Background WavePink WaveYellow Wave

EAT NATURAL LIMITED (13008125)

EAT NATURAL LIMITED (13008125) is an active UK company. incorporated on 10 November 2020. with registered office in Halstead. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). EAT NATURAL LIMITED has been registered for 5 years. Current directors include BARKER, Craig, MARTÍNEZ CARRETERO, Daniel, MINNECI, Fabrizio and 1 others.

Company Number
13008125
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
4 Fourth Avenue, Halstead, CO9 2SY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BARKER, Craig, MARTÍNEZ CARRETERO, Daniel, MINNECI, Fabrizio, NERVEGNA, Alessandro
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAT NATURAL LIMITED

EAT NATURAL LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Halstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). EAT NATURAL LIMITED was registered 5 years ago.(SIC: 10890)

Status

active

Active since 5 years ago

Company No

13008125

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

APRICOT NATURAL LTD
From: 10 November 2020To: 3 August 2022
Contact
Address

4 Fourth Avenue Bluebridge Industrial Estate Halstead, CO9 2SY,

Previous Addresses

, 95 Camberwell Station Road, London, SE5 9JJ, England
From: 10 November 2020To: 3 February 2021
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Capital Update
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 26
Director Left
Mar 26
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

THANDI, Harpreet

Active
Greenford Road, GreenfordUB6 0HE
Secretary
Appointed 01 Feb 2021

BARKER, Craig

Active
Fourth Avenue, HalsteadCO9 2SY
Born May 1970
Director
Appointed 01 Jan 2025

MARTÍNEZ CARRETERO, Daniel

Active
Greenford Road, GreenfordUB6 0HE
Born October 1968
Director
Appointed 01 Feb 2021

MINNECI, Fabrizio

Active
Greenford Road, GreenfordUB6 0HE
Born October 1966
Director
Appointed 01 Feb 2021

NERVEGNA, Alessandro

Active
Greenford Road, GreenfordUB6 0HE
Born August 1965
Director
Appointed 26 Sept 2022

CONTI, Valentino

Resigned
Greenford Road, GreenfordUB6 0HE
Born February 1975
Director
Appointed 26 Sept 2022
Resigned 05 Mar 2026

DEGREGORI, Marco

Resigned
Route De Trèves, Senningerberg
Born October 1964
Director
Appointed 01 Feb 2021
Resigned 26 Sept 2022

GHISETTI, Giovanni

Resigned
Greenford Road, Greenford Ub6 0he
Born March 1964
Director
Appointed 01 Feb 2021
Resigned 26 Sept 2022

NERVEGNA, Alessandro

Resigned
Greenford Road, Greenford
Born October 1965
Director
Appointed 01 Feb 2021
Resigned 31 Aug 2021

OLIVARES, Briano

Resigned
Rue Du Gabian, Monaco Mc 98000
Born April 1952
Director
Appointed 01 Feb 2021
Resigned 26 Sept 2022

PORTER, William Howard

Resigned
Camberwell Station Road, LondonSE5 9JJ
Born March 1963
Director
Appointed 10 Nov 2020
Resigned 01 Feb 2021

STEYAERT, Philippe

Resigned
Greenford Road, GreenfordUB6 0HE
Born April 1962
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Giovanni Ferrero

Ceased
Fourth Avenue, HalsteadCO9 2SY
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2022
Ceased 13 Jul 2022
Route De Trèves, Senningerberg, LuxembourgL-2633

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2022
Fourth Avenue, HalsteadCO9 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 13 Jul 2022
Camberwell Station Road, LondonSE5 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 October 2023
SH19Statement of Capital
Legacy
12 October 2023
SH20SH20
Legacy
12 October 2023
CAP-SSCAP-SS
Resolution
12 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Incorporation Company
10 November 2020
NEWINCIncorporation