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

FLAVORACTIV HOLDINGS LIMITED

SANDERUM HOUSE, OAKLEY ROAD, CHINNOR, OX39 4TW,
Company Registration Number
07966268
Private Limited Company
Active

Company Overview

About Flavoractiv Holdings Ltd
FLAVORACTIV HOLDINGS LIMITED was founded on 2012-02-27 and has its registered office in Chinnor. The organisation's status is listed as "Active". Flavoractiv Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLAVORACTIV HOLDINGS LIMITED
 
Legal Registered Office
SANDERUM HOUSE
OAKLEY ROAD
CHINNOR
OX39 4TW
Other companies in OX39
 
Previous Names
FAL2012 LIMITED10/08/2012
Filing Information
Company Number 07966268
Company ID Number 07966268
Date formed 2012-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAVORACTIV HOLDINGS LIMITED
The accountancy firm based at this address is AYLESBURY BOOKKEEPING LIMITED
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 FLAVORACTIV HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
APS NOMINEES LIMITED
Company Secretary 2012-02-28
MICHAEL AUBREY JOHN BOUGHTON
Director 2012-02-27
RICHARD AUBREY BOUGHTON
Director 2012-02-28
SIMON HADMAN
Director 2012-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APS NOMINEES LIMITED ZEST VENTURES LIMITED Company Secretary 2012-07-01 CURRENT 2004-10-25 Active
APS NOMINEES LIMITED SCANJET UK LIMITED Company Secretary 2012-05-01 CURRENT 2007-06-20 Active - Proposal to Strike off
APS NOMINEES LIMITED IPI VENTURES LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ZEST VENTURES HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ACB JOINERY SERVICES LIMITED Company Secretary 2012-02-15 CURRENT 2007-11-27 Active
APS NOMINEES LIMITED POINT NORTH CONSTRUCTION LTD Company Secretary 2011-09-07 CURRENT 2009-01-23 Active
APS NOMINEES LIMITED APS ACCOUNTANCY HOLDINGS LIMITED Company Secretary 2011-07-01 CURRENT 1998-04-07 Active
APS NOMINEES LIMITED ZEST DEVELOPMENTS LIMITED Company Secretary 2011-07-01 CURRENT 2008-07-03 Active
APS NOMINEES LIMITED IPI GLOBAL LIMITED Company Secretary 2011-07-01 CURRENT 1994-06-07 Active
APS NOMINEES LIMITED FLAVORACTIV LIMITED Company Secretary 2011-07-01 CURRENT 1996-05-30 Active
APS NOMINEES LIMITED THE SANDERUM CENTRE LIMITED Company Secretary 2011-07-01 CURRENT 1978-10-11 Active
MICHAEL AUBREY JOHN BOUGHTON SCANJET UK LIMITED Director 2012-05-01 CURRENT 2007-06-20 Active - Proposal to Strike off
MICHAEL AUBREY JOHN BOUGHTON IPI VENTURES LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON WHITEHOUND PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-01-10 CURRENT 2011-12-20 Active
MICHAEL AUBREY JOHN BOUGHTON IN STORE DISPENSE LTD Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-04-01
MICHAEL AUBREY JOHN BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MICHAEL AUBREY JOHN BOUGHTON IPI GLOBAL LIMITED Director 2008-04-30 CURRENT 1994-06-07 Active
MICHAEL AUBREY JOHN BOUGHTON IPI HOLDINGS LIMITED Director 2005-05-01 CURRENT 2005-03-19 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES LIMITED Director 2004-11-19 CURRENT 2004-10-25 Active
MICHAEL AUBREY JOHN BOUGHTON DISPENSE WAREHOUSE LIMITED Director 2001-07-10 CURRENT 2001-07-09 Dissolved 2015-11-24
MICHAEL AUBREY JOHN BOUGHTON THE SANDERUM CENTRE LIMITED Director 1991-03-10 CURRENT 1978-10-11 Active
RICHARD AUBREY BOUGHTON IPI GLOBAL LIMITED Director 2018-02-01 CURRENT 1994-06-07 Active
RICHARD AUBREY BOUGHTON IPI VENTURES LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
RICHARD AUBREY BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
RICHARD AUBREY BOUGHTON SCANJET UK LIMITED Director 2007-10-01 CURRENT 2007-06-20 Active - Proposal to Strike off
RICHARD AUBREY BOUGHTON THE SANDERUM CENTRE LIMITED Director 2007-05-01 CURRENT 1978-10-11 Active
RICHARD AUBREY BOUGHTON INTERNETASTER LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV LIMITED Director 1998-10-14 CURRENT 1996-05-30 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY HOLDINGS LIMITED Director 1998-04-07 CURRENT 1998-04-07 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
2024-02-28CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31DIRECTOR APPOINTED DR ROBERT JOSEPH RULE
2023-03-31DIRECTOR APPOINTED MR MARTIN DUNCAN THOMAS
2023-03-03CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-11CH04SECRETARY'S DETAILS CHNAGED FOR APS NOMINEES LIMITED on 2019-03-11
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-06CH04Secretary's details changed
2018-02-05PSC07CESSATION OF SIMON HADMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05CH04SECRETARY'S DETAILS CHNAGED FOR SHENNANS NOMINEES LIMITED on 2018-02-05
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 213.12
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 213.12
2016-03-03AR0127/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 213.12
2015-03-05AR0127/02/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 213.12
2014-04-17AR0127/02/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-27
2013-07-12ANNOTATIONClarification
2013-05-09SH0126/09/12 STATEMENT OF CAPITAL GBP 187.5
2013-04-17AR0127/02/13 ANNUAL RETURN FULL LIST
2012-08-10RES15CHANGE OF NAME 19/06/2012
2012-08-10CERTNMCompany name changed FAL2012 LIMITED\certificate issued on 10/08/12
2012-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-14AA01Current accounting period extended from 28/02/13 TO 31/03/13
2012-05-28RES01ADOPT ARTICLES 28/05/12
2012-05-25SH0115/05/12 STATEMENT OF CAPITAL GBP 187.50
2012-03-08AP01DIRECTOR APPOINTED SIMON HADMAN
2012-03-07SH0129/02/12 STATEMENT OF CAPITAL GBP 143.38
2012-03-06AP04Appointment of corporate company secretary Shennans Nominees Limited
2012-03-06AP01DIRECTOR APPOINTED RICHARD AUBREY BOUGHTON
2012-03-06RES12VARYING SHARE RIGHTS AND NAMES
2012-03-06RES01ADOPT ARTICLES 28/02/2012
2012-03-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLAVORACTIV HOLDINGS LIMITED 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 FLAVORACTIV HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLAVORACTIV HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FLAVORACTIV HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,544
Shareholder Funds 2013-03-31 £ 9,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLAVORACTIV HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAVORACTIV HOLDINGS LIMITED
Trademarks
We have not found any records of FLAVORACTIV HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAVORACTIV HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FLAVORACTIV HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FLAVORACTIV HOLDINGS LIMITED 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 FLAVORACTIV HOLDINGS LIMITED 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 FLAVORACTIV HOLDINGS LIMITED 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.