SPICE & SEASONING INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

SPICE & SEASONING INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09078673

Incorporation date

10/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk CB9 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon13/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/07/2025
Notification of Eastland Ingredients Limited as a person with significant control on 2025-07-24
dot icon25/07/2025
Appointment of Mr Sajith Abraham as a director on 2025-07-24
dot icon25/07/2025
Appointment of Mr Shaji Philip as a director on 2025-07-24
dot icon25/07/2025
Termination of appointment of Kumaraguruparan Govindasamy as a director on 2025-07-24
dot icon25/07/2025
Termination of appointment of George Idicula as a director on 2025-07-24
dot icon25/07/2025
Satisfaction of charge 090786730001 in full
dot icon17/07/2025
Cessation of Trs Wholesale Co. Limited as a person with significant control on 2018-05-01
dot icon23/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/04/2025
Appointment of Mr George Idicula as a director on 2025-04-08
dot icon23/04/2025
Termination of appointment of Damian Sankar Guha as a director on 2025-04-18
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon07/02/2024
Appointment of Mr Damian Sankar Guha as a director on 2023-12-20
dot icon07/02/2024
Termination of appointment of Nicholas John Pike as a director on 2023-12-20
dot icon07/02/2024
Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11
dot icon07/02/2024
Termination of appointment of Michael Edward Hall as a director on 2024-01-11
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon03/04/2023
Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24
dot icon30/03/2023
Appointment of Mr Michael Edward Hall as a director on 2023-03-24
dot icon30/03/2023
Appointment of Mr Nicholas John Pike as a director on 2023-03-24
dot icon30/03/2023
Termination of appointment of Rohit Samani as a director on 2023-03-24
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Termination of appointment of Stuart Charles Macfarlane as a director on 2022-04-30

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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Umesh Purshottam
Director
16/01/2020 - 24/03/2023
26
Hudson, Jeremy Stuart
Director
25/11/2019 - 29/03/2023
39
Hall, Michael Edward
Director
24/03/2023 - 11/01/2024
158
Kahan, Barbara
Director
10/06/2014 - 10/06/2014
27940
Pike, Nicholas John
Director
24/03/2023 - 20/12/2023
300

Persons with Significant Control

7
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 SPICE & SEASONING INTERNATIONAL LTD

SPICE & SEASONING INTERNATIONAL LTD is an(a) Active company incorporated on 10/06/2014 with the registered office located at Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk CB9 8PR. There are currently 2 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 SPICE & SEASONING INTERNATIONAL LTD?

toggle

SPICE & SEASONING INTERNATIONAL LTD is currently Active. It was registered on 10/06/2014 .

Where is SPICE & SEASONING INTERNATIONAL LTD located?

toggle

SPICE & SEASONING INTERNATIONAL LTD is registered at Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk CB9 8PR.

What does SPICE & SEASONING INTERNATIONAL LTD do?

toggle

SPICE & SEASONING INTERNATIONAL LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for SPICE & SEASONING INTERNATIONAL LTD?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-13 with updates.