Company NameThe Food Marketplace Ltd
Company StatusActive
Company Number08498432
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Wendyann Marie Snowdon Jackson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAaron Ian Chatterley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 January 2015(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleInvestor
Country of ResidenceJersey
Correspondence AddressTamarind Route De La Baie
St Brelade
Jersey
JE3 8EF
Director NameMr Conrad James Lewcock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Konstantinos Karampatsos
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed07 January 2015(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 07 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenaissance Works 120-122 Bermondsey Street
London
SE1 3TX
Director NameMr Karl Moss
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Hollies La Rue Du Crocquet
St. Helier
Jersey
JE3 8BZ

Location

Registered Address167-169 Great Portland Street
5th Floor
London
Greater London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100k at £0.001Wendyann Marie Snowdon Jackson
90.00%
Ordinary
2.2k at £0.001Aaron Chatterley
2.00%
Ordinary
2.2k at £0.001Richard Goulding
2.00%
Ordinary
2.2k at £0.001Richard Schiessl
2.00%
Ordinary
2.2k at £0.001Simon Nixon
2.00%
Ordinary
2.2k at £0.001Simon Perree
2.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
31 July 2023Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF on 31 July 2023 (1 page)
31 July 2023Director's details changed for Ms Wendyann Marie Snowdon Jackson on 31 July 2023 (2 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
13 April 2023Register inspection address has been changed from 5 - 7 Tanner Street London SE1 3LE United Kingdom to 57-61 Charterhouse Street London EC1M 6HA (1 page)
13 March 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 May 2022Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 3 May 2022 (2 pages)
6 May 2022Director's details changed for Ms Wendyann Marie Snowdon Jackson on 3 May 2022 (2 pages)
4 May 2022Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 3 May 2022 (2 pages)
4 May 2022Director's details changed for Ms Wendyann Marie Snowdon Jackson on 3 May 2022 (2 pages)
4 May 2022Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 17 August 2020 (2 pages)
3 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
11 March 2022Statement of capital following an allotment of shares on 18 July 2017
  • GBP 171.50235
(4 pages)
11 March 2022Statement of capital following an allotment of shares on 17 August 2020
  • GBP 214.11354
(4 pages)
8 March 2022Second filing of a statement of capital following an allotment of shares on 24 February 2021
  • GBP 291.79062
(5 pages)
8 March 2022Second filing of Confirmation Statement dated 22 April 2021 (23 pages)
8 March 2022Second filing of Confirmation Statement dated 22 April 2020 (18 pages)
7 March 2022Registered office address changed from 5-7 Tanner Street London SE1 3LE England to 10 Queen Street Place London EC4R 1AG on 7 March 2022 (1 page)
3 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
2 June 2021Confirmation statement made on 22 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08.03.2022.
(4 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
11 March 2021Memorandum and Articles of Association (34 pages)
11 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of b ordinary shares created, rights set out in new articles 24/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(102 pages)
11 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 291.57339
  • ANNOTATION Clarification a second filed SH01 was registered on 08.03.2022.
(5 pages)
27 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 22 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08.03.2022.
(4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
6 August 2019Second filing of Confirmation Statement dated 22/04/2018 (23 pages)
2 August 2019Confirmation statement made on 22 April 2019 with updates (22 pages)
30 July 2019Sub-division of shares on 7 June 2017 (4 pages)
30 July 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 0.00002
(4 pages)
30 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 July 2019Change of share class name or designation (2 pages)
30 July 2019Particulars of variation of rights attached to shares (2 pages)
19 July 2019Termination of appointment of Karl Moss as a director on 28 June 2019 (1 page)
18 July 2019Appointment of Mr Conrad James Lewcock as a director on 3 June 2019 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 May 2018Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 5 - 7 Tanner Street London SE1 3LE (1 page)
17 May 2018Confirmation statement made on 22 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/2019
(47 pages)
8 February 2018Termination of appointment of Konstantinos Karampatsos as a director on 7 January 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
3 July 2017Registered office address changed from 6 Hays Lane London SE1 2HB England to 5-7 Tanner Street London SE1 3LE on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 6 Hays Lane London SE1 2HB England to 5-7 Tanner Street London SE1 3LE on 3 July 2017 (1 page)
23 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 141.454
(8 pages)
30 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 141.454
(8 pages)
28 April 2016Appointment of Karl Moss as a director on 22 December 2015 (3 pages)
28 April 2016Appointment of Karl Moss as a director on 22 December 2015 (3 pages)
15 April 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 141.450
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 141.450
(4 pages)
5 April 2016Registered office address changed from 3 London Bridge Street London SE1 9SG England to 6 Hays Lane London SE1 2HB on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 3 London Bridge Street London SE1 9SG England to 6 Hays Lane London SE1 2HB on 5 April 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2015Registered office address changed from 120-122 Bermondsey Street London SE1 3TX to 3 London Bridge Street London SE1 9SG on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 120-122 Bermondsey Street London SE1 3TX to 3 London Bridge Street London SE1 9SG on 21 September 2015 (1 page)
29 April 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
29 April 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
28 April 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 111.11
(6 pages)
28 April 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 111.11
(6 pages)
20 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 111.110
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 111.110
(4 pages)
20 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2015Director's details changed for Ms Wendy Marie Snowdon Jackson on 22 April 2013 (3 pages)
2 February 2015Director's details changed for Ms Wendy Marie Snowdon Jackson on 22 April 2013 (3 pages)
26 January 2015Appointment of Aaron Ian Chatterley as a director on 7 January 2015 (3 pages)
26 January 2015Appointment of Konstantinos Karampatsos as a director on 7 January 2015 (3 pages)
26 January 2015Appointment of Aaron Ian Chatterley as a director on 7 January 2015 (3 pages)
26 January 2015Appointment of Konstantinos Karampatsos as a director on 7 January 2015 (3 pages)
23 January 2015Sub-division of shares on 20 November 2014 (5 pages)
23 January 2015Resolutions
  • RES13 ‐ Subdivided shares 20/11/2014
(1 page)
23 January 2015Sub-division of shares on 20 November 2014 (5 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 October 2014Registered office address changed from 120-122 Bermondsey Street London SE1 3TX England to 120-122 Bermondsey Street London SE1 3TX on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 120-122 Bermondsey Street London SE1 3TX England to 120-122 Bermondsey Street London SE1 3TX on 23 October 2014 (2 pages)
16 October 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 120-122 Bermondsey Street London SE1 3TX on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 120-122 Bermondsey Street London SE1 3TX on 16 October 2014 (1 page)
2 May 2014Director's details changed for Ms Wendy Snowdon on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Ms Wendy Snowdon on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Ms Wendy Snowdon on 4 April 2014 (2 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
15 November 2013Registered office address changed from 20 Oxford Drive London SE1 2FB United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 20 Oxford Drive London SE1 2FB United Kingdom on 15 November 2013 (1 page)
22 April 2013Incorporation (20 pages)
22 April 2013Incorporation (20 pages)