London
E1 6QL
Director Name | Miss Catherine Louise Jackson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business |
Country of Residence | England |
Correspondence Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
Director Name | Miss Catherine Louise Jackson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Flat 406 10 Southgate Road London N1 3LY |
Director Name | Mr Paolo Mevio |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A406 10 Southgate Rd London N1 3LY |
Director Name | Mr George Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 42 Floor Icc 1 Austin Road W West Kowloon Hong Kong |
Website | spoonfed.co.uk |
---|
Registered Address | The Old Truman Brewery 91 Brick Lane London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
103.3k at £0.0001 | Catherine Louise Jackson 9.60% Ordinary A |
---|---|
100k at £0.0001 | Emma Louise Watkinson 9.30% Ordinary A |
100k at £0.0001 | Stephen Jackson 9.30% Ordinary A |
38.1k at £0.0001 | Marco Bonetti 3.54% Ordinary A |
27.4k at £0.0001 | John Seal 2.55% Ordinary A |
26.4k at £0.0001 | Thomas Wanless 2.46% Ordinary A |
171k at £0.0001 | Neil Hosie 15.90% Ordinary A |
148.8k at £0.0001 | George Taylor 13.83% Ordinary A |
119.3k at £0.0001 | Paul Redbourn 11.09% Ordinary A |
19.8k at £0.0001 | Dan Dunleavy 1.84% Ordinary A |
15.8k at £0.0001 | Conor Sharpe 1.47% Ordinary A |
15.8k at £0.0001 | Paul Rosier 1.47% Ordinary A |
15.2k at £0.0001 | Anna Kogan 1.42% Ordinary A |
15.2k at £0.0001 | Justin Peters 1.42% Ordinary A |
15.2k at £0.0001 | Martyn Aguss 1.42% Ordinary A |
15.2k at £0.0001 | Piqubo Spa 1.42% Ordinary A |
15.2k at £0.0001 | Richard Waddington 1.42% Ordinary A |
12.2k at £0.0001 | Paul Evans 1.13% Ordinary A |
12.2k at £0.0001 | Stefano Rangone 1.13% Ordinary A |
10.4k at £0.0001 | Benjamin Tibbits 0.96% B Investment |
6.6k at £0.0001 | Kate Tuohy 0.61% B Investment |
5.1k at £0.0001 | Juhi Gore 0.47% B Investment |
4.6k at £0.0001 | Michael Kirk 0.43% B Investment |
4.6k at £0.0001 | Paul Rosier 0.43% B Investment |
4.1k at £0.0001 | Junayd Bell 0.38% B Investment |
4k at £0.0001 | Christine Lomax 0.37% B Investment |
4k at £0.0001 | James Lyons 0.37% B Investment |
4k at £0.0001 | Matthew Piper 0.37% B Investment |
3k at £0.0001 | Jim Nominees 0.28% B Investment |
3k at £0.0001 | Nicholas Josh 0.28% B Investment |
3k at £0.0001 | Romain Eude 0.28% Ordinary A |
2.6k at £0.0001 | Petr Nemg 0.25% B Investment |
2.6k at £0.0001 | Rona Bell 0.25% B Investment |
1.8k at £0.0001 | John Dare 0.17% B Investment |
1.5k at £0.0001 | Mark Semenenko 0.14% B Investment |
1.3k at £0.0001 | Allen Swift 0.12% B Investment |
1.3k at £0.0001 | Bo Sjoholm 0.12% B Investment |
1.3k at £0.0001 | David Bromley 0.12% B Investment |
1.3k at £0.0001 | Dexter Burton 0.12% B Investment |
1.3k at £0.0001 | James Barrington-brown 0.12% B Investment |
1.3k at £0.0001 | June Jackson 0.12% B Investment |
1.3k at £0.0001 | Marc Weldon 0.12% B Investment |
1.3k at £0.0001 | Miles Houslay 0.12% B Investment |
1.3k at £0.0001 | Simon Evans 0.12% B Investment |
1.3k at £0.0001 | Zoe Wheeler 0.12% B Investment |
1.2k at £0.0001 | Mahdi Shariff 0.11% B Investment |
991 at £0.0001 | Mark Holleman 0.09% B Investment |
925 at £0.0001 | Patricia Day 0.09% B Investment |
661 at £0.0001 | Chris Jackson 0.06% B Investment |
661 at £0.0001 | Stephen King 0.06% B Investment |
509 at £0.0001 | Adrian Sham 0.05% B Investment |
509 at £0.0001 | Andy Hodkinson 0.05% B Investment |
408 at £0.0001 | Danny Blackwell 0.04% B Investment |
408 at £0.0001 | Paul Adams 0.04% B Investment |
370 at £0.0001 | Emma Louise Watkinson 0.03% B Investment |
331 at £0.0001 | Philip Migdale 0.03% B Investment |
356 at £0.0001 | Sophie Spread 0.03% B Investment |
