COMPLAN FOODS LIMITED

Register to unlock more data on OkredoRegister

COMPLAN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418784

Incorporation date

17/04/2002

Size

Full

Contacts

Registered address

Registered address

6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2002)
dot icon21/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon24/04/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Director's details changed for Samuel James Wolfenden on 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon03/04/2024
Appointment of Samuel James Wolfenden as a director on 2024-04-02
dot icon21/12/2023
Termination of appointment of Catherine Germaine Lewko as a director on 2023-11-01
dot icon23/11/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon23/11/2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Adam Joseph Cuadra as a director on 2023-10-01
dot icon03/10/2023
Appointment of George Harold Hashagen as a director on 2023-10-01
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 2023-10-02
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon15/01/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-01-16
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon21/12/2021
Appointment of Catherine Germaine Lewko as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mr James Forster Mayer as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Paul Leslie Avis as a director on 2021-12-17
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2021
Appointment of Paul Leslie Avis as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Stuart Lewis Roach as a director on 2021-09-30
dot icon04/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon30/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon30/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/08/2020
Appointment of Adam Joseph Cuadra as a director on 2020-08-19
dot icon24/08/2020
Termination of appointment of Roger David John Phillips as a director on 2020-08-19
dot icon24/08/2020
Termination of appointment of Jeroen Adrianus Van Dongen as a secretary on 2020-08-19
dot icon21/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon25/10/2019
Termination of appointment of Jeroen Adrianus Van Dongen as a director on 2019-10-10
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon24/04/2017
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ to 100 New Bridge Street London EC4V 6JA on 2016-09-29
dot icon29/09/2016
Appointment of Abogado Nominees Limited as a secretary on 2016-05-24
dot icon28/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon28/04/2016
Register inspection address has been changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon28/04/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon28/04/2016
Register(s) moved to registered office address Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Jeroen Adrianus Van Dongen as a secretary
dot icon14/03/2014
Appointment of Mr Jeroen Adrianus Van Dongen as a director
dot icon14/03/2014
Termination of appointment of Claire Scott as a director
dot icon14/03/2014
Termination of appointment of Claire Scott as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon15/11/2012
Change of share class name or designation
dot icon15/11/2012
Resolutions
dot icon15/11/2012
Resolutions
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon08/05/2012
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon01/07/2011
Auditor's resignation
dot icon28/06/2011
Appointment of Dr Roger David John Phillips as a director
dot icon28/06/2011
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 2011-06-28
dot icon27/06/2011
Termination of appointment of Paul Avis as a director
dot icon27/06/2011
Appointment of Mrs Claire Louise Scott as a director
dot icon27/06/2011
Appointment of Mrs Claire Louise Scott as a secretary
dot icon27/06/2011
Appointment of Mr Stuart Lewis Roach as a director
dot icon27/06/2011
Termination of appointment of Adrian James as a director
dot icon27/06/2011
Termination of appointment of Patrick Eraut as a director
dot icon27/06/2011
Termination of appointment of Maurice Saatchi as a director
dot icon27/06/2011
Termination of appointment of Kathryn Naylor as a director
dot icon27/06/2011
Termination of appointment of Paul Avis as a secretary
dot icon24/06/2011
Auditor's resignation
dot icon06/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-07-31
dot icon11/08/2010
Resolutions
dot icon06/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Paul Leslie Avis on 2009-10-01
dot icon05/05/2010
Director's details changed for Lord Maurice Saatchi on 2009-10-01
dot icon05/05/2010
Director's details changed for Patrick Eraut on 2009-10-01
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Director's details changed for Kathryn Louise Naylor on 2009-10-01
dot icon05/05/2010
Register inspection address has been changed
dot icon05/05/2010
Director's details changed for Paul Leslie Avis on 2009-10-01
