER COMPANY LIMITED was registered 7 years ago.(SIC: 10890)

Status

active

Active since 7 years ago

Company No

11894357

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

NEW GEN NUTRITIONAL COMPANY LIMITED
From: 20 March 2019To: 30 April 2019
Contact
Address

1a St. Mary Abbots Place Kensington London, W8 6LS,

Previous Addresses

30 City Road London EC1Y 2AB England
From: 6 December 2023To: 11 April 2024
1a St Mary Abbot's Place Ground Floor 1a St. Mary Abbots Place London W8 6LS England
From: 6 December 2023To: 6 December 2023
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 6 December 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 20 March 2019To: 4 April 2023
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Funding Round
May 19
Share Issue
Jun 19
Share Issue
Jun 19
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Mar 23
Loan Secured
Apr 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HEDGER, Graham Howard

Active
St. Mary Abbots Place, LondonW8 6LS
Born October 1963
Director
Appointed 05 Dec 2023

ANSTEY, Michael Peter

Resigned
Ground Floor, LondonW8 6LS
Born November 1973
Director
Appointed 30 Apr 2019
Resigned 05 Dec 2023

HAWORTH, Simon Stuart

Resigned
Ground Floor, LondonW8 6LS
Born January 1972
Director
Appointed 20 Mar 2019
Resigned 05 Dec 2023

WESTWATER, Alexander James

Resigned
Ground Floor, LondonW8 6LS
Born March 1970
Director
Appointed 20 Mar 2019
Resigned 05 Dec 2023

PILOT LITE CAPITAL LIMITED

Resigned
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 20 Mar 2019
Resigned 05 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 May 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2023
MR01Registration of a Charge
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2019
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
4 November 2019
AA01Change of Accounting Reference Date
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2019
NEWINCIncorporation