Background WavePink WaveYellow Wave

THE FOOD HEROES MARKETING LIMITED (12316248)

THE FOOD HEROES MARKETING LIMITED (12316248) is an active UK company. incorporated on 15 November 2019. with registered office in Sleaford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FOOD HEROES MARKETING LIMITED has been registered for 6 years. Current directors include MARTIN, Rachel Clare Courtenay, MARTIN, Simon John, RIGBY, Stewart and 1 others.

Company Number
12316248
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
18 Northgate, Sleaford, NG34 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Rachel Clare Courtenay, MARTIN, Simon John, RIGBY, Stewart, TANNER, Jason Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOD HEROES MARKETING LIMITED

THE FOOD HEROES MARKETING LIMITED is an active company incorporated on 15 November 2019 with the registered office located in Sleaford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FOOD HEROES MARKETING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12316248

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

18 Northgate Sleaford, NG34 7BJ,

Previous Addresses

24 High Street Heckington Sleaford Lincolnshire NG34 9QZ United Kingdom
From: 15 November 2019To: 1 October 2024
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 20
Funding Round
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Funding Round
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
May 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
3
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARTIN, Rachel Clare Courtenay

Active
SleafordNG34 7BJ
Born February 1969
Director
Appointed 24 Jun 2024

MARTIN, Simon John

Active
SleafordNG34 7BJ
Born December 1968
Director
Appointed 15 Nov 2019

RIGBY, Stewart

Active
SleafordNG34 7BJ
Born January 1984
Director
Appointed 12 Feb 2021

TANNER, Jason Michael

Active
SleafordNG34 7BJ
Born October 1971
Director
Appointed 30 May 2023

CRATE, Rebecca

Resigned
Pegasus Road, BriggDN20 0SQ
Born July 1987
Director
Appointed 21 Nov 2021
Resigned 11 Jul 2022

LANGLEY, Shaun Elliott

Resigned
Pegasus Road, BriggDN20 0SQ
Born April 1970
Director
Appointed 12 Feb 2021
Resigned 21 Nov 2021

MARTIN, Rachel Clare Courtenay

Resigned
24 High Street, SleafordNG34 9QZ
Born February 1969
Director
Appointed 15 Nov 2019
Resigned 12 Feb 2021

PRATT, David Charles

Resigned
High Street, SleafordNG34 9QZ
Born April 1964
Director
Appointed 14 Feb 2020
Resigned 19 Dec 2023

WARBURTON, Jonathan Mark

Resigned
High Street, SleafordNG34 9QZ
Born May 1961
Director
Appointed 31 May 2023
Resigned 24 Jun 2024

WARBURTON, Jonathan Mark

Resigned
Pegasus Road, BriggDN20 0SQ
Born May 1961
Director
Appointed 11 Jul 2022
Resigned 30 May 2023

Persons with significant control

6

2 Active
4 Ceased
Fruit & Vegetable Market, LondonSW8 5JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023
Ceased 01 Mar 2024
Pegasus Road, ElshamDN20 0SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
Ceased 30 May 2023

Mr Pierre Bernard Marcel Koffmann

Ceased
Heckington, SleafordNG34 9QZ
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 01 Mar 2024

Mrs Claire Lorraine Koffmann

Ceased
Heckington, SleafordNG34 9QZ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 01 Mar 2024

Mrs Rachel Clare Courtenay Martin

Active
SleafordNG34 7BJ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019

Mr Simon John Martin

Active
SleafordNG34 7BJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
1 October 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 December 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Resolution
22 December 2020
RESOLUTIONSResolutions
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Resolution
9 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 July 2020
MAMA
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Incorporation Company
15 November 2019
NEWINCIncorporation