General information

Name:

Fooditude Ltd

Office Address:

Top Floor Offices 19 Farncombe Road BN11 2AY Worthing

Number: 06257733

Incorporation date: 2007-05-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fooditude Limited can be reached at Worthing at Top Floor Offices. Anyone can search for this business using the area code - BN11 2AY. Fooditude's incorporation dates back to 2007. The company is registered under the number 06257733 and its status at the time is active. three years ago this business changed its registered name from Just Hospitality to Fooditude Limited. The enterprise's principal business activity number is 56210 meaning Event catering activities. The business most recent financial reports cover the period up to 2022-08-31 and the most current confirmation statement was released on 2023-05-23.

The company operates in Other catering premises, Retailers - other and Restaurant/Cafe/Canteen. Its FHRSID is 183012. It reports to Southwark and its last food inspection was carried out on February 20, 2019 , London, SE15 1TF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

There's a group of six directors leading the limited company at the moment, including Jean R., Julie E., Matthew B. and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors assignments since December 2020. In addition, the director's tasks are regularly assisted with by a secretary - Samantha K., who was appointed by this specific limited company in 2007.

  • Previous company's names
  • Fooditude Limited 2021-01-07
  • Just Hospitality Limited 2007-05-23

Financial data based on annual reports

Company staff

Jean R.

Role: Director

Appointed: 01 December 2020

Latest update: 13 April 2024

Julie E.

Role: Director

Appointed: 01 December 2020

Latest update: 13 April 2024

Matthew B.

Role: Director

Appointed: 01 July 2015

Latest update: 13 April 2024

David C.

Role: Director

Appointed: 05 September 2012

Latest update: 13 April 2024

Dean K.

Role: Director

Appointed: 23 May 2007

Latest update: 13 April 2024

Samantha K.

Role: Secretary

Appointed: 23 May 2007

Latest update: 13 April 2024

Samantha K.

Role: Director

Appointed: 23 May 2007

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm are as follows: Sodexo Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in London at Southampton Row, WC1B 5HA and was registered as a PSC under the reg no 00842846.

Sodexo Limited
Address: One Southampton Row, London, WC1B 5HA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 00842846
Notified on 1 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Dean K.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha K.
Notified on 27 January 2017
Ceased on 1 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2013
Annual Accounts 18 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 November 2013

Fooditude food hygiene ratings

Other catering premises address

Address

145, Ormside Street, London

Suburb

Peckham

City

London

District

Greater London

State

England

Post code

SE15 1TF

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

0

Retailers - other address

Address

42 Orchard Street, Weston-Super-Mare, London

Suburb

Weston-Super-Mare CP

Town

Weston

County

North Somerset

District

South West England

State

England

Post code

BS23 1RH

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Other catering premises address

Address

20 Air Street, London

Suburb

Soho

City

London

District

Greater London

State

England

Post code

W1B 5AN

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Offices And Premises At 5th Floor, 125 Shaftesbury Avenue

Suburb

St Giles

City

London

District

Greater London

State

England

Post code

WC2H 8AD

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/08/31 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (30 pages)

Additional Information

HQ address,
2012

Address:

'the Limes' 40 Woodlea Road

Post code:

BN13 1BN

City / Town:

West Worthing

HQ address,
2013

Address:

'the Limes' 40 Woodlea Road

Post code:

BN13 1BN

City / Town:

West Worthing

HQ address,
2014

Address:

'the Limes' 40 Woodlea Road

Post code:

BN13 1BN

City / Town:

West Worthing

HQ address,
2015

Address:

'the Limes' 40 Woodlea Road

Post code:

BN13 1BN

City / Town:

West Worthing

HQ address,
2016

Address:

'the Limes' 40 Woodlea Road

Post code:

BN13 1BN

City / Town:

West Worthing

Accountant/Auditor,
2016

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2015

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2012

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
16
Company Age

Closest Companies - by postcode