Background WavePink WaveYellow Wave

NEW GENERATION FLAVORS LIMITED (16102264)

NEW GENERATION FLAVORS LIMITED (16102264) is an active UK company. incorporated on 26 November 2024. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). NEW GENERATION FLAVORS LIMITED has been registered for 1 year. Current directors include ADAMS, Geoffrey Martin, GEORGE, Dieno, GRANOT, Alon Shmuel and 2 others.

Company Number
16102264
Status
active
Type
ltd
Incorporated
26 November 2024
Age
1 years
Address
Irwell Point Rechar Way, Manchester, M27 8BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ADAMS, Geoffrey Martin, GEORGE, Dieno, GRANOT, Alon Shmuel, KHAZON COHEN, Keren, WILSON, Benjamin Mark
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW GENERATION FLAVORS LIMITED

NEW GENERATION FLAVORS LIMITED is an active company incorporated on 26 November 2024 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). NEW GENERATION FLAVORS LIMITED was registered 1 year ago.(SIC: 10890)

Status

active

Active since 1 years ago

Company No

16102264

LTD Company

Age

1 Years

Incorporated 26 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 26 August 2026
Period: 26 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Irwell Point Rechar Way Swinton Manchester, M27 8BW,

Previous Addresses

Flavours House Mercer Way Shadsworth Business Park Blackburn England BB1 2QD England
From: 26 November 2024To: 14 July 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Funding Round
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Share Issue
Mar 25
Funding Round
Dec 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ADAMS, Geoffrey Martin

Active
Rechar Way, ManchesterM27 8BW
Born September 1960
Director
Appointed 19 Feb 2025

GEORGE, Dieno

Active
Rechar Way, ManchesterM27 8BW
Born July 1956
Director
Appointed 19 Feb 2025

GRANOT, Alon Shmuel

Active
Rechar Way, ManchesterM27 8BW
Born June 1961
Director
Appointed 26 Nov 2024

KHAZON COHEN, Keren

Active
Rechar Way, ManchesterM27 8BW
Born August 1969
Director
Appointed 26 Nov 2024

WILSON, Benjamin Mark

Active
Rechar Way, ManchesterM27 8BW
Born May 1990
Director
Appointed 19 Feb 2025

GILL, Guy

Resigned
Mercer Way, BlackburnBB1 2QD
Born February 1969
Director
Appointed 26 Nov 2024
Resigned 19 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Dieno George

Active
Rechar Way, ManchesterM27 8BW
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025

Mr Benjamin Mark Wilson

Active
Rechar Way, ManchesterM27 8BW
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025
Mercer Way, BlackburnBB1 2QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 December 2025
SH10Notice of Particulars of Variation
Memorandum Articles
18 December 2025
MAMA
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Incorporation Company
26 November 2024
NEWINCIncorporation