Background WavePink WaveYellow Wave

CIBUS FLAVOUR FARM LIMITED (13828763)

CIBUS FLAVOUR FARM LIMITED (13828763) is an active UK company. incorporated on 5 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CIBUS FLAVOUR FARM LIMITED has been registered for 4 years. Current directors include ALUN-JONES, Jeremy Thomas, SILM, Jason, VAN STRAALEN, Gert.

Company Number
13828763
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
4 Sloane Terrace, London, SW1X 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALUN-JONES, Jeremy Thomas, SILM, Jason, VAN STRAALEN, Gert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIBUS FLAVOUR FARM LIMITED

CIBUS FLAVOUR FARM LIMITED is an active company incorporated on 5 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CIBUS FLAVOUR FARM LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13828763

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CIBUS FLEUR LIMITED
From: 5 January 2022To: 24 August 2023
Contact
Address

4 Sloane Terrace London, SW1X 9DQ,

Previous Addresses

, Kensington Library 2nd Floor (East Wing), 12 Phillimore Walk, London, W8 7RX, United Kingdom
From: 5 January 2022To: 3 January 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
May 23
Share Issue
Jun 23
Share Issue
Jun 23
Funding Round
Jul 23
Funding Round
Jan 24
Funding Round
Jul 24
Funding Round
Mar 25
Funding Round
Oct 25
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALUN-JONES, Jeremy Thomas

Active
Sloane Terrace, LondonSW1X 9DQ
Born June 1961
Director
Appointed 05 Jan 2022

SILM, Jason

Active
Sloane Terrace, LondonSW1X 9DQ
Born July 1970
Director
Appointed 05 Jan 2022

VAN STRAALEN, Gert

Active
Sloane Terrace, LondonSW1X 9DQ
Born January 1977
Director
Appointed 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
28 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
22 June 2023
SH14Notice of Redenomination
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Incorporation Company
5 January 2022
NEWINCIncorporation