Background WavePink WaveYellow Wave

DIET CHEF LIMITED (SC328517)

DIET CHEF LIMITED (SC328517) is an active UK company. incorporated on 31 July 2007. with registered office in Livingston. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DIET CHEF LIMITED has been registered for 18 years. Current directors include CANETTI, Bernard.

Company Number
SC328517
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
2 Rennie Square, Livingston, EH54 9DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CANETTI, Bernard
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIET CHEF LIMITED

DIET CHEF LIMITED is an active company incorporated on 31 July 2007 with the registered office located in Livingston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DIET CHEF LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

SC328517

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

DIRECT CHEF LIMITED
From: 29 January 2008To: 5 May 2009
DAILY DEALS LIMITED
From: 31 July 2007To: 29 January 2008
Contact
Address

2 Rennie Square Brucefield Industrial Estate Livingston, EH54 9DF,

Previous Addresses

46 Melville Street Edinburgh EH3 7HF
From: 12 August 2015To: 13 May 2019
46 Melville Street Edinburgh EH3 7HF Scotland
From: 12 August 2015To: 12 August 2015
Rosewell House 2 Harvest Drive Newbridge Midlothian EH28 8QJ
From: 31 July 2007To: 12 August 2015
Timeline

40 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Share Issue
Mar 10
Funding Round
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Director Left
Dec 16
Loan Cleared
Apr 20
Loan Secured
Aug 20
Director Left
Feb 21
Director Joined
Apr 22
Capital Update
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Funding Round
Jan 23
Share Issue
Jan 23
Owner Exit
Aug 23
New Owner
Aug 23
7
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

CANETTI, Bernard

Active
Mills Yard, LondonSW6 3AQ
Born May 1949
Director
Appointed 25 Jul 2022

O'CONNOR, John Stewart

Resigned
Rennie Square, LivingstonEH54 9DF
Secretary
Appointed 01 May 2019
Resigned 25 Jul 2022

VEITCH, Andrew Robert

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 31 Jul 2007
Resigned 18 Jan 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 31 Jul 2007
Resigned 31 Jul 2007

COX, David James

Resigned
Melville Street, EdinburghEH3 7HF
Born March 1960
Director
Appointed 23 Sept 2010
Resigned 01 Oct 2015

DALE, Elizabeth Ann

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born September 1964
Director
Appointed 18 Jan 2012
Resigned 27 Nov 2012

DORREN, Claire

Resigned
Culvardie, Nethy BridgePH25 3DH
Born January 1969
Director
Appointed 07 Mar 2008
Resigned 12 May 2009

DORREN, Kevin Matthew

Resigned
Rennie Square, LivingstonEH54 9DF
Born August 1968
Director
Appointed 12 May 2009
Resigned 19 Feb 2021

DORREN, Kevin Matthew

Resigned
1 Greenbank Terrace, EdinburghEH10 6ER
Born August 1968
Director
Appointed 31 Jul 2007
Resigned 07 Mar 2008

GIBSON, Libby

Resigned
Campden Hill Road, LondonW8 7AS
Born June 1960
Director
Appointed 07 May 2010
Resigned 23 Apr 2012

GRAY, Brian Dunlop

Resigned
Melville Street, EdinburghEH3 7HF
Born April 1952
Director
Appointed 12 May 2009
Resigned 31 Dec 2016

HARKNESS, Michael Elliot

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born June 1973
Director
Appointed 23 Apr 2012
Resigned 21 Apr 2015

KEMP-WELCH, Peter John

Resigned
Campden Hill Road, LondonW8 7AS
Born October 1969
Director
Appointed 07 May 2010
Resigned 01 Oct 2015

READ, Brigitte

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born May 1981
Director
Appointed 01 Oct 2013
Resigned 21 Apr 2015

REID, Ewan Wallace

Resigned
Rennie Square, LivingstonEH54 9DF
Born April 1970
Director
Appointed 19 Apr 2022
Resigned 25 Jul 2022

SMITH, Michael Christopher, Dr

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born September 1959
Director
Appointed 01 Oct 2013
Resigned 21 Apr 2015

UNSWORTH, Jacqueline

Resigned
Melville Street, EdinburghEH3 7HF
Born February 1962
Director
Appointed 23 Apr 2012
Resigned 01 Oct 2015

VEITCH, Andrew Robert

Resigned
Rennie Square, LivingstonEH54 9DF
Born July 1972
Director
Appointed 21 Apr 2015
Resigned 25 Jul 2022

VEITCH, Andrew Robert

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born July 1972
Director
Appointed 31 Jul 2007
Resigned 18 Jan 2012

Persons with significant control

3

1 Active
2 Ceased

Xynergy Groupe Sas.

Ceased
Rue Raspail, Levallois-Perret

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 25 Jul 2022

Mr Bernard Canetti

Active
Rennie Square, LivingstonEH54 9DF
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Rennie Square, LivingstonEH54 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Capital Alter Shares Consolidation
19 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 June 2022
SH19Statement of Capital
Legacy
22 June 2022
CAP-SSCAP-SS
Legacy
22 June 2022
SH20SH20
Resolution
22 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
30 December 2015
AUDAUD
Capital Variation Of Rights Attached To Shares
23 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 October 2015
CC04CC04
Resolution
23 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Auditors Resignation Company
10 December 2013
AUDAUD
Miscellaneous
10 December 2013
MISCMISC
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Legacy
1 December 2011
MG01sMG01s
Resolution
26 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 August 2011
AA01Change of Accounting Reference Date
Resolution
27 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 September 2010
AA01Change of Accounting Reference Date
Statement Of Companys Objects
31 August 2010
CC04CC04
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 May 2010
SH10Notice of Particulars of Variation
Resolution
13 May 2010
RESOLUTIONSResolutions
Resolution
4 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 March 2010
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Legacy
18 October 2009
MG03sMG03s
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
11 September 2009
287Change of Registered Office
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
410(Scot)410(Scot)
Legacy
12 December 2008
287Change of Registered Office
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
9 May 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2007
288bResignation of Director or Secretary
Incorporation Company
31 July 2007
NEWINCIncorporation