Company NameFood Futures Limited
Company StatusActive
Company Number07796822
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph Frederick Rainert
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
Director NameMrs Debra Ann Rainert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
Director NameMiss Madeleine Josephine Rainert
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(10 years after company formation)
Appointment Duration2 years, 6 months
RoleProduct Development Director
Country of ResidenceEngland
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Joseph Rainert
100.00%
Ordinary

Financials

Year2014
Net Worth£4,604
Cash£101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

15 December 2023Director's details changed for Joseph Frederick Rainert on 15 December 2023 (2 pages)
5 December 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 January 2023Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page)
18 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 October 2021Appointment of Miss Madeleine Josephine Rainert as a director on 11 October 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 July 2020Registered office address changed from 69 Main Road Collyweston Stamford Lincolnshire PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
24 September 2019Change of details for Mr Joseph Frederick Rainert as a person with significant control on 7 January 2019 (2 pages)
20 September 2019Change of details for Mrs Debra Ann Rainert as a person with significant control on 7 June 2019 (2 pages)
20 September 2019Notification of Debra Rainert as a person with significant control on 7 January 2019 (2 pages)
7 August 2019Change of details for Mr Joseph Frederick Rainert as a person with significant control on 7 June 2019 (2 pages)
7 August 2019Director's details changed for Joseph Frederick Rainert on 7 June 2019 (2 pages)
7 August 2019Director's details changed for Mrs Debra Ann Rainert on 7 June 2019 (2 pages)
8 January 2019Appointment of Mrs Debra Ann Rainert as a director on 7 January 2019 (2 pages)
9 November 2018Change of details for Mr Joe Frederick Rainert as a person with significant control on 9 September 2018 (2 pages)
9 November 2018Confirmation statement made on 4 October 2018 with updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
17 February 2014Amended accounts made up to 31 March 2013 (8 pages)
17 February 2014Amended accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from C/O Moore Emmerson Accountants Limited 69 Main Road Collyweston Stamford Lincs PE9 3PQ United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from C/O Moore Emmerson Accountants Limited 69 Main Road Collyweston Stamford Lincs PE9 3PQ United Kingdom on 15 November 2011 (1 page)
15 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
15 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
4 October 2011Incorporation (48 pages)
4 October 2011Incorporation (48 pages)