FLAVORACTIV HOLDINGS LIMITED
Overview
| Company Name | FLAVORACTIV HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07966268 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FLAVORACTIV HOLDINGS LIMITED located?
| Registered Office Address | Sanderum House Oakley Road OX39 4TW Chinnor |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLAVORACTIV HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAL2012 LIMITED | Feb 27, 2012 | Feb 27, 2012 |
What are the latest accounts for FLAVORACTIV HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FLAVORACTIV HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for FLAVORACTIV HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr Martin Duncan Thomas as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Appointment of Dr Robert Joseph Rule as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Aps Nominees Limited on Mar 11, 2019 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Cessation of Simon Hadman as a person with significant control on Feb 05, 2018 | 1 pages | PSC07 | ||
Secretary's details changed for Shennans Nominees Limited on Feb 05, 2018 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2017 with updates | 7 pages | CS01 | ||
Who are the officers of FLAVORACTIV HOLDINGS 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 Aps Accountancy Limited England |
| 162412040003 | ||||||||||
| BOUGHTON, Michael Aubrey John | Director | Oakley Road OX39 4TW Chinnor Sanderum House United Kingdom | England | British | 44948930003 | |||||||||
| BOUGHTON, Richard Aubrey | Director | Oakley Road OX39 4TW Chinnor Sanderum House United Kingdom | United Kingdom | British | 8312230001 | |||||||||
| HADMAN, Simon | Director | Oakley Road OX39 4TW Chinnor Sanderum House United Kingdom | England | British | 51601190001 | |||||||||
| RULE, Robert Joseph, Dr | Director | Oakley Road OX39 4TW Chinnor Sanderum House England | England | British | 81104850001 | |||||||||
| THOMAS, Martin Duncan | Director | Oakley Road OX39 4TW Chinnor Sanderum House England | England | British | 48970290001 |
Who are the persons with significant control of FLAVORACTIV HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Hadman | Jul 01, 2016 | Oakley Road OX39 4TW Chinnor Sanderum House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Aubrey Boughton | Jul 01, 2016 | Oakley Road OX39 4TW Chinnor Sanderum House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Aubrey John Boughton | Jul 01, 2016 | Oakley Road OX39 4TW Chinnor Sanderum House England | 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