THE MENU MAKERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

THE MENU MAKERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08484482

Incorporation date

11/04/2013

Size

Full

Contacts

Registered address

Registered address

The Shed, Charbridge Lane, Bicester, Oxfordshire OX26 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2013)
dot icon20/05/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon13/05/2025
Certificate of change of name
dot icon29/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon27/03/2025
Full accounts made up to 2023-12-31
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/10/2024
Change of details for Food + Drink Limited as a person with significant control on 2024-08-30
dot icon12/10/2024
Cessation of Legends Hospitality (Uk) Limited as a person with significant control on 2024-08-30
dot icon10/10/2024
Termination of appointment of Daniel Smith as a director on 2024-09-26
dot icon10/10/2024
Termination of appointment of John Ruzich as a director on 2024-09-26
dot icon14/05/2024
Full accounts made up to 2022-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon07/03/2024
Termination of appointment of Ryan Skyler Tawwater as a director on 2023-06-28
dot icon14/12/2023
Previous accounting period extended from 2022-12-28 to 2022-12-31
dot icon26/07/2023
Full accounts made up to 2021-12-28
dot icon02/06/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon22/12/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon16/12/2022
Full accounts made up to 2020-12-31
dot icon11/10/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon05/10/2022
Appointment of Ryan Skyler Tawwater as a director on 2022-09-24
dot icon03/10/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of David John Burns as a director on 2020-09-30
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon23/04/2019
Change of details for The Proper Food and Drink Company Limited as a person with significant control on 2019-02-07
dot icon22/10/2018
Director's details changed for Mr Gary Andrew Kennerley on 2018-10-19
dot icon10/10/2018
Termination of appointment of Neil Ralph Charter Maclaurin as a director on 2018-10-01
dot icon03/10/2018
Appointment of Mr Gary Andrew Kennerley as a director on 2018-10-03
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon13/04/2018
Change of details for Legends Hospitality (Uk) Limited as a person with significant control on 2018-01-02
dot icon12/04/2018
Change of details for One Event Management Limited as a person with significant control on 2018-01-01
dot icon02/01/2018
Change of details for One Event Management Limited as a person with significant control on 2018-01-02
dot icon02/01/2018
Change of details for Legends Hospitality (Uk) Limited as a person with significant control on 2018-01-02
dot icon02/01/2018
Registered office address changed from Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England to The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS on 2018-01-02
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/04/2017
Director's details changed for John Ruzich on 2017-04-24
dot icon24/04/2017
Director's details changed for Daniel Smith on 2017-04-24
dot icon24/04/2017
Director's details changed for Michael Bekolay on 2017-04-24
dot icon24/04/2017
Director's details changed for Mr Nigel John Harris on 2017-04-24
dot icon25/01/2017
Registered office address changed from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England to Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS on 2017-01-25
dot icon25/11/2016
Registered office address changed from The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS on 2016-11-25
dot icon12/10/2016
Termination of appointment of Donald Storm Ii as a director on 2016-04-22
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Appointment of The Honourable Neil Ralph Charter Maclaurin as a director on 2016-01-08
dot icon29/06/2016
Appointment of The Honourable Neil Ralph Charter Maclaurin as a director on 2016-01-08
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon26/04/2016
Director's details changed for Michael Bekolay on 2016-04-25
dot icon25/04/2016
Director's details changed for John Ruzich on 2016-04-25
dot icon25/04/2016
Director's details changed for Daniel Smith on 2016-04-25
dot icon25/04/2016
Director's details changed for Donald Storm Ii on 2016-04-25
dot icon15/01/2016
Registration of charge 084844820002, created on 2016-01-13
dot icon13/07/2015
Accounts for a small company made up to 2014-12-31
dot icon02/06/2015
Appointment of Donald Storm Ii as a director on 2015-05-01
dot icon01/06/2015
Termination of appointment of Shervin Mirhashemi as a director on 2015-05-01
dot icon27/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/04/2015
Termination of appointment of David Hammer as a director on 2014-09-12
dot icon13/04/2015
Termination of appointment of Simon Benedict Blagden as a director on 2015-03-11
dot icon09/02/2015
Registered office address changed from Unit 3 Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW to The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB on 2015-02-09
dot icon07/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon30/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon26/09/2014
Termination of appointment of David Hammer as a director on 2014-09-12
dot icon26/09/2014
Appointment of Shervin Mirhashemi as a director on 2014-09-17
dot icon16/07/2014
Termination of appointment of John Ellis Jackson as a director on 2014-06-30
dot icon11/07/2014
Director's details changed for Mr Nigel John Harris on 2014-07-11
dot icon06/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mr John Ellis Jackson on 2014-04-01
dot icon16/08/2013
Appointment of Mr Simon Benedict Blagden as a director
dot icon10/08/2013
Registration of charge 084844820001
dot icon24/07/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon18/07/2013
Appointment of Mr John Ellis Jackson as a director
dot icon17/07/2013
Appointment of Michael Bekolay as a director
dot icon08/07/2013
Appointment of John Ruzich as a director
dot icon08/07/2013
Appointment of Daniel Smith as a director
dot icon08/07/2013
Appointment of David Hammer as a director
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon03/07/2013
Change of share class name or designation
dot icon28/06/2013
Resolutions
dot icon20/06/2013
Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 2013-06-20
dot icon11/04/2013
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
31/12/2023
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
255
2.74M
-
7.27M
113.03K
-
2028
-
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel John Harris
Director
11/04/2013 - Present
77
Ruzich, John
Director
11/06/2013 - 26/09/2024
12
Bekolay, Michael
Director
11/06/2013 - Present
1
Smith, Daniel
Director
11/06/2013 - 26/09/2024
1
Kennerley, Gary Andrew
Director
03/10/2018 - Present
2

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 THE MENU MAKERS SERVICES LIMITED

THE MENU MAKERS SERVICES LIMITED is an(a) Active company incorporated on 11/04/2013 with the registered office located at The Shed, Charbridge Lane, Bicester, Oxfordshire OX26 4SS. 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 THE MENU MAKERS SERVICES LIMITED?

toggle

THE MENU MAKERS SERVICES LIMITED is currently Active. It was registered on 11/04/2013 .

Where is THE MENU MAKERS SERVICES LIMITED located?

toggle

THE MENU MAKERS SERVICES LIMITED is registered at The Shed, Charbridge Lane, Bicester, Oxfordshire OX26 4SS.

What does THE MENU MAKERS SERVICES LIMITED do?

toggle

THE MENU MAKERS SERVICES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for THE MENU MAKERS SERVICES LIMITED?

toggle

The latest filing was on 20/05/2025: Previous accounting period extended from 2024-12-31 to 2025-03-31.