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
Food For Thought Heathfield Cic
Food For Thought Heathfield Cic is an active company incorporated on 13 November 2020 with the registered office located in Colchester, Essex. Food For Thought Heathfield Cic was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13018193
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
13 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 November 2025
(1 month ago)
Next confirmation dated
12 November 2026
Due by
26 November 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about Food For Thought Heathfield Cic
Contact
Update Details
Address
47 Butt Road
Colchester
CO3 3BZ
England
Address changed on
16 Nov 2025
(1 month ago)
Previous address was
47 Butt Road 47 Butt Road Colchester CO3 3BZ England
Companies in CO3 3BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Markus Zweifler
Director • Homemaker • Austrian • Lives in England • Born in Aug 1965
Ryan Sean Stallwood
Director • British • Lives in England • Born in Jul 1978
Joel Cheyenne Matos
Director • It Consultant • Dutch • Lives in England • Born in Mar 1974
Mrs Katie Louise Allen
PSC • British • Lives in England • Born in Aug 1979
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
Hashtag Consultants Ltd
Ryan Sean Stallwood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£873
Decreased by £1.63K (-65%)
Turnover
£4.94K
Decreased by £5.54K (-53%)
Employees
Unreported
Same as previous period
Total Assets
£873
Decreased by £1.63K (-65%)
Total Liabilities
£0
Same as previous period
Net Assets
£873
Decreased by £1.63K (-65%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 16 Nov 2025
Confirmation Submitted
1 Month Ago on 16 Nov 2025
Katie Louise Allen Resigned
1 Month Ago on 16 Nov 2025
Registered Address Changed
1 Month Ago on 16 Nov 2025
Mr Joel Cheyenne Matos Appointed
1 Month Ago on 16 Nov 2025
Mr Markus Zweifler Appointed
1 Month Ago on 16 Nov 2025
Newald Lloyd Resigned
1 Month Ago on 16 Nov 2025
Full Accounts Submitted
3 Months Ago on 31 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Food For Thought Heathfield Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Joel Cheyenne Matos as a director on 16 November 2025
Submitted on 16 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 16 Nov 2025
Registered office address changed from 47 Butt Road 47 Butt Road Colchester CO3 3BZ England to 47 Butt Road Colchester CO3 3BZ on 16 November 2025
Submitted on 16 Nov 2025
Registered office address changed from 140 Waverley Avenue Twickenham TW2 6DL England to 47 Butt Road 47 Butt Road Colchester CO3 3BZ on 16 November 2025
Submitted on 16 Nov 2025
Termination of appointment of Katie Louise Allen as a director on 16 November 2025
Submitted on 16 Nov 2025
Termination of appointment of Newald Lloyd as a director on 16 November 2025
Submitted on 16 Nov 2025
Appointment of Mr Markus Zweifler as a director on 16 November 2025
Submitted on 16 Nov 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 31 Aug 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 28 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 27 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs