FLAVORACTIV LIMITED
Overview
Company Name | FLAVORACTIV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03205545 |
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 FLAVORACTIV LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FLAVORACTIV LIMITED located?
Registered Office Address | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLAVORACTIV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FLAVORACTIV LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for FLAVORACTIV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Duncan Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Joseph Rule as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Notification of Flavoractiv Holdings Limited as a person with significant control on Sep 27, 2022 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Shennan as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Aps Nominees Limited on Oct 01, 2018 | 1 pages | CH04 | ||
Director's details changed for Mrs Marie Pohler on Aug 15, 2018 | 2 pages | CH01 | ||
Change of details for Mr Richard Aubrey Boughton as a person with significant control on May 18, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Michael Aubrey John Boughton as a person with significant control on May 18, 2018 | 2 pages | PSC04 | ||
Appointment of Mrs Marie Pohler as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of FLAVORACTIV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APS NOMINEES LIMITED | Secretary | 4 Cromwell Court New Street HP20 2PB Aylesbury C/O Aps Accountancy Ltd Buckinghamshire England |
| 162412040003 | ||||||||||
BOUGHTON, Richard Aubrey | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | United Kingdom | British | Company Director | 8312230001 | ||||||||
GADZOV, Boris | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | Macedonian | Taster Management Director | 152824210002 | ||||||||
POHLER, Marie | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | British | Director | 113476680002 | ||||||||
SHENNAN, Christopher John | Director | Oakley Road OX39 4TW Chinnor Sanderum House Oxfordshire England | United Kingdom | British | Cfo | 274052760001 | ||||||||
SMITH, Dale | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | British | Operations Manager | 181818860001 | ||||||||
HADMAN, Simon | Secretary | Wilcot Lynch Lane West Meon GU32 1LT Petersfield Hampshire | British | 51601190001 | ||||||||||
SIMPSON, Valerie Silvester | Secretary | Pool Cottage Wire Mill Lane Newchapel RH7 6HJ Lingfield Surrey | British | 57309070001 | ||||||||||
TAVARA NOMINEES | Secretary | 38 Oakley Road OX39 4TW Chinnor Sanderum House Oxfordshire England |
| 158397080001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BOUGHTON, Michael Aubrey John | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | British | Director | 44948930003 | ||||||||
BOUGHTON, Michael Aubrey John | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | British | Finance Director | 44948930001 | ||||||||
BOUGHTON, Michael Aubrey John | Director | Thornhayes 19 Wilton Road HP9 2BS Beaconsfield Buckinghamshire | England | British | Sales Manager | 44948930001 | ||||||||
FENTON, Adam, Dr | Director | 19 Derby Street RG1 7NX Reading Berkshire | British | Sales Director | 114964210001 | |||||||||
HADMAN, Simon | Director | Wilcot Lynch Lane West Meon GU32 1LT Petersfield Hampshire | England | British | Company Director | 51601190001 | ||||||||
JOHNSON, Ian Roy | Director | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British | Company Director | 30244030002 | ||||||||
RULE, Robert Joseph, Dr | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | British | Director | 81104850001 | ||||||||
SIMPSON, William John, Dr | Director | 85 Kington St Michael Kington St Michael SN14 6HX Chippenham Wiltshire | England | British | Company Director | 17935360002 | ||||||||
THOMAS, Martin Duncan | Director | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | England | British | Director | 48970290001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FLAVORACTIV LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Flavoractiv Holdings Limited | Sep 27, 2022 | Oakley Road OX39 4TW Chinnor Sanderum House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Richard Aubrey Boughton | Jul 01, 2016 | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Michael Aubrey John Boughton | Jul 01, 2016 | Sanderum House Oakley Road OX39 4TW Chinnor Oxfordshire | No | ||||
Nationality: British Country of Residence: England | |||||||
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