Background WavePink WaveYellow Wave

44 FOODS LIMITED (12605532)

44 FOODS LIMITED (12605532) is an active UK company. incorporated on 15 May 2020. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. 44 FOODS LIMITED has been registered for 5 years. Current directors include HANSEN, Lasse Bo, PLIMMER, Tracy Lee.

Company Number
12605532
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
Atlantic House, Redditch, B98 0RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HANSEN, Lasse Bo, PLIMMER, Tracy Lee
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 FOODS LIMITED

44 FOODS LIMITED is an active company incorporated on 15 May 2020 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. 44 FOODS LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12605532

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Atlantic House Oxleasow Road Redditch, B98 0RE,

Previous Addresses

Old School House Oakham Lane Staverton Daventry NN11 6JQ England
From: 15 May 2020To: 19 August 2020
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Oct 20
Director Joined
Jun 24
Loan Secured
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HANSEN, Lasse Bo

Active
Oxleasow Road, RedditchB98 0RE
Born May 1968
Director
Appointed 15 May 2020

PLIMMER, Tracy Lee

Active
Oxleasow Road, RedditchB98 0RE
Born March 1976
Director
Appointed 05 Jun 2024

ASHBY, Corin David Robbins

Resigned
Oakham Lane, DaventryNN11 6JQ
Born June 1971
Director
Appointed 15 May 2020
Resigned 13 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2020

Mr Lasse Bo Hansen

Ceased
Oakham Lane, DaventryNN11 6JQ
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2020
Ceased 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Incorporation Company
15 May 2020
NEWINCIncorporation