265 at £0.0001 | Ben Chesson 0.02% B Investment |
265 at £0.0001 | David Hutchison 0.02% B Investment |
265 at £0.0001 | Greg Jackson 0.02% B Investment |
225 at £0.0001 | James Crooke 0.02% B Investment |
265 at £0.0001 | Jon Hook 0.02% B Investment |
199 at £0.0001 | Kathy Maxwell 0.02% B Investment |
265 at £0.0001 | Tianhong Tang 0.02% B Investment |
133 at £0.0001 | Adam Green 0.01% B Investment |
133 at £0.0001 | Adam Oskwarek 0.01% B Investment |
67 at £0.0001 | Alex Crompton 0.01% B Investment |
133 at £0.0001 | Chris Plummer 0.01% B Investment |
133 at £0.0001 | Christopher Collins 0.01% B Investment |
146 at £0.0001 | Daniel Broughton 0.01% B Investment |
133 at £0.0001 | David Semmens 0.01% B Investment |
133 at £0.0001 | Ian Bracey 0.01% B Investment |
67 at £0.0001 | James Day 0.01% B Investment |
133 at £0.0001 | Keng Zhing Ng 0.01% B Investment |
67 at £0.0001 | Mark Appiah 0.01% B Investment |
67 at £0.0001 | Matthew Lovett 0.01% B Investment |
67 at £0.0001 | Matthew Male 0.01% B Investment |
67 at £0.0001 | Miles William Griffiths 0.01% B Investment |
- | OTHER 0.01% - |
133 at £0.0001 | Tatjana Bender 0.01% B Investment |
133 at £0.0001 | William Watkinson 0.01% B Investment |
40 at £0.0001 | Aimee Watkinson Watkinson 0.00% B Investment |
27 at £0.0001 | Arumugam Yathurshan 0.00% B Investment |
40 at £0.0001 | Kailong Liu 0.00% B Investment |
14 at £0.0001 | Lynn Strugnell 0.00% B Investment |
40 at £0.0001 | Michelle Bucknall 0.00% B Investment |
27 at £0.0001 | Oriane Fievet 0.00% B Investment |
53 at £0.0001 | Thomas Parsons 0.00% B Investment |
53 at £0.0001 | Tony Watkinson 0.00% B Investment |
Year | 2014 |
---|---|
Net Worth | £57,508 |
Cash | £242,770 |
Current Liabilities | £141,699 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
29 December 2022 | Delivered on: 30 December 2022 Persons entitled: Sheffield Holdings, LP Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 November 2023 | Confirmation statement made on 28 August 2023 with updates (10 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (41 pages) |
20 June 2023 | Appointment of Mr Daniel Ferreri as a director on 19 June 2023 (2 pages) |
30 May 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
8 February 2023 | Resolutions
|
8 February 2023 | Memorandum and Articles of Association (49 pages) |
8 February 2023 | Change of share class name or designation (2 pages) |
8 February 2023 | Statement of capital following an allotment of shares on 29 December 2022
|
8 February 2023 | Memorandum and Articles of Association (43 pages) |
8 February 2023 | Resolutions
|
31 December 2022 | Full accounts made up to 31 December 2021 (42 pages) |
30 December 2022 | Registration of charge 075579820002, created on 29 December 2022 (21 pages) |
2 November 2022 | Full accounts made up to 31 December 2020 (35 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with no updates (2 pages) |
5 April 2022 | Director's details changed for Mr Stephen Jackson on 1 January 2021 (2 pages) |
4 April 2022 | Director's details changed for Miss Emma Louise Watkinson on 30 September 2017 (2 pages) |
14 September 2021 | Confirmation statement made on 28 August 2021 with updates (3 pages) |
31 March 2021 | Director's details changed for Mr Stephen M Jackson on 31 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Mr Stephen Jackson on 31 March 2021 (2 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
18 November 2020 | Registered office address changed from 25 Woodseer Street London E1 5HA England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 18 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 28 August 2020 with updates (9 pages) |
22 October 2020 | Change of share class name or designation (2 pages) |
7 October 2020 | Memorandum and Articles of Association (49 pages) |
7 October 2020 | Resolutions
|
6 July 2020 | Resolutions
|
21 May 2020 | Termination of appointment of Paolo Mevio as a director on 27 March 2020 (1 page) |
21 May 2020 | Termination of appointment of George Taylor as a director on 20 March 2020 (1 page) |
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
1 October 2019 | Confirmation statement made on 28 August 2019 with no updates (8 pages) |
25 September 2019 | Second filing of a statement of capital following an allotment of shares on 11 April 2019
|
25 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
3 June 2019 | Registered office address changed from Unit 406 10 Southgate Road London N1 3LY to 25 Woodseer Street London E1 5HA on 3 June 2019 (1 page) |
11 May 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
11 March 2019 | Satisfaction of charge 075579820001 in full (1 page) |
6 February 2019 | Registration of charge 075579820001, created on 31 January 2019 (41 pages) |
26 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
26 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
18 January 2019 | Resolutions
|
14 January 2019 | Second filing for the appointment of George Taylor as a director (6 pages) |
11 December 2018 | Second filing for the appointment of Paolo Mevio as a director (6 pages) |
7 November 2018 | Resolutions
|
7 November 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
3 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
22 October 2018 | Confirmation statement made on 28 August 2018 with updates (8 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
2 July 2018 | Second filing for the appointment of Paolo Mevio as a director (6 pages) |
7 April 2018 | Appointment of Mr George Taylor as a director on 22 February 2018
|
7 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
7 April 2018 | Appointment of Mr Paolo Mevio as a director on 22 February 2018
|
26 February 2018 | Accounts for a small company made up to 31 December 2016 (20 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Confirmation statement made on 28 August 2017 with updates (10 pages) |
26 September 2017 | Confirmation statement made on 28 August 2017 with updates (10 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
23 December 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 June 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
24 June 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
15 June 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
4 March 2015 | Appointment of Miss Catherine Louise Jackson as a director on 26 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Stephen M Jackson as a director on 26 January 2015 (2 pages) |
4 March 2015 | Appointment of Miss Catherine Louise Jackson as a director on 26 January 2015 (2 pages) |
4 March 2015 | Appointment of Mr Stephen M Jackson as a director on 26 January 2015 (2 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 7 June 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 7 June 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 7 June 2014
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
28 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages) |
28 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 21 November 2013
|
9 January 2014 | Sub-division of shares on 21 November 2013 (5 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Sub-division of shares on 21 November 2013 (5 pages) |
9 January 2014 | Resolutions
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Termination of appointment of Catherine Jackson as a director (2 pages) |
28 May 2012 | Termination of appointment of Catherine Jackson as a director (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|