Background WavePink WaveYellow Wave

STOCKED FOOD LTD (12788957)

STOCKED FOOD LTD (12788957) is an active UK company. incorporated on 3 August 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). STOCKED FOOD LTD has been registered for 5 years. Current directors include GILPIN, Charles Benedict Matthew, MOSS, Brian, MOSS, Samuel Elliot and 1 others.

Company Number
12788957
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
GILPIN, Charles Benedict Matthew, MOSS, Brian, MOSS, Samuel Elliot, WARREN, Mark
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKED FOOD LTD

STOCKED FOOD LTD is an active company incorporated on 3 August 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). STOCKED FOOD LTD was registered 5 years ago.(SIC: 10850)

Status

active

Active since 5 years ago

Company No

12788957

LTD Company

Age

5 Years

Incorporated 3 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

Quarry House Groombridge Road Groombridge Tunbridge Wells TN3 9PS England
From: 3 August 2020To: 14 July 2025
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
Aug 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Nov 25
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 20 Jun 2025

GILPIN, Charles Benedict Matthew

Active
107 Cheapside, LondonEC2V 6DN
Born October 1992
Director
Appointed 03 Aug 2020

MOSS, Brian

Active
107 Cheapside, LondonEC2V 6DN
Born August 1959
Director
Appointed 11 Apr 2022

MOSS, Samuel Elliot

Active
107 Cheapside, LondonEC2V 6DN
Born May 1994
Director
Appointed 03 Aug 2020

WARREN, Mark

Active
107 Cheapside, LondonEC2V 6DN
Born May 1971
Director
Appointed 03 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Samuel Elliot Moss

Ceased
Martello Street, LondonE8 3PE
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2020
Ceased 11 Jul 2025

Mr Charles Benedict Matthew Gilpin

Ceased
Royal Oak Yard, LondonSE1 3TR
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Resolution
29 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 August 2025
RP04CS01RP04CS01
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
14 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
14 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Resolution
4 June 2021
RESOLUTIONSResolutions
Memorandum Articles
4 June 2021
MAMA
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Incorporation Company
3 August 2020
NEWINCIncorporation