Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FOOD MARKETPLACE LTD
Company Information for

THE FOOD MARKETPLACE LTD

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, GREATER LONDON, W1W 5PF,
Company Registration Number
08498432
Private Limited Company
Active

Company Overview

About The Food Marketplace Ltd
THE FOOD MARKETPLACE LTD was founded on 2013-04-22 and has its registered office in London. The organisation's status is listed as "Active". The Food Marketplace Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FOOD MARKETPLACE LTD
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
GREATER LONDON
W1W 5PF
Other companies in SE1
 
Filing Information
Company Number 08498432
Company ID Number 08498432
Date formed 2013-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226629987  
Last Datalog update: 2024-03-05 22:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOOD MARKETPLACE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA 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 THE FOOD MARKETPLACE LTD

Current Directors
Officer Role Date Appointed
AARON IAN CHATTERLEY
Director 2015-01-07
WENDYANN MARIE SNOWDON JACKSON
Director 2013-04-22
KARL MOSS
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
KONSTANTINOS KARAMPATSOS
Director 2015-01-07 2018-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDYANN MARIE SNOWDON JACKSON SNOWDON DIGITAL LTD Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-02-02

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2023-07-31Director's details changed for Ms Wendyann Marie Snowdon Jackson on 2023-07-31
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-04-13Register inspection address changed from 5 - 7 Tanner Street London SE1 3LE United Kingdom to 57-61 Charterhouse Street London EC1M 6HA
2023-03-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CH01Director's details changed for Ms Wendyann Marie Snowdon Jackson on 2022-05-03
2022-05-06PSC04Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 2022-05-03
2022-05-04CH01Director's details changed for Ms Wendyann Marie Snowdon Jackson on 2022-05-03
2022-05-04PSC04Change of details for Ms Wendyann Marie Snowdon Jackson as a person with significant control on 2020-08-17
2022-05-03CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-03-11SH0117/08/20 STATEMENT OF CAPITAL GBP 214.11354
2022-03-08RP04CS01
2022-03-08RP04SH01Second filing of capital allotment of shares GBP291.79062
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 5-7 Tanner Street London SE1 3LE England
2022-02-0330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11SH0124/02/21 STATEMENT OF CAPITAL GBP 291.57339
2021-03-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsNew class of b ordinary shares created, rights set out in new articles 24/02/2021Resolution of adoption of Articles of Association...
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06RP04CS01Second filing of Confirmation Statement dated 22/04/2018
2019-08-06RP04CS01Second filing of Confirmation Statement dated 22/04/2018
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-07-30RES12Resolution of varying share rights or name
2019-07-30RES12Resolution of varying share rights or name
2019-07-30SH0104/04/19 STATEMENT OF CAPITAL GBP 0.00002
2019-07-30SH0104/04/19 STATEMENT OF CAPITAL GBP 0.00002
2019-07-30SH02Sub-division of shares on 2017-06-07
2019-07-30SH02Sub-division of shares on 2017-06-07
2019-07-30SH08Change of share class name or designation
2019-07-30SH08Change of share class name or designation
2019-07-30SH10Particulars of variation of rights attached to shares
2019-07-30SH10Particulars of variation of rights attached to shares
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KARL MOSS
2019-07-18AP01DIRECTOR APPOINTED MR CONRAD JAMES LEWCOCK
2019-07-13DISS40Compulsory strike-off action has been discontinued
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 171.50235
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-17AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 5 - 7 Tanner Street London SE1 3LE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS KARAMPATSOS
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 6 Hays Lane London SE1 2HB England
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 141.454
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS KARAMPATAKIS / 01/01/2016
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KARAM KARAMPATAKIS / 01/01/2016
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS KARAMPATSOS / 01/01/2016
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS KARAMPATSOS / 01/01/2016
2017-01-05Annotation
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 141.454
2016-06-30AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED KARL MOSS
2016-04-15SH0122/12/15 STATEMENT OF CAPITAL GBP 141.450
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 3 London Bridge Street London SE1 9SG England
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20RES01ADOPT ARTICLES 15/12/2015
2016-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM 120-122 Bermondsey Street London SE1 3TX
2015-04-29AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2015-04-28AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 111.11
2015-04-28AR0122/04/15 ANNUAL RETURN FULL LIST
2015-02-20SH0115/01/15 STATEMENT OF CAPITAL GBP 111.110
2015-02-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-02-02CH01Director's details changed for Ms Wendy Marie Snowdon Jackson on 2013-04-22
2015-01-26AP01DIRECTOR APPOINTED AARON IAN CHATTERLEY
2015-01-26AP01DIRECTOR APPOINTED KONSTANTINOS KARAMPATSOS
2015-01-23SH02Sub-division of shares on 2014-11-20
2015-01-23RES13SUBDIVIDED SHARES 20/11/2014
2015-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 120-122 BERMONDSEY STREET LONDON SE1 3TX ENGLAND
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0122/04/14 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY SNOWDON / 04/04/2014
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 20 OXFORD DRIVE LONDON SE1 2FB UNITED KINGDOM
2013-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FOOD MARKETPLACE LTD 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 THE FOOD MARKETPLACE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FOOD MARKETPLACE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 THE FOOD MARKETPLACE LTD

Intangible Assets
Patents
We have not found any records of THE FOOD MARKETPLACE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOOD MARKETPLACE LTD
Trademarks
We have not found any records of THE FOOD MARKETPLACE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOOD MARKETPLACE LTD. 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 (96090 - Other service activities n.e.c.) as THE FOOD MARKETPLACE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FOOD MARKETPLACE LTD 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 THE FOOD MARKETPLACE LTD 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 THE FOOD MARKETPLACE LTD 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.