Background WavePink WaveYellow Wave

WYCOMBE FOOD HUB CIC (12796053)

WYCOMBE FOOD HUB CIC (12796053) is an active UK company. incorporated on 6 August 2020. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 3 other business activities. WYCOMBE FOOD HUB CIC has been registered for 5 years. Current directors include AHMED, Khalil, HARRY, Suzanne, PALMER, David John and 1 others.

Company Number
12796053
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2020
Age
5 years
Address
Springfield, High Wycombe, HP11 1RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
AHMED, Khalil, HARRY, Suzanne, PALMER, David John, SNAITH, Trevor
SIC Codes
46310, 46341, 47210, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCOMBE FOOD HUB CIC

WYCOMBE FOOD HUB CIC is an active company incorporated on 6 August 2020 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 3 other business activities. WYCOMBE FOOD HUB CIC was registered 5 years ago.(SIC: 46310, 46341, 47210, 47290)

Status

active

Active since 5 years ago

Company No

12796053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Springfield Bassetsbury Lane High Wycombe, HP11 1RB,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BIGGS, Steven

Active
School Close, High WycombeHP13 5TR
Secretary
Appointed 06 Aug 2020

AHMED, Khalil

Active
Hughenden Road, High WycombeHP13 5HS
Born February 1972
Director
Appointed 06 Aug 2020

HARRY, Suzanne

Active
Nicholas Gardens, High WycombeHP13 6JG
Born April 1973
Director
Appointed 21 Feb 2022

PALMER, David John

Active
Slave Hill, AylesburyHP17 8AY
Born October 1954
Director
Appointed 06 Oct 2021

SNAITH, Trevor

Active
Bassetsbury Lane, High WycombeHP11 1RB
Born January 1955
Director
Appointed 06 Aug 2020

BUCKLAND, Patricia Marie

Resigned
Micklefield Road, High WycombeHP13 7HZ
Born April 1958
Director
Appointed 06 Aug 2020
Resigned 10 Aug 2021

CICIN-SAIN, Ivan

Resigned
The Brackens, High WycombeHP11 1EB
Born November 1964
Director
Appointed 09 Jun 2022
Resigned 02 Jan 2024

ELLIS, Hugh, Revd

Resigned
8, Castle Street, High WycombeHP13 6RF
Born October 1954
Director
Appointed 06 Aug 2020
Resigned 09 Jul 2022

FYFFE, Charmaine Joanne

Resigned
Duke Street, High WycombeHP13 6EE
Born July 1975
Director
Appointed 06 Aug 2020
Resigned 10 Aug 2021

KIN, Robert

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born June 1953
Director
Appointed 06 Aug 2020
Resigned 19 Feb 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
6 June 2022
AAMDAAMD
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Incorporation Community Interest Company
6 August 2020
CICINCCICINC