ULTIMATE SNACK FOOD COMPANY LIMITED(THE)

ULTIMATE SNACK FOOD COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULTIMATE SNACK FOOD COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01977220
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    TOPDRIFT LIMITEDJan 14, 1986Jan 14, 1986

    What are the latest accounts for ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Change of details for The Derwent Valley Food Group Limited as a person with significant control on Apr 16, 2024

    2 pagesPSC05

    Change of details for Derwent Valley Sales Limited as a person with significant control on Apr 16, 2024

    2 pagesPSC05

    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 pagesAD01

    Registered office address changed to PO Box 4385, 01977220 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024

    1 pagesRP05

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    6 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    6 pagesCS01

    Who are the officers of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Secretary
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    British69463770001
    MCCARTHY, Helen Josephine
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    United KingdomBritish114591850001
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    EnglandBritish69463770001
    CHARLESWORTH, Ann
    4 Field House Lane
    North End
    DH1 4LT Durham
    County Durham
    Secretary
    4 Field House Lane
    North End
    DH1 4LT Durham
    County Durham
    British38174140001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Secretary
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Secretary
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    British34616000001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Secretary
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    British71873870002
    BLAXALL, Christopher Stanley
    The Old School House
    Church Lane
    NE44 6AP Riding Mill
    Northumberland
    Director
    The Old School House
    Church Lane
    NE44 6AP Riding Mill
    Northumberland
    British23769920002
    CLARK, Alastair George
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    Director
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    United KingdomBritish54900001
    DRAWBRIDGE, Julian
    82 Old Kent Road
    Paddock Wood
    TN12 6JE Tonbridge
    Kent
    Director
    82 Old Kent Road
    Paddock Wood
    TN12 6JE Tonbridge
    Kent
    British23769930001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    FURST, Susan
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    Director
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    United KingdomBritish143943630001
    MCKECHNIE, Roger Antony Nigel
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    Director
    Dilston House
    NE45 5RH Corbridge
    Northumberland
    United KingdomBritish16028130002
    NICOLSON, David
    St Aubins Winchester Road
    Burghclere
    RG15 9DX Newbury
    Berkshire
    Director
    St Aubins Winchester Road
    Burghclere
    RG15 9DX Newbury
    Berkshire
    British23769950001
    PAUL, Stephen Brendon
    Lark Rise
    Meadow Brow
    SK9 7XD Alderley Edge
    Cheshire
    Director
    Lark Rise
    Meadow Brow
    SK9 7XD Alderley Edge
    Cheshire
    British28391340001
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Director
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    British34616000001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    British71873870002

    Who are the persons with significant control of ULTIMATE SNACK FOOD COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Derwent Valley Food Group Limited
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    Apr 06, 2016
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales
    Registration Number2068012
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Derwent Valley Sales Limited
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    Apr 06, 2016
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales Companies Registry
    Registration Number2098135
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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