Background WavePink WaveYellow Wave

FOOD STORY INTERNATIONAL LTD (12025751)

FOOD STORY INTERNATIONAL LTD (12025751) is an active UK company. incorporated on 31 May 2019. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOOD STORY INTERNATIONAL LTD has been registered for 6 years. Current directors include ANDREWS, Steven George.

Company Number
12025751
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
Studio I1c Witan Studios, Milton Keynes, MK9 1EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Steven George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD STORY INTERNATIONAL LTD

FOOD STORY INTERNATIONAL LTD is an active company incorporated on 31 May 2019 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOOD STORY INTERNATIONAL LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12025751

LTD Company

Age

6 Years

Incorporated 31 May 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 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Studio I1c Witan Studios Witan Gate Milton Keynes, MK9 1EF,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom
From: 21 March 2021To: 16 September 2025
131 London Road Stanford Rivers Ongar Essex CM5 9PP England
From: 15 July 2020To: 21 March 2021
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 31 May 2019To: 15 July 2020
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jul 20
New Owner
Mar 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDREWS, Steven George

Active
Witan Studios, Milton KeynesMK9 1EF
Born February 1965
Director
Appointed 31 May 2019

BELOFSKY, Simon John

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born December 1967
Director
Appointed 31 May 2019
Resigned 09 Mar 2020

HAMME, Jonathan Leon

Resigned
London Road, OngarCM5 9PP
Born November 1960
Director
Appointed 31 May 2019
Resigned 01 May 2020

RANDALL, Justin Scott

Resigned
London Road, OngarCM5 9PP
Born July 1966
Director
Appointed 31 May 2019
Resigned 01 May 2020

Persons with significant control

1

Mr Steven George Andrews

Active
Witan Studios, Milton KeynesMK9 1EF
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Legacy
13 November 2019
RPCH01RPCH01
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Incorporation Company
31 May 2019
NEWINCIncorporation