dot icon19/02/2010
Resolutions
dot icon23/11/2009
Full accounts made up to 2009-07-25
dot icon12/11/2009
Appointment of Mr Adrian James as a director
dot icon21/07/2009
Director's change of particulars / kathryn naylor / 11/07/2009
dot icon26/06/2009
Secretary appointed paul leslie avis
dot icon18/06/2009
Appointment terminated director christine page
dot icon18/06/2009
Appointment terminated secretary prafula shah
dot icon17/06/2009
Resolutions
dot icon16/06/2009
Director appointed paul leslie avis
dot icon12/06/2009
Return made up to 17/04/09; full list of members
dot icon12/06/2009
Director's change of particulars / maurice saatchi / 23/10/2008
dot icon09/05/2009
Resolutions
dot icon09/05/2009
Conve
dot icon18/12/2008
Full accounts made up to 2008-07-26
dot icon08/12/2008
Director appointed lord maurice saatchi
dot icon13/11/2008
Secretary appointed prafula shah
dot icon27/10/2008
Return made up to 17/04/08; full list of members
dot icon27/10/2008
Location of register of members
dot icon27/10/2008
Location of debenture register
dot icon27/10/2008
Registered office changed on 27/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY
dot icon27/10/2008
Director's change of particulars / kathryn naylor / 16/04/2008
dot icon27/10/2008
Director's change of particulars / patrick eraut / 16/04/2008
dot icon29/02/2008
Appointment terminated director william abbott
dot icon29/02/2008
Appointment terminated director andrew leek
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
New director appointed
dot icon03/02/2008
Full accounts made up to 2007-07-28
dot icon01/05/2007
Return made up to 17/04/07; no change of members
dot icon22/03/2007
Full accounts made up to 2006-07-29
dot icon10/01/2007
New director appointed
dot icon10/12/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon20/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
New director appointed
dot icon13/06/2006
Return made up to 17/04/06; full list of members
dot icon13/06/2006
Return made up to 17/04/05; full list of members; amend
dot icon13/06/2006
Return made up to 17/04/04; full list of members; amend
dot icon13/06/2006
Return made up to 17/04/03; full list of members; amend
dot icon01/03/2006
Director resigned
dot icon08/02/2006
Full accounts made up to 2005-07-24
dot icon07/02/2006
Director resigned
dot icon23/12/2005
Memorandum and Articles of Association
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW
dot icon03/08/2005
New director appointed
dot icon04/07/2005
Return made up to 17/04/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-07-24
dot icon06/01/2005
Location of register of members
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon15/06/2004
Return made up to 17/04/04; no change of members
dot icon21/05/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2003-07-26
dot icon16/05/2003
Registered office changed on 16/05/03 from: the nova building herschel street slough berkshire SL1 1XS
dot icon13/05/2003
Return made up to 17/04/03; full list of members
dot icon06/02/2003
Secretary resigned
dot icon31/01/2003
Secretary resigned;director resigned
dot icon26/11/2002
Registered office changed on 26/11/02 from: 36 golden square london W1R 4EE
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon05/09/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Nc inc already adjusted 01/08/02
dot icon28/08/2002
Ad 02/08/02--------- £ si 340000@1=340000 £ ic 640000/980000
dot icon28/08/2002
Ad 01/08/02--------- £ si 639999@1=639999 £ ic 1/640000
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon28/08/2002
Registered office changed on 28/08/02 from: third floor 90 long acre london WC2E 9TT
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New secretary appointed;new director appointed
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Particulars of mortgage/charge
dot icon10/07/2002
Certificate of change of name
dot icon26/06/2002
Certificate of change of name
dot icon17/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Adrian
Director
04/11/2009 - 15/06/2011
4
Manley, Kenneth George
Director
02/08/2002 - 06/02/2006
3
OLSWANG COSEC LIMITED
Nominee Secretary
17/04/2002 - 25/07/2002
46
Page, Christine
Director
07/12/2006 - 05/06/2009
18
Turner, Steven Christopher, Dr.
Director
19/06/2006 - 17/11/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLAN FOODS LIMITED

COMPLAN FOODS LIMITED is an(a) Active company incorporated on 17/04/2002 with the registered office located at 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLAN FOODS LIMITED?

toggle

COMPLAN FOODS LIMITED is currently Active. It was registered on 17/04/2002 .

Where is COMPLAN FOODS LIMITED located?

toggle

COMPLAN FOODS LIMITED is registered at 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YG.

What does COMPLAN FOODS LIMITED do?

toggle

COMPLAN FOODS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for COMPLAN FOODS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-17 with no updates.