BITE BACK 2030 LIMITED

Register to unlock more data on OkredoRegister

BITE BACK 2030 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11408816

Incorporation date

11/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fivefields, 8-10 Grosvenor Gardens, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2018)
dot icon29/01/2026
Termination of appointment of Anne Elizabeth Longfield as a director on 2026-01-28
dot icon29/01/2026
Appointment of Mr D'arcy Williams as a secretary on 2026-01-28
dot icon29/01/2026
Termination of appointment of Rachael Mariette Gibbons as a secretary on 2026-01-28
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon21/05/2025
Appointment of Miss Annabelle-Marie Aderinola Elegbede as a director on 2025-03-27
dot icon21/05/2025
Appointment of Mr Reuben Byfield as a director on 2025-03-27
dot icon04/12/2024
Registered office address changed from Benwell House 15-21 Benwell Road London N7 7BL England to Fivefields 8-10 Grosvenor Gardens London SW1W 0DH on 2024-12-04
dot icon23/10/2024
Termination of appointment of Jennifer Milward as a secretary on 2024-10-22
dot icon23/10/2024
Appointment of Ms Rachael Mariette Gibbons as a secretary on 2024-10-22
dot icon11/07/2024
Termination of appointment of Freya Yasmin Watson as a director on 2024-06-22
dot icon11/07/2024
Termination of appointment of David Jackson as a director on 2024-06-17
dot icon15/06/2024
Termination of appointment of Louise Elizabeth Jane Holland as a director on 2024-05-22
dot icon15/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/10/2023
Appointment of Ms Anne Elizabeth Longfield as a director on 2023-09-28
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon11/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon18/05/2023
Termination of appointment of Jessie Corinna Hawkes as a director on 2023-01-19
dot icon12/04/2023
Appointment of Ms Jennifer Milward as a secretary on 2023-04-10
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Miss Rima Rohit Amin as a director on 2021-08-15
dot icon18/06/2021
Appointment of Mr Peter Malcolm Lowthian Freedman as a director on 2021-06-14
dot icon15/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon11/06/2021
Notification of a person with significant control statement
dot icon11/06/2021
Cessation of Brett Harris Wigdortz as a person with significant control on 2019-05-07
dot icon26/05/2021
Termination of appointment of Nicola Cox as a director on 2021-05-06
dot icon24/03/2021
Termination of appointment of Leonie Monifa Bellio as a director on 2021-03-22
dot icon27/01/2021
Termination of appointment of Gemma Mortenson as a director on 2021-01-15
dot icon14/01/2021
Appointment of Ms Gemma Mortenson as a director on 2020-01-15
dot icon14/01/2021
Termination of appointment of Gemma Rachel Mortensen as a director on 2020-01-15
dot icon14/01/2021
Termination of appointment of Lawrence James Haddad as a director on 2020-11-26
dot icon13/01/2021
Appointment of Ms Freya Yasmin Watson as a director on 2020-11-25
dot icon16/12/2020
Appointment of Ms Tasha Mhakayakona as a director on 2020-11-25
dot icon16/12/2020
Appointment of Mr David Jackson as a director on 2020-11-25
dot icon07/10/2020
Appointment of Mr Gorm Inge Thomassen as a director on 2020-09-23
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Nicola Cox as a director on 2020-01-01
dot icon03/08/2020
Appointment of Ms Louise Elizabeth Jane Holland as a director on 2020-01-01
dot icon22/07/2020
Appointment of Jessie Corinna Hawkes as a director on 2020-07-07
dot icon15/07/2020
Director's details changed for Mr Lawrence James Haddad on 2020-07-15
dot icon15/07/2020
Director's details changed for Miss Leonie Monifa Bellio on 2020-07-15
dot icon15/07/2020
Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to Benwell House 15-21 Benwell Road London N7 7BL on 2020-07-15
dot icon15/07/2020
Director's details changed for Mr Lawrence James Haddad on 2020-07-15
dot icon15/07/2020
Director's details changed for Miss Leonie Monifa Bellio on 2020-07-15
dot icon01/07/2020
Termination of appointment of Anna Kim Taylor as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Nicolai Tangen as a director on 2020-07-01
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2020
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon30/05/2019
Resolutions
dot icon30/05/2019
Termination of appointment of Alison Deborah Claire Bellwood as a director on 2019-05-07
dot icon30/05/2019
Appointment of Ms Anna Kim Taylor as a director on 2019-05-07
dot icon30/05/2019
Appointment of Miss Leonie Monifa Bellio as a director on 2019-05-07
dot icon30/05/2019
Appointment of Ms Gemma Rachel Mortensen as a director on 2019-05-07
dot icon30/05/2019
Appointment of Mr Lawrence James Haddad as a director on 2019-05-07
dot icon06/03/2019
Director's details changed for Ms Alison Claire Bellwood on 2019-03-04
dot icon11/09/2018
Appointment of Ms Alison Claire Bellwood as a director on 2018-09-07
dot icon11/09/2018
Appointment of Mr Nicolai Tangen as a director on 2018-09-07
dot icon06/08/2018
Registered office address changed from Benwell House 15-21 Benwell Road London N7 7BL United Kingdom to 10 Queen Street Place London EC4R 1BE on 2018-08-06
dot icon11/06/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
-
-
0.00
-
-
2021
12
-
-
0.00
-
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedman, Peter Malcolm Lowthian
Director
14/06/2021 - Present
9
Cox, Nicola
Director
01/01/2020 - 06/05/2021
-
Tangen, Nicolai
Director
07/09/2018 - 01/07/2020
6
Longfield, Anne Elizabeth
Director
28/09/2023 - 28/01/2026
9
Holland, Louise Elizabeth Jane
Director
01/01/2020 - 22/05/2024
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BITE BACK 2030 LIMITED

BITE BACK 2030 LIMITED is an(a) Active company incorporated on 11/06/2018 with the registered office located at Fivefields, 8-10 Grosvenor Gardens, London SW1W 0DH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BITE BACK 2030 LIMITED?

toggle

BITE BACK 2030 LIMITED is currently Active. It was registered on 11/06/2018 .

Where is BITE BACK 2030 LIMITED located?

toggle

BITE BACK 2030 LIMITED is registered at Fivefields, 8-10 Grosvenor Gardens, London SW1W 0DH.

What does BITE BACK 2030 LIMITED do?

toggle

BITE BACK 2030 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BITE BACK 2030 LIMITED have?

toggle

BITE BACK 2030 LIMITED had 12 employees in 2021.

What is the latest filing for BITE BACK 2030 LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Anne Elizabeth Longfield as a director on 2026-01-28.