Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED
Company Information for

FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

19D COBBETT ROAD, BURNTWOOD BUSINESS PARK, BURNTWOOD, WS7 3GL,
Company Registration Number
07358378
Private Limited Company
Active

Company Overview

About Food Freshness Technology Holdings Ltd
FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED was founded on 2010-08-26 and has its registered office in Burntwood. The organisation's status is listed as "Active". Food Freshness Technology Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED
 
Legal Registered Office
19D COBBETT ROAD
BURNTWOOD BUSINESS PARK
BURNTWOOD
WS7 3GL
Other companies in MK43
 
Filing Information
Company Number 07358378
Company ID Number 07358378
Date formed 2010-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR IAIN MACKAY
Company Secretary 2013-08-27
ADAM LAUCKE ANDERS
Director 2013-06-24
DANIEL ARTHUR HALLGARTEN
Director 2012-04-30
ANDREW ROBERT HINKLY
Director 2014-05-02
JEREMY MICHAEL ISAACS
Director 2013-06-14
SIMON LAWRENCE LEE
Director 2015-12-09
ALASDAIR IAIN MACKAY
Director 2013-08-27
LAWRENCE JAMES DAVISON MATTHEWS
Director 2012-05-22
PETER SHALSON
Director 2012-12-19
PETER MICHAEL SUGARMAN
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE KAYSON
Director 2010-08-26 2015-12-09
PAUL STEPHEN MOODY
Director 2014-05-02 2014-06-18
SIMON LAWRENCE LEE
Company Secretary 2011-04-21 2013-08-27
SIMON LAWRENCE LEE
Director 2010-08-26 2013-08-27
ETHAN STRAUS LEVNER
Director 2012-05-11 2013-06-14
GREGORY SCOTT PAVETT
Director 2012-05-22 2013-06-14
KEVIN JOHN WOOLFORD
Director 2012-04-30 2013-06-14
SIMON JOSEPH POLLINS
Director 2011-04-27 2012-12-19
GARETH CROCKER
Company Secretary 2010-11-08 2012-05-17
AMELIA MICHAEL
Company Secretary 2010-11-08 2012-05-17
MARK THOMAS
Company Secretary 2010-08-26 2011-04-21
MARK DAVID THOMAS
Director 2010-08-26 2011-04-21
GARETH JAMES CROCKER
Director 2010-08-26 2010-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ARTHUR HALLGARTEN THE KADAS PRIZE FOUNDATION Director 2014-04-10 CURRENT 2014-04-10 Active
DANIEL ARTHUR HALLGARTEN THE BADUR FOUNDATION Director 2011-06-03 CURRENT 2011-06-03 Active
DANIEL ARTHUR HALLGARTEN MAREX GROUP PLC Director 2010-02-15 CURRENT 2005-11-04 Active
JEREMY MICHAEL ISAACS JRJ INVESTMENTS LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active
SIMON LAWRENCE LEE FOOD FRESHNESS TECHNOLOGY LIMITED Director 2009-09-07 CURRENT 2009-05-19 Active
SIMON LAWRENCE LEE IT'S FRESH LIMITED Director 2009-05-06 CURRENT 2008-07-30 Active
ALASDAIR IAIN MACKAY IT'S FRESH LIMITED Director 2013-09-30 CURRENT 2008-07-30 Active
ALASDAIR IAIN MACKAY FOOD FRESHNESS TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2009-05-19 Active
LAWRENCE JAMES DAVISON MATTHEWS FOOD FRESHNESS TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2009-05-19 Active
LAWRENCE JAMES DAVISON MATTHEWS IT'S FRESH LIMITED Director 2012-05-22 CURRENT 2008-07-30 Active
LAWRENCE JAMES DAVISON MATTHEWS CECILE MATTHEWS CONSULTING LTD Director 2010-06-17 CURRENT 2010-06-17 Active
PETER SHALSON AIM ACADEMIES TRUST Director 2012-10-01 CURRENT 2002-03-07 Active
PETER MICHAEL SUGARMAN IPROOV RESEARCH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
PETER MICHAEL SUGARMAN OPTIMUM SME FINANCE LIMITED Director 2017-02-23 CURRENT 2016-12-02 Active
PETER MICHAEL SUGARMAN CASTELNAU MANAGEMENT LIMITED Director 2016-05-12 CURRENT 2016-03-24 Active
PETER MICHAEL SUGARMAN CASTELNAU ACQUISITIONS LIMITED Director 2016-05-12 CURRENT 2016-03-24 Active
PETER MICHAEL SUGARMAN THORNBURY ACQUISITIONS LIMITED Director 2016-05-12 CURRENT 2016-03-04 Active
PETER MICHAEL SUGARMAN JRJ (ITALY) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
PETER MICHAEL SUGARMAN QUESTPIT LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
PETER MICHAEL SUGARMAN IPROOV LIMITED Director 2015-03-19 CURRENT 2011-11-30 Active
PETER MICHAEL SUGARMAN ETROG LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
PETER MICHAEL SUGARMAN MONECOR (LONDON) LIMITED Director 2009-10-30 CURRENT 1965-06-16 Liquidation
PETER MICHAEL SUGARMAN JRJ INVESTMENTS LIMITED Director 2008-12-16 CURRENT 2008-11-06 Active
PETER MICHAEL SUGARMAN LB BETA FINANCE CAYMAN LIMITED Director 2002-10-28 CURRENT 2002-08-19 Active
