Company NameFoodcycle Trading Limited
DirectorsMary Gabrielle McGrath and Sophia Alice Tebbetts
Company StatusActive
Company Number08963678
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Mary Gabrielle McGrath
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMs Sophia Alice Tebbetts
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(10 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMs Sarah Elizabeth Dickinson Payne
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Kieran Gerard Daly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMr Daniel Alexander Pasternak Oppenheimer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, 12 Southbank House Black Prince Road
London
SE1 7SJ
Director NameMs Philippa Jane Garland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL

Location

Registered AddressUnit 2.16 The Food Exchange, New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Foodcycle
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£75,263
Current Liabilities£82,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

2 October 2014Delivered on: 7 October 2014
Persons entitled: Foodcycle

Classification: A registered charge
Particulars: All of its property; all intellectual property now and in the future belonging to the borrower.
Outstanding

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 April 2021Change of details for Foodcycle as a person with significant control on 30 April 2019 (2 pages)
12 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
30 April 2019Registered office address changed from Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England to Unit 2.16 the Food Exchange, New Covent Garden Market London SW8 5EL on 30 April 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 4 December 2017 (1 page)
4 January 2018Appointment of Ms Philippa Jane Garland as a director on 4 December 2017 (2 pages)
15 May 2017Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 March 2017Appointment of Ms Mary Gabrielle Mcgrath as a director on 23 November 2016 (2 pages)
15 March 2017Appointment of Ms Mary Gabrielle Mcgrath as a director on 23 November 2016 (2 pages)
23 January 2017Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 10 January 2017 (1 page)
23 January 2017Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 10 January 2017 (1 page)
13 September 2016Termination of appointment of Kieran Gerard Daly as a director on 17 June 2016 (1 page)
13 September 2016Termination of appointment of Kieran Gerard Daly as a director on 17 June 2016 (1 page)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
7 October 2014Registration of charge 089636780001, created on 2 October 2014 (9 pages)
7 October 2014Registration of charge 089636780001, created on 2 October 2014 (9 pages)
7 October 2014Registration of charge 089636780001, created on 2 October 2014 (9 pages)
2 July 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
2 July 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
5 June 2014Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director (2 pages)
5 June 2014Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director (2 pages)
5 June 2014Appointment of Mr Kieran Gerard Daly as a director (2 pages)
5 June 2014Appointment of Mr Kieran Gerard Daly as a director (2 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(26 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(26 pages)