Foodin Ltd Private Limited Company Foodin Ltd Kemp House, 152 City Road London EC1V 2NX
Company Name Foodin Ltd Company Status Active Company Number 11997028 Incorporation Date 15 May 2019 (4 years, 11 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Safebaby Ltd Current Director Nikola Pevic
Business Industry Information and Communication Business Activity Information Technology Consultancy Activities Latest Accounts 30 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now) Accounts Category Total Exemption Full Accounts Year End 31 May Latest Return 10 March 2023 (1 year, 1 month ago) Next Return Due 24 March 2024 (overdue)
Registered Address Kemp House, 152 City Road London EC1V 2NX Shared Address This company shares its address with 5 other companies
Constituency Islington South and Finsbury Region London County Greater London Built Up Area Greater London
Accounts Year End 31 May Category Total Exemption Full Latest Accounts 30 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now)
Latest Return 10 March 2023 (1 year, 1 month ago) Next Return Due 24 March 2024 (overdue)
SIC Industry Information and communication SIC 2003 (7222) Other software consultancy and supply SIC 2007 (62020) Information technology consultancy activities
SIC Industry Information and communication SIC 2003 (7260) Other computer related activities SIC 2007 (62090) Other information technology service activities
SIC Industry Information and communication SIC 2007 (63990) Other information service activities n.e.c.
13 March 2023 Company name changed safebaby LTD\certificate issued on 13/03/23 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-03-10 3 pages 10 March 2023 Appointment of Mr. Nikola Pevic as a director on 10 March 2023 2 pages 10 March 2023 Termination of appointment of Bryan Anthony Thornton as a director on 10 March 2023 1 page 10 March 2023 Notification of Nikola Pevic as a person with significant control on 10 March 2023 2 pages 10 March 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House, 152 City Road London EC1V 2NX on 10 March 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —