About

Registered Number: 10481111
Date of Incorporation: 16/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: 1010 Cambourne Road Cambourne, Cambridge, CB23 6DW,

 

Based in Cambridge, Folium Food Science Ltd was established in 2016. There are 3 directors listed as Clube, Jasper, Little, Paul Brian, Elling, Christian Ellebaek for this organisation at Companies House. We don't know the number of employees at Folium Food Science Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUBE, Jasper 16 November 2016 - 1
LITTLE, Paul Brian 30 November 2018 - 1
ELLING, Christian Ellebaek 11 August 2017 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
MR01 - N/A 01 November 2019
CS01 - N/A 04 October 2019
RESOLUTIONS - N/A 17 July 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 30 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 21 August 2018
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 04 June 2018
AP01 - Appointment of director 23 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 04 October 2017
AP04 - Appointment of corporate secretary 04 October 2017
SH01 - Return of Allotment of shares 28 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2017
RESOLUTIONS - N/A 04 July 2017
AD01 - Change of registered office address 21 June 2017
NEWINC - New incorporation documents 16 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.