EDIBLE FOOD DESIGN LIMITED

Register to unlock more data on OkredoRegister

EDIBLE FOOD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316995

Incorporation date

05/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit A1 Spinnaker House, Juniper Drive, London SW18 1FRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon11/11/2020
Change of details for Sophie Louise Douglas-Bate as a person with significant control on 2020-11-01
dot icon11/11/2020
Director's details changed for Sophie Louise Douglas-Bate on 2020-11-01
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/11/2015
Register(s) moved to registered inspection location Unit 1 a Spinnaker House Juniper Drive London SW18 1FR
dot icon30/11/2015
Register inspection address has been changed to Unit 1 a Spinnaker House Juniper Drive London SW18 1FR
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Termination of appointment of Harriet Mary Parker as a director on 2015-09-01
dot icon02/03/2015
Appointment of Mrs Harriet Mary Parker as a director on 2015-03-01
dot icon02/03/2015
Termination of appointment of Edward Barnwell Parker as a director on 2015-03-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Registered office address changed from Unit 21B Spinnaker House Juniper Drive London SW18 1FR England on 2013-02-04
dot icon30/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon21/11/2012
Registered office address changed from Unit a1 Spinnaker House Juniper Drive Battersea Reach London SW18 1FR England on 2012-11-21
dot icon19/11/2012
Registered office address changed from Unit 22 South Bank Business Centre Pontons Road London SW8 5BL on 2012-11-19
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Edward Barnwell Parker on 2010-11-05
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Edward Barnwell Parker on 2009-11-05
dot icon01/12/2009
Director's details changed for Sophie Louise Douglas-Bate on 2009-11-05
dot icon19/08/2009
Appointment terminated secretary andrew murray
dot icon08/12/2008
Return made up to 05/11/08; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 05/11/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/05/2007
Registered office changed on 04/05/07 from: unit 14 charterhouse works eltringham street london SW18 1TD
dot icon03/03/2007
Particulars of mortgage/charge
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 05/11/06; full list of members
dot icon25/04/2006
Return made up to 05/11/05; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon07/04/2006
Registered office changed on 07/04/06 from: francis & how botley house, east street chesham buckinghamshire HP5 1DQ
dot icon31/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 05/11/04; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 05/11/02; full list of members
dot icon17/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon05/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.85K
-
0.00
23.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas-Bate, Sophie Louise
Director
05/11/2001 - Present
-

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

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 EDIBLE FOOD DESIGN LIMITED

EDIBLE FOOD DESIGN LIMITED is an(a) Active company incorporated on 05/11/2001 with the registered office located at Unit A1 Spinnaker House, Juniper Drive, London SW18 1FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDIBLE FOOD DESIGN LIMITED?

toggle

EDIBLE FOOD DESIGN LIMITED is currently Active. It was registered on 05/11/2001 .

Where is EDIBLE FOOD DESIGN LIMITED located?

toggle

EDIBLE FOOD DESIGN LIMITED is registered at Unit A1 Spinnaker House, Juniper Drive, London SW18 1FR.

What does EDIBLE FOOD DESIGN LIMITED do?

toggle

EDIBLE FOOD DESIGN LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for EDIBLE FOOD DESIGN LIMITED?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.