COMPLEAT FOOD NETWORK LIMITED

Register to unlock more data on OkredoRegister

COMPLEAT FOOD NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848874

Incorporation date

27/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Compleat Food Network Limited 2 Imperial Place, Maxwell Road, Borehamwood WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon10/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon12/09/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon07/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/02/2025
Satisfaction of charge 038488740007 in full
dot icon03/02/2025
Appointment of Mr Claus Ulrik Ravnsbo as a director on 2025-01-31
dot icon03/02/2025
Appointment of Mr Thomas Flo Jensen as a director on 2025-01-31
dot icon13/01/2025
Termination of appointment of Simon Bell as a director on 2025-01-03
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon13/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon14/09/2023
Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Compleat Food Network Limited 2 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2023-09-14
dot icon17/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon03/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/02/2022
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-02-28
dot icon15/10/2021
Accounts for a small company made up to 2021-01-31
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/03/2021
Termination of appointment of Timothy Ross Scarborough as a director on 2020-11-12
dot icon02/03/2021
Termination of appointment of Elizabeth Catherine Pedder as a director on 2021-02-26
dot icon23/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon16/10/2020
Full accounts made up to 2020-01-31
dot icon06/10/2020
Registered office address changed from Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD England to Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 2020-10-06
dot icon05/06/2020
Director's details changed for Mr Simon Bell on 2020-05-29
dot icon21/10/2019
Full accounts made up to 2019-01-31
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon19/09/2019
Registered office address changed from Lupa House York Way Borehamwood Hertfordshire WD6 1PX England to Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD on 2019-09-19
dot icon23/07/2019
Satisfaction of charge 038488740006 in full
dot icon07/01/2019
Registration of charge 038488740008, created on 2018-12-17
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Simon Bell as a director on 2018-12-14
dot icon20/12/2018
Appointment of Mr Manish Mandavia as a director on 2018-12-14
dot icon20/12/2018
Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to Lupa House York Way Borehamwood Hertfordshire WD6 1PX on 2018-12-20
dot icon20/12/2018
Cessation of Timothy Ross Scarborough as a person with significant control on 2018-12-14
dot icon20/12/2018
Termination of appointment of Darren John Sitton as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Timothy Ross Scarborough as a secretary on 2018-12-14
dot icon20/12/2018
Current accounting period shortened from 2019-03-31 to 2019-01-31
dot icon20/12/2018
Notification of Donatantonio Group Limited as a person with significant control on 2018-12-14
dot icon20/12/2018
Cessation of Elizabeth Catherine Pedder as a person with significant control on 2018-12-14
dot icon17/12/2018
Registration of charge 038488740007, created on 2018-12-14
dot icon06/12/2018
Registration of charge 038488740006, created on 2018-12-06
dot icon26/11/2018
Satisfaction of charge 5 in full
dot icon15/11/2018
Satisfaction of charge 4 in full
dot icon24/10/2018
Satisfaction of charge 2 in full
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/01/2016
Certificate of change of name
dot icon04/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Registered office address changed from 1 Northbrook Court Park Street Newbury Berkshire RG14 1EA to The Manor House 34 London Road Newbury Berkshire RG14 1JX on 2015-07-28
dot icon13/03/2015
Satisfaction of charge 3 in full
dot icon13/03/2015
All of the property or undertaking has been released from charge 4
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Nicola Jane Cartwright as a director on 2014-09-10
dot icon16/01/2014
Appointment of Ms Nicola Jane Cartwright as a director
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/01/2013
Current accounting period extended from 2013-03-26 to 2013-03-31
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/06/2012
Director's details changed for Elizabeth Catherine Pedder on 2012-06-26
dot icon26/06/2012
Director's details changed for Mr Timothy Ross Scarborough on 2012-06-26
dot icon26/06/2012
Director's details changed for Elizabeth Catherine Pedder on 2012-06-26
dot icon26/06/2012
Registered office address changed from Unit 2 Ram Court Wicklesham Lodge Farm Faringdon Oxfordshire SN7 7PN England on 2012-06-26
dot icon29/03/2012
Appointment of Mr Darren John Sitton as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-26
dot icon27/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon10/11/2010
Director's details changed for Elizabeth Catherine Pedder on 2010-03-17
dot icon10/11/2010
Director's details changed for Mr Timothy Ross Scarborough on 2010-03-17
dot icon10/11/2010
Registered office address changed from Unit 2 Ram Court Wicklesham Lodge Farm Faringdon Oxfordshire SN7 7PN England on 2010-11-10
dot icon09/11/2010
Registered office address changed from Unit 4 Great Farm Barns West Woodhay Newbury Berkshire RG20 0BP on 2010-11-09
dot icon09/11/2010
Secretary's details changed for Timothy Ross Scarborough on 2010-03-17
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-26
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon08/10/2009
Director's details changed for Elizabeth Catherine Pedder on 2003-11-30
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-26
dot icon09/12/2008
Registered office changed on 09/12/2008 from compass house 16 blandys hill kintbury newbury berkshire RG17 9UE
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/12/2007
Return made up to 22/09/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Return made up to 22/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 22/09/05; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon16/11/2004
Particulars of mortgage/charge
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 27/09/04; full list of members
dot icon15/04/2004
Certificate of change of name
dot icon17/02/2004
Registered office changed on 17/02/04 from: unit 4 west woodhay farm barns west woodhay newbury berkshire RG20 0BS
dot icon14/10/2003
Accounts for a small company made up to 2003-03-31
dot icon21/09/2003
Return made up to 27/09/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 27/09/02; full list of members
dot icon22/07/2002
Registered office changed on 22/07/02 from: unit 3 west woodhay farm barns west woodhay newbury berkshire RG20 0BS
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned;director resigned
dot icon20/09/2001
Return made up to 27/09/01; full list of members
dot icon09/08/2001
Registered office changed on 09/08/01 from: 15 high street brackley northamptonshire NN13 7DH
dot icon31/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
New director appointed
dot icon27/10/2000
Director resigned
dot icon18/10/2000
Return made up to 27/09/00; full list of members
dot icon22/05/2000
Accounting reference date extended from 30/09/00 to 26/03/01
dot icon21/04/2000
Ad 18/01/00--------- £ si 898@1=898 £ ic 2/900
dot icon06/10/1999
New director appointed
dot icon30/09/1999
Registered office changed on 30/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Simon
Director
14/12/2018 - 03/01/2025
17
Mandavia, Manish
Director
14/12/2018 - Present
3
Jensen, Thomas Flo
Director
31/01/2025 - Present
3
Ravnsbo, Claus Ulrik
Director
31/01/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 COMPLEAT FOOD NETWORK LIMITED

COMPLEAT FOOD NETWORK LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Compleat Food Network Limited 2 Imperial Place, Maxwell Road, Borehamwood WD6 1JN. 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 COMPLEAT FOOD NETWORK LIMITED?

toggle

COMPLEAT FOOD NETWORK LIMITED is currently Active. It was registered on 27/09/1999 .

Where is COMPLEAT FOOD NETWORK LIMITED located?

toggle

COMPLEAT FOOD NETWORK LIMITED is registered at Compleat Food Network Limited 2 Imperial Place, Maxwell Road, Borehamwood WD6 1JN.

What does COMPLEAT FOOD NETWORK LIMITED do?

toggle

COMPLEAT FOOD NETWORK LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COMPLEAT FOOD NETWORK LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-24 with no updates.