ULTIMATE SNACK FOOD COMPANY LIMITED(THE)
Overview
| Company Name | ULTIMATE SNACK FOOD COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01977220 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ULTIMATE SNACK FOOD COMPANY LIMITED(THE) located?
| Registered Office Address | C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick W4 5YA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| TOPDRIFT LIMITED | Jan 14, 1986 | Jan 14, 1986 |
What are the latest accounts for ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for The Derwent Valley Food Group Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC05 | ||
Change of details for Derwent Valley Sales Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 4385 01977220 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on Feb 26, 2024 | 2 pages | AD01 | ||
Registered office address changed to PO Box 4385, 01977220 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024 | 1 pages | RP05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on Jun 28, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 02, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLDHAM, Mark | Secretary | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | British | 69463770001 | ||||||
| MCCARTHY, Helen Josephine | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | United Kingdom | British | 114591850001 | |||||
| OLDHAM, Mark | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | 69463770001 | |||||
| CHARLESWORTH, Ann | Secretary | 4 Field House Lane North End DH1 4LT Durham County Durham | British | 38174140001 | ||||||
| FREW, Alan Dalziel | Secretary | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | 8545790005 | ||||||
| STEWART, Derek Robert James | Secretary | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 34616000001 | ||||||
| WILKINSON, Michael David | Secretary | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | 71873870002 | ||||||
| BLAXALL, Christopher Stanley | Director | The Old School House Church Lane NE44 6AP Riding Mill Northumberland | British | 23769920002 | ||||||
| CLARK, Alastair George | Director | The Copse Mile Path Hook Heath GU22 0JL Woking | United Kingdom | British | 54900001 | |||||
| DRAWBRIDGE, Julian | Director | 82 Old Kent Road Paddock Wood TN12 6JE Tonbridge Kent | British | 23769930001 | ||||||
| FREW, Alan Dalziel | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | 8545790005 | ||||||
| FURST, Susan | Director | 46 Broadhurst KT21 1QF Ashtead Surrey | United Kingdom | British | 143943630001 | |||||
| MCKECHNIE, Roger Antony Nigel | Director | Dilston House NE45 5RH Corbridge Northumberland | United Kingdom | British | 16028130002 | |||||
| NICOLSON, David | Director | St Aubins Winchester Road Burghclere RG15 9DX Newbury Berkshire | British | 23769950001 | ||||||
| PAUL, Stephen Brendon | Director | Lark Rise Meadow Brow SK9 7XD Alderley Edge Cheshire | British | 28391340001 | ||||||
| STEWART, Derek Robert James | Director | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 34616000001 | ||||||
| WILKINSON, Michael David | Director | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | 71873870002 |
Who are the persons with significant control of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Derwent Valley Food Group Limited | Apr 06, 2016 | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London C/O Pladis, 3rd Floor, Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Derwent Valley Sales Limited | Apr 06, 2016 | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London C/O Pladis, 3rd Floor, Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0