Background WavePink WaveYellow Wave

SALT AND MALT KIOSK LIMITED (11963304)

SALT AND MALT KIOSK LIMITED (11963304) is an active UK company. incorporated on 25 April 2019. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. SALT AND MALT KIOSK LIMITED has been registered for 6 years. Current directors include EGGLETON, Christopher, EGGLETON, Gail, EGGLETON, Josh.

Company Number
11963304
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
The Pony Chew Valley Moorledge Road, Bristol, BS40 8TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
EGGLETON, Christopher, EGGLETON, Gail, EGGLETON, Josh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT AND MALT KIOSK LIMITED

SALT AND MALT KIOSK LIMITED is an active company incorporated on 25 April 2019 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. SALT AND MALT KIOSK LIMITED was registered 6 years ago.(SIC: 56103)

Status

active

Active since 6 years ago

Company No

11963304

LTD Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Pony Chew Valley Moorledge Road Chew Magna Bristol, BS40 8TQ,

Previous Addresses

11 Laura Place Bath BA2 4BL United Kingdom
From: 25 April 2019To: 19 February 2026
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Share Issue
Jul 22
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

EGGLETON, Christopher

Active
Moorledge Road, BristolBS40 8TQ
Born November 1957
Director
Appointed 25 Apr 2019

EGGLETON, Gail

Active
Moorledge Road, BristolBS40 8TQ
Born December 1956
Director
Appointed 25 Apr 2019

EGGLETON, Josh

Active
Moorledge Road, BristolBS40 8TQ
Born June 1983
Director
Appointed 25 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
Moorledge Road, BristolBS40 8TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Mr Josh Eggleton

Ceased
Totterdown, BristolBS3 4UL
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 01 Mar 2023
BathBA2 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2019
Ceased 16 Mar 2022

Mrs Gail Eggleton

Ceased
BathBA2 4BL
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 25 Apr 2019

Mr Christopher Eggleton

Ceased
BathBA2 4BL
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 25 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
29 July 2022
RP04CS01RP04CS01
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 July 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Incorporation Company
25 April 2019
NEWINCIncorporation