ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bite Back 2030 Limited

Bite Back 2030 Limited is an active company incorporated on 11 June 2018 with the registered office located in London, Greater London. Bite Back 2030 Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11408816
Private limited by guarantee without share capital
Age
7 years
Incorporated 11 June 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 June 2025 (2 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Fivefields
8-10 Grosvenor Gardens
London
SW1W 0DH
England
Address changed on 4 Dec 2024 (9 months ago)
Previous address was Benwell House 15-21 Benwell Road London N7 7BL England
Telephone
07966 033076
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Contractor For Sparta Global • British • Lives in England • Born in Jul 2003
Director • Deputy To Jamie Oliver • British • Lives in UK • Born in May 1964
Director • Student • Zimbabwean • Lives in England • Born in Nov 2000
Director • British • Lives in England • Born in Jun 1991
Director • Consultant • British • Lives in England • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anti-Slavery International
Mr Peter Malcolm Lowthian Freedman is a mutual person.
Active
Jamie Oliver Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Jamie Oliver Productions Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Fresh Ventures (Holdings) Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Jamie Oliver Holdings Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Jamie Oliver Licensing Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Recipease Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Jamie's Italian International Limited
Louise Elizabeth Jane Holland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.14M
Increased by £141.76K (+14%)
Turnover
£2.45M
Decreased by £132.57K (-5%)
Employees
26
Increased by 6 (+30%)
Total Assets
£1.17M
Increased by £132.71K (+13%)
Total Liabilities
-£221.16K
Increased by £79.23K (+56%)
Net Assets
£953.15K
Increased by £53.48K (+6%)
Debt Ratio (%)
19%
Increased by 5.21% (+38%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Mr Reuben Byfield Appointed
5 Months Ago on 27 Mar 2025
Miss Annabelle-Marie Aderinola Elegbede Appointed
5 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 4 Dec 2024
Ms Rachael Mariette Gibbons Appointed
10 Months Ago on 22 Oct 2024
Jennifer Milward Resigned
10 Months Ago on 22 Oct 2024
Freya Yasmin Watson Resigned
1 Year 2 Months Ago on 22 Jun 2024
David Jackson Resigned
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Jun 2024
Louise Elizabeth Jane Holland Resigned
1 Year 3 Months Ago on 22 May 2024
Get Credit Report
Discover Bite Back 2030 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 19 Jun 2025
Appointment of Mr Reuben Byfield as a director on 27 March 2025
Submitted on 21 May 2025
Appointment of Miss Annabelle-Marie Aderinola Elegbede as a director on 27 March 2025
Submitted on 21 May 2025
Registered office address changed from Benwell House 15-21 Benwell Road London N7 7BL England to Fivefields 8-10 Grosvenor Gardens London SW1W 0DH on 4 December 2024
Submitted on 4 Dec 2024
Appointment of Ms Rachael Mariette Gibbons as a secretary on 22 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Jennifer Milward as a secretary on 22 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Freya Yasmin Watson as a director on 22 June 2024
Submitted on 11 Jul 2024
Termination of appointment of David Jackson as a director on 17 June 2024
Submitted on 11 Jul 2024
Termination of appointment of Louise Elizabeth Jane Holland as a director on 22 May 2024
Submitted on 15 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 15 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year