PETER MICHAEL SUGARMAN LB ALPHA FINANCE CAYMAN LIMITED Director 2002-06-05 CURRENT 2002-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23DIRECTOR APPOINTED MS KATRIN BROKELMANN
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-0815/04/14 STATEMENT OF CAPITAL GBP 360.311459
2023-05-26Change of share class name or designation
2023-05-26Sub-division of shares on 2010-11-08
2023-05-1931/12/15 STATEMENT OF CAPITAL GBP 383.722156
2023-05-1910/05/16 STATEMENT OF CAPITAL GBP 383.722180
2023-05-1923/10/15 STATEMENT OF CAPITAL GBP 371.891459
2023-05-1901/06/12 STATEMENT OF CAPITAL GBP 350.20
2023-05-1914/06/13 STATEMENT OF CAPITAL GBP 350.75
2023-05-1930/05/12 STATEMENT OF CAPITAL GBP 342.63
2023-05-1931/12/15 STATEMENT OF CAPITAL GBP 383.322156
2023-05-1914/06/13 STATEMENT OF CAPITAL GBP 360.31
2023-05-1908/04/19 STATEMENT OF CAPITAL GBP 383.725860
2023-05-1924/05/12 STATEMENT OF CAPITAL GBP 335.08
2023-05-1931/12/15 STATEMENT OF CAPITAL GBP 383.321459
2023-05-1908/03/18 STATEMENT OF CAPITAL GBP 383.725649
2023-05-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2023-05-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Subdivision of 882 deffered shares 14/06/2013</ul>
2023-05-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Subdivision of 882 deffered shares 14/06/2013<li>Resolution passed adopt articles</ul>
2023-05-18Change of share class name or designation
2023-05-18Sub-division of shares on 2013-06-14
2023-05-1830/06/21 STATEMENT OF CAPITAL GBP 415.902649
2023-05-1808/04/19 STATEMENT OF CAPITAL GBP 383.725809
2023-05-17Second filing of capital allotment of shares GBP413.709050
2023-05-17Second filing of capital allotment of shares GBP244.70
2023-05-17Second filing of capital allotment of shares GBP188.70
2023-02-27Memorandum articles filed
2023-02-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-02-2316/02/23 STATEMENT OF CAPITAL GBP 2228.086567
2023-02-22DIRECTOR APPOINTED MR ROWAN JOHN BIRD
2023-02-22DIRECTOR APPOINTED MR OLAF KOCH
2023-02-03Second filing of capital allotment of shares GBP1,575.748927
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16SH0117/08/22 STATEMENT OF CAPITAL GBP 1568.998927
2022-09-16AP03Appointment of Mr Simon Hollingsworth as company secretary on 2022-09-10
2022-09-16TM02Termination of appointment of Alasdair Iain Mackay on 2022-09-09
2022-08-24Notification of a person with significant control statement
2022-08-24CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-24PSC08Notification of a person with significant control statement
2022-08-15PSC07CESSATION OF UK FF NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-15SH0115/08/22 STATEMENT OF CAPITAL GBP 1569.088927
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Century House 2nd Floor 100 Oxford Street London W1D 1LL United Kingdom
2022-02-24PSC02Notification of Uk Ff Nominees Limited as a person with significant control on 2022-02-15
2022-02-24PSC09Withdrawal of a person with significant control statement on 2022-02-24
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-02-22SH0115/02/22 STATEMENT OF CAPITAL GBP 1128.312957
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073583780003
2022-02-17AP01DIRECTOR APPOINTED MR GRAHAM ELLIS
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAIN MACKAY
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HINKLY
2022-02-16APPOINTMENT TERMINATED, DIRECTOR PETER SHALSON
2022-02-16APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL SUGARMAN
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HINKLY
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-22SH0117/12/20 STATEMENT OF CAPITAL GBP 413.709052
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073583780004
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25SH02Sub-division of shares on 2020-11-03
2020-11-23SH10Particulars of variation of rights attached to shares
2020-11-23SH08Change of share class name or designation
2020-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE LEE
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-02-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR HALLGARTEN
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073583780004
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL ISAACS
2019-09-24AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 2 Medway Court Cranfield Technology Park Cranfield Bedford MK43 0FQ
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES DAVISON MATTHEWS
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 383.725529
2018-01-19SH0121/12/17 STATEMENT OF CAPITAL GBP 383.725529
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-02RES01ADOPT ARTICLES 20/12/2017
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 383.722516
2017-07-28SH0101/02/17 STATEMENT OF CAPITAL GBP 383.722516
2017-02-02CH01Director's details changed for Mr Daniel Arthur Hallgarten on 2017-02-01
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073583780003
2016-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073583780002
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 383.722396
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-17AP01DIRECTOR APPOINTED MR SIMON LAWRENCE LEE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE KAYSON
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 360.711459
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-06RES01ADOPT ARTICLES 06/07/15
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 360.311
2014-11-18AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-18AP01DIRECTOR APPOINTED MR PAUL STEPHEN MOODY
2014-06-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT HINKLY
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM H300 EDISON ROAD HAMS HALL, COLESHILL BIRMINGHAM WEST MIDLANDS B46 1AB
2013-11-22AR0124/10/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 073583780002
2013-09-03AP03SECRETARY APPOINTED MR ALASDAIR IAIN MACKAY
2013-09-03AP01DIRECTOR APPOINTED MR ALASDAIR IAIN MACKAY
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON LEE
2013-07-30AP01DIRECTOR APPOINTED ADAM LAUCKE ANDERS
2013-07-24AP01DIRECTOR APPOINTED JEREMY MICHAEL ISAACS
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOLFORD
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAVETT
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ETHAN LEVNER
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POLLINS
2013-05-10AP01DIRECTOR APPOINTED MR PETER SHALSON
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-21AR0124/10/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AP01DIRECTOR APPOINTED MR GREGORY SCOTT PAVETT
2012-05-22AP01DIRECTOR APPOINTED MR LAWRENCE JAMES DAVISON MATTHEWS
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY AMELIA MICHAEL
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY GARETH CROCKER
2012-05-11AP01DIRECTOR APPOINTED MR ETHAN STRAUS LEVNER
2012-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-04RES12VARYING SHARE RIGHTS AND NAMES
2012-05-04RES01ADOPT ARTICLES 26/03/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR HALLGARTEN / 03/05/2012
2012-05-01AP01DIRECTOR APPOINTED MR KEVIN JOHN WOOLFORD
2012-05-01AP01DIRECTOR APPOINTED MR DANIEL ARTHUR HALLGARTEN
2012-05-01AP01DIRECTOR APPOINTED MR DANIEL ARTHUR HALLGARTEN
2011-11-17AR0124/10/11 FULL LIST
2011-11-11RES01ALTER ARTICLES 27/09/2011
2011-06-02AP03SECRETARY APPOINTED SIMON LAWRENCE LEE
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-25AP01DIRECTOR APPOINTED MR SIMON JOSEPH POLLINS
2011-05-25AP01DIRECTOR APPOINTED MR PETER MICHAEL SUGARMAN
2011-05-19SH0127/04/11 STATEMENT OF CAPITAL GBP 320.23
2011-05-13RES01ADOPT ARTICLES 21/04/2011
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMAS
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2011-03-29RES01ADOPT ARTICLES 08/11/2010
2011-03-29RES12VARYING SHARE RIGHTS AND NAMES
2011-03-29SH0108/11/10 STATEMENT OF CAPITAL GBP 184.70
2011-03-29SH0129/11/10 STATEMENT OF CAPITAL GBP 2447
2011-03-17AP03SECRETARY APPOINTED AMELIA MICHAEL
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-01AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-12-01AP03SECRETARY APPOINTED GARETH CROCKER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CROCKER
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THE PACKAGING CENTRE EDISON ROAD HAMS HALL COLESHILL BIRMINGHAM WEST MIDLANDS B46 1AB
2010-08-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding BARCLAYS BANK PLC
2013-09-25 Satisfied ANTERRA F&A VENTURES I COOPERATIEF U.A.
LOAN AGREEMENT 2011-02-16 Satisfied MATTHEW SELDIN DONTZIN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED
Trademarks
We have not found any records of FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.