Company NameRumble Tums Meals Limited
DirectorJonathan Edward Donnan Boud
Company StatusActive
Company Number12602339
CategoryPrivate Limited Company
Incorporation Date14 May 2020(3 years, 11 months ago)
Previous NamesThe Pizza Kit Company Limited and The Meal Kit Company Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Jonathan Edward Donnan Boud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Works White City 2, Television Centre
101 Wood Ln
London
W12 7FA

Location

Registered AddressSoho Works White City 2, Television Centre
101 Wood Ln
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

7 November 2023Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Soho Works White City 2, Television Centre 101 Wood Ln London W12 7FA on 7 November 2023 (1 page)
18 July 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
11 May 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
16 September 2022Company name changed the meal kit company LTD\certificate issued on 16/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
(3 pages)
5 August 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
15 February 2022Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Jonathan Edward Donnan Boud on 15 February 2022 (2 pages)
15 February 2022Registered office address changed from Soho Works 2 Television Centre 101 Wood Ln Shepherd's Bush London W12 7FR United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 15 February 2022 (1 page)
14 January 2022Director's details changed for Mr Jonathan Edward Donnan Boud on 23 December 2021 (2 pages)
14 January 2022Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 23 December 2021 (2 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2021Second filing of Confirmation Statement dated 13 May 2021 (3 pages)
13 December 2021Statement of capital following an allotment of shares on 3 July 2020
  • GBP 240
(3 pages)
6 July 202113/05/21 Statement of Capital gbp 240
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/12/21
(6 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
14 May 2020Incorporation
Statement of capital on 2020-05-14
  • GBP 200
(31 pages)