Background WavePink WaveYellow Wave

ARLA FOODS INGREDIENTS FELINFACH LIMITED (15180870)

ARLA FOODS INGREDIENTS FELINFACH LIMITED (15180870) is an active UK company. incorporated on 2 October 2023. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10519) and 1 other business activities. ARLA FOODS INGREDIENTS FELINFACH LIMITED has been registered for 2 years.

Company Number
15180870
Status
active
Type
ltd
Incorporated
2 October 2023
Age
2 years
Address
Arla House 4 Savannah Way, Leeds, LS10 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
SIC Codes
10519, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLA FOODS INGREDIENTS FELINFACH LIMITED

ARLA FOODS INGREDIENTS FELINFACH LIMITED is an active company incorporated on 2 October 2023 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519) and 1 other business activity. ARLA FOODS INGREDIENTS FELINFACH LIMITED was registered 2 years ago.(SIC: 10519, 10910)

Status

active

Active since 2 years ago

Company No

15180870

LTD Company

Age

2 Years

Incorporated 2 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 2 October 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

VOLAC WHEY NUTRITION LIMITED
From: 6 November 2023To: 9 June 2025
PEARBRANCH ENTERPRISES LIMITED
From: 2 October 2023To: 6 November 2023
Contact
Address

Arla House 4 Savannah Way Leeds Valley Park Leeds, LS10 1AB,

Previous Addresses

50 Fishers Lane Orwell Royston Hertfordshire SG8 5QX United Kingdom
From: 10 November 2023To: 9 June 2025
1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
From: 2 October 2023To: 10 November 2023
Timeline

26 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Loan Secured
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Mar 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Mar 26
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Legacy
30 October 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
2 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2023
NEWINCIncorporation