FLAVORACTIV LIMITED

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

    Company NameFLAVORACTIV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03205545
    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 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 AddressNo

    What are the latest accounts for FLAVORACTIV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FLAVORACTIV LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2025
    Next Confirmation Statement DueOct 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2024
    OverdueNo

    What are the latest filings for FLAVORACTIV LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martin Duncan Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Robert Joseph Rule as a director on Mar 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Notification of Flavoractiv Holdings Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Shennan as a director on Nov 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Aps Nominees Limited on Oct 01, 2018

    1 pagesCH04

    Director's details changed for Mrs Marie Pohler on Aug 15, 2018

    2 pagesCH01

    Change of details for Mr Richard Aubrey Boughton as a person with significant control on May 18, 2018

    2 pagesPSC04

    Change of details for Mr Michael Aubrey John Boughton as a person with significant control on May 18, 2018

    2 pagesPSC04

    Appointment of Mrs Marie Pohler as a director on Apr 01, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Who are the officers of FLAVORACTIV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APS NOMINEES LIMITED
    4 Cromwell Court
    New Street
    HP20 2PB Aylesbury
    C/O Aps Accountancy Ltd
    Buckinghamshire
    England
    Secretary
    4 Cromwell Court
    New Street
    HP20 2PB Aylesbury
    C/O Aps Accountancy Ltd
    Buckinghamshire
    England
    Identification TypeUK Limited Company
    Registration Number07648641
    162412040003
    BOUGHTON, Richard Aubrey
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    United KingdomBritishCompany Director8312230001
    GADZOV, Boris
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandMacedonianTaster Management Director152824210002
    POHLER, Marie
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandBritishDirector113476680002
    SHENNAN, Christopher John
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    United KingdomBritishCfo274052760001
    SMITH, Dale
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandBritishOperations Manager181818860001
    HADMAN, Simon
    Wilcot
    Lynch Lane West Meon
    GU32 1LT Petersfield
    Hampshire
    Secretary
    Wilcot
    Lynch Lane West Meon
    GU32 1LT Petersfield
    Hampshire
    British51601190001
    SIMPSON, Valerie Silvester
    Pool Cottage
    Wire Mill Lane Newchapel
    RH7 6HJ Lingfield
    Surrey
    Secretary
    Pool Cottage
    Wire Mill Lane Newchapel
    RH7 6HJ Lingfield
    Surrey
    British57309070001
    TAVARA NOMINEES
    38 Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Secretary
    38 Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06418161
    158397080001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOUGHTON, Michael Aubrey John
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandBritishDirector44948930003
    BOUGHTON, Michael Aubrey John
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandBritishFinance Director44948930001
    BOUGHTON, Michael Aubrey John
    Thornhayes 19 Wilton Road
    HP9 2BS Beaconsfield
    Buckinghamshire
    Director
    Thornhayes 19 Wilton Road
    HP9 2BS Beaconsfield
    Buckinghamshire
    EnglandBritishSales Manager44948930001
    FENTON, Adam, Dr
    19 Derby Street
    RG1 7NX Reading
    Berkshire
    Director
    19 Derby Street
    RG1 7NX Reading
    Berkshire
    BritishSales Director114964210001
    HADMAN, Simon
    Wilcot
    Lynch Lane West Meon
    GU32 1LT Petersfield
    Hampshire
    Director
    Wilcot
    Lynch Lane West Meon
    GU32 1LT Petersfield
    Hampshire
    EnglandBritishCompany Director51601190001
    JOHNSON, Ian Roy
    Tumblers Chase
    St Hilary
    CF71 7DP Cowbridge
    South Glamorgan
    Director
    Tumblers Chase
    St Hilary
    CF71 7DP Cowbridge
    South Glamorgan
    United KingdomBritishCompany Director30244030002
    RULE, Robert Joseph, Dr
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandBritishDirector81104850001
    SIMPSON, William John, Dr
    85 Kington St Michael
    Kington St Michael
    SN14 6HX Chippenham
    Wiltshire
    Director
    85 Kington St Michael
    Kington St Michael
    SN14 6HX Chippenham
    Wiltshire
    EnglandBritishCompany Director17935360002
    THOMAS, Martin Duncan
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Director
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    EnglandBritishDirector48970290001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FLAVORACTIV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flavoractiv Holdings Limited
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    England
    Sep 27, 2022
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard Aubrey Boughton
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Jul 01, 2016
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Aubrey John Boughton
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    Jul 01, 2016
    Sanderum House
    Oakley Road
    OX39 4TW Chinnor
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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