Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Food1 Consultancy Ltd
Food1 Consultancy Ltd is an active company incorporated on 4 March 2013 with the registered office located in Braintree, Essex. Food1 Consultancy Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08427276
Private limited company
Age
12 years
Incorporated
4 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1380 days
Dated
4 March 2021
(4 years ago)
Next confirmation dated
4 March 2022
Was due on
18 March 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1276 days
For period
1 Apr
⟶
30 Sep 2020
(1 year 6 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Food1 Consultancy Ltd
Contact
Update Details
Address
3 Warners Mill
Braintree
Essex
CM7 3GB
England
Same address for the past
6 years
Companies in CM7 3GB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Gary Robert Pearce
Director • Interim Technical Manager • British • Lives in UK • Born in Nov 1961
Mr Gary Robert Pearce
PSC • British • Lives in UK • Born in Nov 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
30 Sep 2020
For period
30 Mar
⟶
30 Sep 2020
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£75.84K
Increased by £32.04K (+73%)
Total Liabilities
-£21.08K
Increased by £14.28K (+210%)
Net Assets
£54.75K
Increased by £17.76K (+48%)
Debt Ratio (%)
28%
Increased by 12.26% (+79%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 1 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 24 May 2022
Micro Accounts Submitted
4 Years Ago on 29 Jun 2021
Confirmation Submitted
4 Years Ago on 1 Apr 2021
Accounting Period Extended
5 Years Ago on 28 Aug 2020
Confirmation Submitted
5 Years Ago on 5 Mar 2020
Micro Accounts Submitted
6 Years Ago on 5 Dec 2019
Registered Address Changed
6 Years Ago on 4 Sep 2019
Mr Gary Robert Pearce Details Changed
6 Years Ago on 4 Sep 2019
Mr Gary Robert Pearce (PSC) Details Changed
6 Years Ago on 6 Jul 2019
Get Alerts
Get Credit Report
Discover Food1 Consultancy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 1 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 24 May 2022
Micro company accounts made up to 30 September 2020
Submitted on 29 Jun 2021
Confirmation statement made on 4 March 2021 with updates
Submitted on 1 Apr 2021
Current accounting period extended from 31 March 2020 to 30 September 2020
Submitted on 28 Aug 2020
Confirmation statement made on 4 March 2020 with updates
Submitted on 5 Mar 2020
Micro company accounts made up to 31 March 2019
Submitted on 5 Dec 2019
Change of details for Mr Gary Robert Pearce as a person with significant control on 6 July 2019
Submitted on 4 Sep 2019
Director's details changed for Mr Gary Robert Pearce on 4 September 2019
Submitted on 4 Sep 2019
Registered office address changed from 16 Olivers Drive Witham Essex CM8 1QJ to 3 Warners Mill Braintree Essex CM7 3GB on 4 September 2019
Submitted on 4 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs