ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gourmet Food Markets Ltd

Gourmet Food Markets Ltd is an active company incorporated on 8 December 2010 with the registered office located in London, Greater London. Gourmet Food Markets Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07463566
Private limited company
Age
14 years
Incorporated 8 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 12 May 2025 (5 months ago)
Previous address was 71 - 75 Sheldon Street Covent Garden London WC2H 9JQ England
Telephone
01993886730
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Oct 1964
Director • Accountant • British • Lives in UK • Born in Jul 1965
Mr David Elijah John Popplestone
PSC • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Protronics Limited
Simon John Nicholas Brown is a mutual person.
Active
Nicholas Brown Consultants Limited
Simon John Nicholas Brown is a mutual person.
Active
PMF Properties Limited
Simon John Nicholas Brown is a mutual person.
Active
Cedar Telecom Limited
Simon John Nicholas Brown is a mutual person.
Active
Debbie-B Limited
Simon John Nicholas Brown is a mutual person.
Active
Great Taste Markets Ltd
David Elijah John Popplestone is a mutual person.
Active
Cheltenham Yurt Hire Limited
David Elijah John Popplestone is a mutual person.
Active
I Scream Ice Cream Ltd
Simon John Nicholas Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£241.58K
Same as previous period
Total Liabilities
-£238.85K
Increased by £1.48K (+1%)
Net Assets
£2.72K
Decreased by £1.48K (-35%)
Debt Ratio (%)
99%
Increased by 0.61% (+1%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Mr David Elijah John Popplestone Details Changed
10 Months Ago on 3 Jan 2025
Mr Simon John Nicholas Brown Details Changed
10 Months Ago on 3 Jan 2025
Mr David Elijah John Popplestone Details Changed
10 Months Ago on 31 Dec 2024
Mr Simon John Nicholas Brown Details Changed
10 Months Ago on 31 Dec 2024
Registered Address Changed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Get Credit Report
Discover Gourmet Food Markets Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 May 2025 with no updates
Submitted on 28 May 2025
Registered office address changed from 71 - 75 Sheldon Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 May 2025
Submitted on 12 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Director's details changed for Mr Simon John Nicholas Brown on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr David Elijah John Popplestone on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr David Elijah John Popplestone on 31 December 2024
Submitted on 2 Jan 2025
Director's details changed for Mr Simon John Nicholas Brown on 31 December 2024
Submitted on 2 Jan 2025
Registered office address changed from 26 Oldends Industrial Estate Stonehouse Glos GL10 3RQ England to 71 - 75 Sheldon Street Covent Garden London WC2H 9JQ on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 23 May 2024 with updates
Submitted on 23 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year