Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOODCYCLE
Company Information for

FOODCYCLE

UNIT 2.16, THE FOOD EXCHANGE, NEW COVENT GARDEN MARKET, LONDON, SW8 5EL,
Company Registration Number
07101349
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Foodcycle
FOODCYCLE was founded on 2009-12-10 and has its registered office in London. The organisation's status is listed as "Active". Foodcycle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOODCYCLE
 
Legal Registered Office
UNIT 2.16
THE FOOD EXCHANGE, NEW COVENT GARDEN MARKET
LONDON
SW8 5EL
Other companies in E2
 
Charity Registration
Charity Number 1134423
Charity Address UNIT 4, HUGUENOT PLACE, 17A HUGUENOT STREET, LONDON, E1 5LN
Charter
Filing Information
Company Number 07101349
Company ID Number 07101349
Date formed 2009-12-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB435954860  
Last Datalog update: 2024-07-05 07:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOODCYCLE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOODCYCLE

Current Directors
Officer Role Date Appointed
NICOLA JANE COULSON
Company Secretary 2017-12-06
STEPHEN JOHN CATLING
Director 2017-07-01
PENELOPE JANE DALY
Director 2013-03-25
MARK ANTHONY GAME
Director 2017-10-09
PHILIPPA JANE GARLAND
Director 2017-01-10
DENIZ HARUT
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
TABITHA CLARE PANSY GILLAN
Company Secretary 2012-12-28 2017-12-06
DELPHINE CLAIRE BRAND
Director 2014-04-03 2017-12-01
TABITHA GILLAN
Director 2017-03-14 2017-12-01
REGAN LEAHY
Director 2014-04-03 2017-11-08
DANIEL ALEXANDER PASTERNAK OPPENHEIMER
Director 2014-04-03 2017-11-08
OLIVER DUNCAN BREWER
Director 2015-08-10 2017-10-09
SARAH ELIZABETH DICKINSON PAYNE
Director 2013-03-25 2017-01-11
SOPHIE NATHALIE CHRISTIANE JOURLAIT
Director 2012-07-12 2016-09-30
MARK ANTHONY GAME
Director 2014-04-03 2016-08-18
ANDREW JAMES WILLIAM DENNEY
Director 2011-09-19 2014-01-09
DANIEL LEHNER
Director 2011-08-31 2013-11-05
AUGUSTUS BARNABAS DELLA PORTA
Director 2009-12-10 2013-02-28
NICOLA ELIZABETH MURRAY
Company Secretary 2011-07-28 2012-12-28
MARCUS DELANO EAST
Director 2009-12-10 2011-12-21
AUGUSTUS BARNABAS DELLA PORTA
Company Secretary 2009-12-10 2011-11-11
ELISABETTA LAPENNA
Director 2009-12-10 2011-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JANE DALY TALL STORIES THEATRE COMPANY LIMITED Director 2017-06-14 CURRENT 1998-07-02 Active
PENELOPE JANE DALY 55 ALDERNEY STREET LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
PHILIPPA JANE GARLAND FOODCYCLE TRADING LIMITED Director 2017-12-04 CURRENT 2014-03-27 Active
DENIZ HARUT MICKSCAND MANAGEMENT COMPANY LIMITED Director 2013-03-27 CURRENT 1975-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-02APPOINTMENT TERMINATED, DIRECTOR OLIVIA BARATA CAVALCANTI
2024-02-02DIRECTOR APPOINTED MRS MARY JENNINGS
2023-12-11APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE GARLAND
2023-12-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CATLING
2023-12-11DIRECTOR APPOINTED MS SAMANTHA DENNEY
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17DIRECTOR APPOINTED DR OLIVIA BARATA CAVALCANTI
2023-02-02DIRECTOR APPOINTED MRS FRANCES LE GRYS
2023-02-01DIRECTOR APPOINTED MR NICK DOMINIC BERNARD JOHNSON
2022-12-16CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-16Director's details changed for Mr Mathew Bushby on 2022-12-16
2022-12-16CH01Director's details changed for Mr Mathew Bushby on 2022-12-16
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-10-28AP01DIRECTOR APPOINTED MR MATHEW BUSHBY
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-29Termination of appointment of Alice Rusbridger on 2021-12-23
2021-12-29TM02Termination of appointment of Alice Rusbridger on 2021-12-23
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-17Director's details changed for Mr Mark Anthony Game on 2017-10-09
2021-12-17CH01Director's details changed for Mr Mark Anthony Game on 2017-10-09
2021-07-20AP01DIRECTOR APPOINTED MR GARETH MICHAEL GERMER
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES LOCK
2021-06-09CH01Director's details changed for Mr David John Mcbean West on 2021-05-21
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07AP03Appointment of Ms Alice Rusbridger as company secretary on 2021-03-25
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-02-09TM02Termination of appointment of Nicola Jane Coulson on 2020-11-15
2020-09-18CH01Director's details changed for Mr David John Mcbean West on 2020-09-18
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RAE LEVKOFF LYNN
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AP01DIRECTOR APPOINTED MR DAVID JOHN MCBEAN WEST
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DENIZ HARUT
2019-08-21AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England
2019-04-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AP01DIRECTOR APPOINTED MR STEPHEN JAMES LOCK
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE FIELD
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-17CH01Director's details changed for Ms Deniz Harut on 2018-12-17
2018-12-17AP01DIRECTOR APPOINTED MS GABRIELLE FIELD
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE DALY
2018-04-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16AP01DIRECTOR APPOINTED MS DENIZ HARUT
2018-01-04CH01Director's details changed for Miss Philippa Jane Garland on 2018-01-04
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TABITHA GILLAN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE BRAND
2018-01-04AP03Appointment of Mrs Nicola Jane Coulson as company secretary on 2017-12-06
2018-01-04TM02Termination of appointment of Tabitha Clare Pansy Gillan on 2017-12-06
2017-11-23AP01DIRECTOR APPOINTED MR MARK ANTHONY GAME
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BREWER
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR REGAN LEAHY
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OPPENHEIMER
2017-08-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN CATLING
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Oxford House Derbyshire Street London E2 6HG
2017-04-09AP01DIRECTOR APPOINTED MS TABITHA GILLAN
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23AP01DIRECTOR APPOINTED MS PHILIPPA JANE GARLAND
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PAYNE
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JOURLAIT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK GAME
2016-05-27AA31/08/15 TOTAL EXEMPTION FULL
2016-01-08AR0110/12/15 NO MEMBER LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GAME / 31/12/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REGAN LEAHY / 03/01/2016
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GAME / 31/10/2015
2015-10-06RES01ADOPT ARTICLES 21/09/2015
2015-08-19AP01DIRECTOR APPOINTED MR OLIVER DUNCAN BREWER
2015-06-08AA31/08/14 TOTAL EXEMPTION FULL
2015-01-06AR0110/12/14 NO MEMBER LIST
2014-06-04AA31/08/13 TOTAL EXEMPTION FULL
2014-04-23AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER PASTERNAK OPPENHEIMER
2014-04-22AP01DIRECTOR APPOINTED MS REGAN LEAHY
2014-04-22AP01DIRECTOR APPOINTED MR MARK ANTHONY GAME
2014-04-18AP01DIRECTOR APPOINTED MS DELPHINE CLAIRE BRAND
2014-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE JANE DALY / 12/02/2014
2014-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENNEY
2013-12-20AR0110/12/13 NO MEMBER LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O 3RD FLOOR 58 VICTORIA EMBANKMENT LONDON EC4Y 0DS UNITED KINGDOM
2013-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEHNER
2013-06-05AA31/08/12 TOTAL EXEMPTION FULL
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE JANE DALY / 25/03/2013
2013-05-16AP01DIRECTOR APPOINTED MS PENELOPE JANE DALY
2013-05-16AP01DIRECTOR APPOINTED MS SARAH ELIZABETH DICKINSON PAYNE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS DELLA PORTA
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 4 HUGUENOT PLACE 17A HENEAGE STREET LONDON E1 5LN UNITED KINGDOM
2012-12-28TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MURRAY
2012-12-28AP03SECRETARY APPOINTED MS TABITHA CLARE PANSY GILLAN
2012-12-28AR0110/12/12 NO MEMBER LIST
2012-07-23AP01DIRECTOR APPOINTED SOPHIE NATHALIE CHRISTIANE JOURLAIT
2012-05-17AA31/08/11 TOTAL EXEMPTION FULL
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS EAST
2011-12-18AR0110/12/11 NO MEMBER LIST
2011-12-10TM02APPOINTMENT TERMINATED, SECRETARY AUGUSTUS DELLA PORTA
2011-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA LAPENNA
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILLIAM DENNY / 07/11/2011
2011-11-07AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM DENNY
2011-09-19AP03SECRETARY APPOINTED MS NICOLA ELIZABETH MURRAY
2011-09-19AP01DIRECTOR APPOINTED MR DANIEL LEHNER
2011-05-24AA31/08/10 TOTAL EXEMPTION FULL
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM UNIT 4 HUQUENOT PLACE 17A HENEAGE STREET LONDON E1 5LN
2011-03-03AA01PREVSHO FROM 31/12/2010 TO 31/08/2010
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2010-12-21AR0110/12/10 NO MEMBER LIST
2010-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-28RES01ADOPT ARTICLES 07/10/2010
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to FOODCYCLE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOODCYCLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOODCYCLE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOODCYCLE

Intangible Assets
Patents
We have not found any records of FOODCYCLE registering or being granted any patents
Domain Names
We do not have the domain name information for FOODCYCLE
Trademarks
We have not found any records of FOODCYCLE registering or being granted any trademarks
Income
Government Income

Government spend with FOODCYCLE

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-10-01 GBP £3,500 GRANTS TO EXTERNAL ORGANISATIONS
Leeds City Council 2014-02-07 GBP £2,000 Grant Related Expenditure
London City Hall 2013-04-02 GBP £2,500 Marketing Exhibitions & Events
London Borough of Camden 2013-04-01 GBP £2,010

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOODCYCLE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOODCYCLE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOODCYCLE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.