Functional Food Company Limited LONDON


Founded in 2015, Functional Food Company, classified under reg no. 09930115 is an active company. Currently registered at Flat 4 Broadfield NW6 3BP, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

There is a single director in the company at the moment - Alessandra B., appointed on 29 December 2015. In addition, a secretary was appointed - Kinga B., appointed on 28 January 2018. Currenlty, the company lists one former director, whose name is Rebeca E. and who left the the company on 15 May 2017. In addition, there is one former secretary - Rebeca E. who worked with the the company until 15 May 2017.

Functional Food Company Limited Address / Contact

Office Address Flat 4 Broadfield
Office Address2 Broadhurst Gardens
Town London
Post code NW6 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09930115
Date of Incorporation Tue, 29th Dec 2015
Industry Manufacture of cocoa and chocolate confectionery
Industry Manufacture of breakfast cereals and cereals-based food
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Kinga B.

Position: Secretary

Appointed: 28 January 2018

Alessandra B.

Position: Director

Appointed: 29 December 2015

Rebeca E.

Position: Secretary

Appointed: 29 December 2015

Resigned: 15 May 2017

Rebeca E.

Position: Director

Appointed: 29 December 2015

Resigned: 15 May 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Alessandra B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rebeca E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alessandra B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rebeca E.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-21 516     
Balance Sheet
Cash Bank On Hand9 065     
Current Assets12 4125 5005 5005 50015 50026 000
Property Plant Equipment2824 186    
Total Inventories3 3475 500    
Net Assets Liabilities 31 47422 73125 16826 42428 776
Cash Bank In Hand9 065     
Net Assets Liabilities Including Pension Asset Liability-21 516     
Stocks Inventory3 347     
Tangible Fixed Assets282     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-21 616     
Shareholder Funds-21 516     
Other
Amount Specific Advance Or Credit Directors 38 489    
Amount Specific Advance Or Credit Made In Period Directors 19 517    
Amount Specific Advance Or Credit Repaid In Period Directors 58 006    
Accumulated Depreciation Impairment Property Plant Equipment941 490    
Bank Borrowings Overdrafts 2 171    
Creditors34 21041 26036 18636 97646 95261 099
Increase From Depreciation Charge For Year Property Plant Equipment 1 396    
Net Current Assets Liabilities-21 79835 76030 68531 47631 45235 099
Other Creditors34 21038 989    
Property Plant Equipment Gross Cost3765 676    
Total Additions Including From Business Combinations Property Plant Equipment 5 300    
Total Assets Less Current Liabilities-21 51631 47422 73125 16826 42428 776
Average Number Employees During Period  1111
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100  
Fixed Assets2824 1867 8556 2845 0286 323
Creditors Due Within One Year34 210     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions376     
Tangible Fixed Assets Cost Or Valuation376     
Tangible Fixed Assets Depreciation94     
Tangible Fixed Assets Depreciation Charged In Period94     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements