Background WavePink WaveYellow Wave

FOOD ETC CIC (12159035)

FOOD ETC CIC (12159035) is an active UK company. incorporated on 15 August 2019. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOOD ETC CIC has been registered for 6 years. Current directors include BACKHOUSE, David, CHRISTOPHER, Helen Mary, CLAY, Julie and 2 others.

Company Number
12159035
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2019
Age
6 years
Address
7 Shaftesbury Avenue, Bedford, MK40 3SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BACKHOUSE, David, CHRISTOPHER, Helen Mary, CLAY, Julie, MOORE, Jennie Claire, ROCKEY, Elke
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD ETC CIC

FOOD ETC CIC is an active company incorporated on 15 August 2019 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOOD ETC CIC was registered 6 years ago.(SIC: 56290)

Status

active

Active since 6 years ago

Company No

12159035

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

7 Shaftesbury Avenue Bedford, MK40 3SA,

Previous Addresses

1 Darlow Drive Biddenham Bedford MK40 4AX England
From: 13 January 2025To: 9 February 2026
35 Colworth House Colworth Park Sharnbrook Bedford MK44 1LQ England
From: 30 May 2022To: 13 January 2025
1 Darlow Drive Biddenham Bedford MK40 4AX United Kingdom
From: 15 August 2019To: 30 May 2022
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
May 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BACKHOUSE, David

Active
Shaftesbury Avenue, BedfordMK40 3SA
Born July 1971
Director
Appointed 08 Dec 2025

CHRISTOPHER, Helen Mary

Active
Shaftesbury Avenue, BedfordMK40 3SA
Born December 1970
Director
Appointed 13 Jan 2025

CLAY, Julie

Active
Shaftesbury Avenue, BedfordMK40 3SA
Born October 1964
Director
Appointed 15 Aug 2019

MOORE, Jennie Claire

Active
Shaftesbury Avenue, BedfordMK40 3SA
Born February 1979
Director
Appointed 26 Jan 2024

ROCKEY, Elke

Active
Shaftesbury Avenue, BedfordMK40 3SA
Born January 1979
Director
Appointed 13 Feb 2025

DAVIS, Anne Julia

Resigned
Shaftesbury Avenue, BedfordMK40 3SA
Born January 1968
Director
Appointed 13 Feb 2025
Resigned 23 Mar 2026

SANDERSON, Annabel

Resigned
Darlow Drive, BedfordMK40 4AX
Born February 1958
Director
Appointed 15 Aug 2019
Resigned 13 Feb 2025

WILLIAMS, Jenny

Resigned
Darlow Drive, BedfordMK40 4AX
Born November 1959
Director
Appointed 15 Aug 2019
Resigned 13 Feb 2025

Persons with significant control

1

0 Active
1 Ceased

Ms Julie Clay

Ceased
Darlow Drive, BedfordMK40 4AX
Born October 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Incorporation Community Interest Company
15 August 2019
CICINCCICINC