Background WavePink WaveYellow Wave

THE VEGAN FOOD GROUP LTD (14273055)

THE VEGAN FOOD GROUP LTD (14273055) is an active UK company. incorporated on 3 August 2022. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE VEGAN FOOD GROUP LTD has been registered for 3 years. Current directors include GLOVER, Matthew David, VEG CAPITAL LTD.

Company Number
14273055
Status
active
Type
ltd
Incorporated
3 August 2022
Age
3 years
Address
Unit 4 Opus Avenue, York Business Park, York, YO26 6BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLOVER, Matthew David, VEG CAPITAL LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VEGAN FOOD GROUP LTD

THE VEGAN FOOD GROUP LTD is an active company incorporated on 3 August 2022 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE VEGAN FOOD GROUP LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14273055

LTD Company

Age

3 Years

Incorporated 3 August 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 20 June 2025 (10 months ago)
Period: 3 August 2022 - 30 September 2023(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 October 2023 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

VFC GROUP LTD
From: 3 August 2022To: 26 October 2023
Contact
Address

Unit 4 Opus Avenue, York Business Park Nether Poppleton York, YO26 6BL,

Previous Addresses

Unit 11 the Forum York Business Park Rose Avenue York YO26 6RU England
From: 3 August 2022To: 20 November 2023
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Sept 23
Share Issue
Sept 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Sept 25
Director Left
Sept 25
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GLOVER, Matthew David

Active
Opus Avenue, York Business Park, YorkYO26 6BL
Born May 1972
Director
Appointed 03 Aug 2022

VEG CAPITAL LTD

Active
Opus Avenue, York Business Park, YorkYO26 6BL
Corporate director
Appointed 03 Aug 2022

EDEN, Phillip

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Secretary
Appointed 06 Jan 2025
Resigned 20 Aug 2025

HARDESTY, Daniel

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Secretary
Appointed 01 Nov 2023
Resigned 10 Jan 2025

EDEN, Phillip

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born December 1986
Director
Appointed 06 Jan 2025
Resigned 20 Aug 2025

HARDESTY, Daniel

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born October 1991
Director
Appointed 01 Nov 2023
Resigned 10 Jan 2025

LYONS, Adam Michael

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born January 1988
Director
Appointed 03 Aug 2022
Resigned 16 Apr 2024

SPARROW, David Adrian

Resigned
Opus Avenue, York Business Park, YorkYO26 6BL
Born September 1988
Director
Appointed 03 Aug 2022
Resigned 12 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
33 Park Place, LeedsLS1 2RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Nov 2022

Mr Matthew David Glover

Ceased
Opus Avenue, York Business Park, YorkYO26 6BL
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
Ceased 30 Dec 2023
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement
10 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Second Filing Capital Allotment Shares
18 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 December 2023
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
14 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2022
NEWINCIncorporation