FLAVORACTIV LIMITED - CHINNOR


Company Profile Company Filings

Overview

FLAVORACTIV LIMITED is a Private Limited Company from CHINNOR and has the status: Active.
FLAVORACTIV LIMITED was incorporated 28 years ago on 30/05/1996 and has the registered number: 03205545. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FLAVORACTIV LIMITED - CHINNOR

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SANDERUM HOUSE
CHINNOR
OXFORDSHIRE
OX39 4TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
APS NOMINEES LIMITED Corporate Secretary 2011-07-01 CURRENT
MR BORIS GADZOV Feb 1978 Macedonian Director 2010-07-14 CURRENT
MARIE POHLER Nov 1965 British Director 2018-04-01 CURRENT
MR CHRISTOPHER JOHN SHENNAN Aug 1985 British Director 2020-11-01 CURRENT
MR DALE SMITH Jun 1980 British Director 2013-08-01 CURRENT
MR RICHARD AUBREY BOUGHTON Jun 1954 British Director 1998-10-14 CURRENT
MR MICHAEL AUBREY JOHN BOUGHTON Sep 1951 British Director 2010-07-14 UNTIL 2010-11-05 RESIGNED
MR MICHAEL AUBREY JOHN BOUGHTON Sep 1951 British Director 2000-01-26 UNTIL 2001-04-23 RESIGNED
DR WILLIAM JOHN SIMPSON Mar 1960 British Director 1996-05-30 UNTIL 2010-04-20 RESIGNED
MR MARTIN DUNCAN THOMAS Mar 1955 British Director 2011-04-01 UNTIL 2023-03-31 RESIGNED
DR ADAM FENTON Mar 1975 British Director 2006-08-01 UNTIL 2008-01-24 RESIGNED
SIMON HADMAN Apr 1951 British Director 1997-01-01 UNTIL 2011-04-30 RESIGNED
IAN ROY JOHNSON Jun 1953 British Director 1998-10-14 UNTIL 1999-11-22 RESIGNED
TAVARA NOMINEES Corporate Secretary 2011-03-01 UNTIL 2011-07-01 RESIGNED
DR ROBERT JOSEPH RULE Feb 1964 British Director 2009-09-01 UNTIL 2023-03-31 RESIGNED
MR MICHAEL AUBREY JOHN BOUGHTON Sep 1951 British Director 2012-02-29 UNTIL 2012-03-01 RESIGNED
VALERIE SILVESTER SIMPSON British Secretary 1996-05-30 UNTIL 1998-02-23 RESIGNED
SIMON HADMAN Apr 1951 British Secretary 1998-02-23 UNTIL 2011-03-01 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-05-30 UNTIL 1996-05-30 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-05-30 UNTIL 1996-05-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Flavoractiv Holdings Limited 2022-09-27 Chinnor   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Richard Aubrey Boughton 2016-07-01 6/1954 Ownership of shares 25 to 50 percent
Mr Michael Aubrey John Boughton 2016-07-01 9/1951 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIOQUELL LIMITED LIVERPOOL ... FULL 64209 - Activities of other holding companies n.e.c.
BIOQUELL UK LIMITED LIVERPOOL ... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
BIOTRACE INTERNATIONAL LIMITED BRACKNELL Dissolved... FULL 74990 - Non-trading company
NIOX HEALTHCARE LIMITED OXFORD ENGLAND Active AUDIT EXEMPTION SUBSI 72110 - Research and experimental development on biotechnology
BIOXYQUELL LIMITED ANDOVER Dissolved... DORMANT 99999 - Dormant Company
DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY WREXHAM WALES Active GROUP 64999 - Financial intermediation not elsewhere classified
ERGOMED GROUP LIMITED GUILDFORD ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CYPROTEX LIMITED ABINGDON ENGLAND Active FULL 58290 - Other software publishing
LUMORA LIMITED ELY ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
TOXIMET LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
RUSKINN LIFE SCIENCES LIMITED BINGLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
PROSONIX LIMITED OXFORD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
RUSKINN TECHNOLOGY LIMITED BRIDGEND Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
BIOFORTUNA LIMITED DEESIDE WALES Active SMALL 21100 - Manufacture of basic pharmaceutical products
CELSIS GROUP LIMITED MARGATE Active FULL 20590 - Manufacture of other chemical products n.e.c.
KLENITISE LIMITED CARDIFF Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
REDCENTRIC PLC HARROGATE Active GROUP 70100 - Activities of head offices
QUANTUM PHARMA HOLDINGS LIMITED BLOOMSBURY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MYCELX TECHNOLOGIES CORPORATION DULUTH UNITED STATES Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
FlavorActiV Limited - Accounts to registrar (filleted) - small 23.2 2023-12-22 31-03-2023 £528,959 Cash £1,774,457 equity
FlavorActiV Limited - Accounts to registrar (filleted) - small 22.3 2022-12-30 31-03-2022 £567,858 Cash £1,617,794 equity
FlavorActiV Limited - Accounts to registrar (filleted) - small 18.2 2021-12-22 31-03-2021 £757,674 Cash £1,701,829 equity
FlavorActiV Limited - Accounts to registrar (filleted) - small 18.2 2021-03-18 31-03-2020 £869,446 Cash £1,647,463 equity
FlavorActiV Limited - Accounts to registrar (filleted) - small 18.2 2019-12-31 31-03-2019 £762,196 Cash £1,141,775 equity
FlavorActiV Limited - Accounts to registrar (filleted) - small 18.1 2018-12-29 31-03-2018 £540,556 Cash £1,031,709 equity
FlavorActiV Limited - Accounts to registrar (filleted) - small 17.3 2017-12-16 31-03-2017 £463,618 Cash £766,364 equity
FlavorActiV Limited - Abbreviated accounts 16.3 2016-12-24 31-03-2016 £420,875 Cash £567,276 equity
FlavorActiV Limited - Limited company - abbreviated - 11.9 2015-12-05 31-03-2015 £468,213 Cash £426,721 equity
FlavorActiV Limited - Limited company - abbreviated - 11.6 2014-12-24 31-03-2014 £360,834 Cash £235,193 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IPI GLOBAL LIMITED CHINNOR ENGLAND Active TOTAL EXEMPTION FULL 82920 - Packaging activities
IDEAS LIMITED CHINNOR Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
INSPECTORATE LIMITED CHINNOR Active UNAUDITED ABRIDGED 70100 - Activities of head offices
IPI HOLDINGS LIMITED CHINNOR ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MCGIMPSEY VALLIS LIMITED CHINNOR Active TOTAL EXEMPTION FULL 43210 - Electrical installation
GLOBALIZEME UK LIMITED CHINNOR ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
IPI VENTURES LIMITED CHINNOR Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
D HAYES PUBLIC LAW PRACTICE LTD CHINNOR UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
BIJOU LIVING LIMITED CHINNOR ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects