MONDELEZ UK HOLDINGS & SERVICES LIMITED

CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH

Previous name: CADBURY HOLDINGS LIMITED (changed on 29-Apr-2013)
Previous name: CADBURY SCHWEPPES LIMITED (changed on 07-May-2008)

Company Number: 00052457
Incorporation date: 06-May-1897
Status: Active
Entity type: Private Limited Company

SIC codes:
10821 Manufacture of cocoa and chocolate confectionery
70100 Activities of head offices




SUMMARY

This company is 127 years old and is currently active. It is controlled by Cadbury Limited. The company has positive equity (net assets) of GBP 4.8 billion which has increased from GBP 4.8 billion in the previous year. The latest reported revenue figure is GBP 37 million which is similar to the previous year's figure of GBP 38 million. The company has 7 active officers (directors or partners) who are or were officers of 38 other companies, 9 (23.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 37,000,000 -19,000,000 14,000,000 6,000,000
31-Dec-2018 GBP 38,000,000 19,000,000 13,000,000 9,000,000 294,000,000
31-Dec-2017 GBP 43,000,000
31-Dec-2016 GBP 52,000,000 -6,000,000 14,000,000 14,000,000 -3,000,000
31-Dec-2015 GBP 58,000,000 7,000,000 17,000,000 15,000,000 722,000,000
31-Dec-2014 GBP 65,000,000 -41,000,000 9,000,000 943,000,000
31-Dec-2013 GBP 77,000,000 -31,000,000 7,000,000 1,000,000 741,000,000
31-Dec-2012 GBP 83,000,000 -35,000,000 17,000,000 7,000,000 9,000,000 725,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP -9,000,000 26,000,000 264,000,000 2,045,000,000 2,444,000,000 4,844,000,000
31-Dec-2018 GBP -39,000,000 23,000,000 264,000,000 2,045,000,000 2,418,000,000 4,818,000,000
31-Dec-2017 GBP 387,000,000 264,000,000 2,045,000,000 1,884,000,000 4,284,000,000
31-Dec-2016 GBP -7,000,000 21,000,000 264,000,000 2,045,000,000 1,895,000,000 4,295,000,000
31-Dec-2015 GBP 28,000,000 264,000,000 2,045,000,000 2,224,000,000 4,624,000,000
31-Dec-2014 GBP 35,000,000 264,000,000 2,045,000,000 2,608,000,000 5,008,000,000
31-Dec-2013 GBP 42,000,000 2,045,000,000 1,000,000 4,770,000,000
31-Dec-2012 GBP -123,000,000 193,000,000 123,000,000 264,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2014 GBP -674.62% 263,000,000 -301,984,840 -38,984,840 -170,484,840
31-Dec-2013 GBP 87.09% 1,782,000,000 264,148,231 2,046,148,231 1,216,648,231
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active CADBURY NOMINEES LIMITED 13 May 2010 16 Apr 2024 1 - 0
Resigned John Michael MILLS 03 Apr 2009 31 Mar 2010 Chartered Secretary British 1 - 187
Resigned Henry Adam UDOW 28 Sep 2007 03 Apr 2009 British 12 - 171
Resigned Hester BLANKS 30 Jun 2005 28 Sep 2007 British 0 - 5
Resigned Michael Archibald Campbell CLARK 25 Nov 1996 30 Jun 2005 Secretary/Chief Legal Officer American 0 - 74
Resigned Michael Archibald Campbell CLARK 30 Jun 2005 American 0 - 74

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Alexander Kevin STEVENSON 22 Jan 2024 Accountant British 9 - 00 (0.0%)
Active Sunil SEHGAL 01 Jul 2022 Chief Counsel British 4 - 30 (0.0%)
Resigned Thomas James GINGELL 30 Mar 2022 29 Aug 2023 Finance Director British 1 - 499 (18.0%)
Active Hannah Jane O'BRIEN 26 Jan 2022 Director, Aer British 8 - 183 (11.5%)
Resigned Daniel James SHEPARD 14 Jan 2022 25 Apr 2022 Finance Associate Director British 2 - 61 (12.5%)
Resigned Keith Vincent MENDEZ 14 Feb 2020 14 Jan 2022 Hr Director Indian 0 - 70 (0.0%)
Resigned Thomas James GINGELL 01 Oct 2019 26 Jan 2022 Accountant British 1 - 499 (18.0%)
Active Adrian John Paul ARRIGHI 21 Dec 2018 Tax Director British 17 - 76 (25.0%)
Resigned John Michael HLADUSZ 11 Apr 2017 30 Mar 2022 Chartered Accountant British 0 - 246 (25.0%)
Active Jason Bryan VICKERY 01 Apr 2017 Accountant British 8 - 51 (7.7%)
Resigned Simon ASHBELL 01 Oct 2016 14 Feb 2020 Finance Manager British 0 - 40 (0.0%)
Active Darren REDHEAD 01 Aug 2016 Director British 4 - 00 (0.0%)
Resigned Stephen Richard BELL 15 Apr 2016 31 Mar 2017 Finance Director British 0 - 60 (0.0%)
Resigned Daniel James SHEPARD 09 Dec 2015 30 Sep 2016 Financial Controller British 2 - 61 (12.5%)
Resigned Veronica LINARES 12 Sep 2014 09 Dec 2015 Accountant Spanish 0 - 20 (0.0%)
Resigned Caroline DAW 11 Apr 2013 12 Sep 2014 Hr Solutions Lead Uk & I British 0 - 20 (0.0%)
Active Michael Brendan FOYE 11 Apr 2013 Treasury Director British 17 - 109 (33.3%)
Resigned Oliver COFLER 24 Jan 2013 01 Jul 2016 Customer Service And Logistics Director British 0 - 10 (0.0%)
Resigned Diane Carolyn TOMLINSON 13 Jun 2011 10 Apr 2013 Hr Director British 0 - 50 (0.0%)
Resigned Clive Leslie MOORE 13 Jun 2011 17 Dec 2015 Solicitor British 0 - 73 (42.9%)
Resigned Allan WHALLEY 13 Jun 2011 11 Jan 2013 Manager British 1 - 50 (0.0%)
Resigned David Roberts HARDING-SMITH 31 Mar 2011 15 Apr 2016 Finance Director Australian 0 - 120 (0.0%)
Resigned David John POGSON 31 Mar 2011 13 Jun 2011 Sales Director British 0 - 81 (12.5%)
Resigned Richard Michael DOYLE 31 Mar 2011 13 Jun 2011 Hr Director British 0 - 91 (11.1%)
Resigned Linda Anne CUTLER 26 Jul 2010 31 Dec 2018 Head Of Tax Strategy British 0 - 3820 (52.6%)
Resigned Clare Louisa Minnie, Mrs. JENNINGS 26 Jul 2010 11 Apr 2017 Accountant British 0 - 6417 (26.6%)
Resigned Thomas Edward JACK 13 May 2010 10 Apr 2013 Accountant British 2 - 7249 (66.2%)
Resigned Adam David Christopher WESTLEY 13 May 2010 30 Jul 2010 Chartered Secretary British 0 - 7649 (64.5%)
Resigned Andrew Robert John BONFIELD 03 Apr 2009 10 Mar 2010 Chief Financial Officer British 0 - 41 (25.0%)
Resigned Alan Richard WILLIAMS 03 Apr 2009 04 Sep 2010 Chartered Management Accountant British 40 - 28079 (24.7%)
Resigned Henry Adam UDOW 03 Apr 2009 18 Jun 2010 Chief Legal Officer British 12 - 171135 (73.8%)
Resigned John Michael MILLS 03 Apr 2009 31 Mar 2010 Chartered Secretary British 1 - 18799 (52.7%)
Resigned Guy Robert ELLIOTT 27 Jul 2007 03 Apr 2009 Company Director British 0 - 72 (28.6%)
Resigned Ellen Ruth MARRAM 01 Jun 2007 30 Sep 2008 Non-Executive Director American 0 - 20 (0.0%)
Resigned Raymond Girard VIAULT 01 Sep 2006 03 Apr 2009 Retired American 0 - 40 (0.0%)
Resigned Sanjiv AHUJA 19 May 2006 30 Sep 2008 Chairman Orange American 1 - 96 (60.0%)
Resigned Christopher Francis, Lord PATTEN 01 Jul 2005 03 Apr 2009 Self Employed British 0 - 60 (0.0%)
Resigned Rosemary Prudence THORNE 06 Sep 2004 05 Sep 2007 Finance Director British 0 - 7544 (58.7%)
Resigned Kenneth George HANNA 13 Apr 2004 03 Apr 2009 Chief Financial Officer British 0 - 5114 (27.5%)
Resigned Wolfgang Christian Georg, Dr BERNDT 17 Jan 2002 03 Apr 2009 Retired Executive Vp Austrian 0 - 60 (0.0%)
Resigned Roger Martyn CARR 22 Jan 2001 03 Apr 2009 Deputy Chairman British 0 - 132 (15.4%)
Resigned Derek Charles BONHAM 13 Mar 2000 09 May 2003 Company Director British 0 - 7623 (30.3%)
Resigned Howard Todd STITZER 07 Mar 2000 10 Mar 2010 Chief Executive Officer American 0 - 40 (0.0%)
Resigned Peter John, Sir DAVIS 07 May 1999 17 Dec 1999 Gp Chief Exec Pru British 0 - 215 (23.8%)
Resigned David Anthony Roland THOMPSON 09 Mar 1998 08 Mar 2008 Director British 0 - 3419 (55.9%)
Resigned Dominic, Sir CADBURY 25 Feb 1998 12 May 2000 Chairman British 0 - 334 (12.1%)
Resigned Richard Stephens BRADDOCK 27 Jun 1997 24 May 2007 Non Executive Director American 0 - 20 (0.0%)
Resigned Judith Ann, Baroness WILCOX 05 Mar 1997 31 Dec 2006 Director Of Companies British 0 - 193 (15.8%)
Resigned Ian David JOHNSTON 16 Sep 1996 07 Mar 2000 Md Confectionary Str Australian 0 - 31 (33.3%)
Resigned Robert James STACK 24 May 1996 31 Dec 2008 Chief Human Resources Officer American 0 - 41 (25.0%)
Resigned Karl Mueller VON DER HEYDEN 05 Mar 1996 18 Sep 1996 Business Advisor American 0 - 31 (33.3%)
Resigned John Franklin BROCK 11 Jan 1996 19 Dec 2002 Chief Operating Officer American 0 - 60 (0.0%)
Resigned Anna Marie VINTON 16 Oct 1995 08 May 1997 Chairman Reject Shop Plc British 0 - 259 (36.0%)
Resigned David John KAPPLER 01 Jan 1995 13 Apr 2004 Chief Financial Officer British 0 - 4125 (61.0%)
Resigned Franz Bernhard HUMER 24 Jun 1994 17 Jan 2002 Company Director Swiss 0 - 130 (0.0%)
Resigned David JINKS 11 Mar 1994 19 Mar 1995 Company Director British 0 - 3817 (44.7%)
Resigned John Stainton, Sir WHITEHEAD 21 May 1993 03 May 2001 Consultant British 0 - 111 (9.1%)
Resigned John Michael, Sir SUNDERLAND 05 May 1993 21 Jul 2008 Chairman British 0 - 279 (33.3%)
Resigned Thomas Oliver HUTCHISON 09 Mar 1992 07 May 1998 Company Director British 0 - 81 (12.5%)
Resigned Ian Frederic Hay DAVISON 21 Feb 1992 04 May 2000 Chartered Accountant British 0 - 395 (12.8%)
Resigned David Gordon WELLINGS 09 Sep 1996 Food Manufacturer British 0 - 138 (61.5%)
Resigned Judson Graham, Sir DAY 05 May 1993 Chairman Cadbury Schweppes British 0 - 133 (23.1%)
Resigned Derek Raymond WILLIAMS 14 Feb 1997 Managing Director British 0 - 113 (27.3%)
Resigned David JINKS 19 Mar 1995 Company Director British 0 - 3817 (44.7%)
Resigned Gordon Herbert WADDELL 08 May 1997 Director Of Companies British 0 - 74 (57.1%)
Resigned Francis Joseph SWAN 05 Feb 1996 Md Beverages Stream Australian 0 - 41 (25.0%)
Resigned Richard Charles STRADWICK 26 Apr 1996 Group Human Resources Dir British 0 - 21 (50.0%)
Resigned Richard Phipps HORNBY 05 May 1993 Company Director British 0 - 10 (0.0%)
Resigned Anna Marie VINTON 08 May 1997 Chairman Reject Shop Plc British 0 - 259 (36.0%)
Resigned Thomas Oliver HUTCHISON 07 May 1998 Company Director British 0 - 81 (12.5%)
Resigned Dominic, Sir CADBURY 12 May 2000 Chairman British 0 - 334 (12.1%)
Resigned Ian Frederic Hay DAVISON 04 May 2000 Chartered Accountant British 0 - 395 (12.8%)
Number of active directors: 7
Average tenure of active directors: 5.1 years
Average tenure of resigned directors: 3.4 years
Average active director Dissolution Rate: 11.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MONDELEZ UK HOLDINGS & SERVICES LIMITED (00052457) - Active
L.ROSE & CO.LIMITED (00057029) - Active
CADBURY SCHWEPPES OVERSEAS LIMITED (00062539) - Active
TREBOR BASSETT LIMITED (00091528) - Active
CADBURY UK LIMITED (00155256) - Active
THE OLD LEO COMPANY LIMITED (00174473) - Active
CADBURY INTERNATIONAL LIMITED (00359459) - Active
BRENTWICK LIMITED (00359567) - Active
CADBURY SCHWEPPES FINANCE LIMITED (00465012) - Active
TREBOR INTERNATIONAL LIMITED (00602852) - Active
SCHWEPPES LIMITED (00614436) - Active
ARCADIAN OF DEVON LIMITED (00683017) - Dissolved
CADBURY NOMINEES LIMITED (00773839) - Active
CADBURY SCHWEPPES INVESTMENTS LIMITED (01135043) - Liquidation
VANTAS INTERNATIONAL LIMITED (01293962) - Active
SOMERDALE LIMITED (01871661) - Liquidation
CRAVEN KEILLER (02061769) - Active
EMAP TREASURY LIMITED (02900252) - Dissolved
CADBURY RUSSIA LIMITED (03006768) - Liquidation
CADBURY LIMITED (06497379) - Active
KRAFT FOODS UK INTELLECTUAL PROPERTY LIMITED (06745218) - Active
MONDELEZ INTERNATIONAL SERVICES LIMITED (06745250) - Active
GRENADE (UK) LIMITED (06978658) - Active
CHROMIUM ASSETS LIMITED (07036153) - Active
CHROMIUM ACQUISITIONS LIMITED (07036171) - Active
CADBURY US HOLDINGS LIMITED (07193364) - Liquidation
CADBURY RUSSIA TWO LIMITED (07397292) - Liquidation
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED (07577802) - Active
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED (07579155) - Active
KRAFT RUSSIA LIMITED (07659246) - Liquidation
YELLOWCASTLE LIMITED (08092549) - Dissolved
MONDELEZ UK BISCUIT FINANCING LIMITED (08769764) - Active
GRENADE HOLDINGS LIMITED (08894863) - Active
CHIPITA UK LIMITED (10148630) - Active - Proposal to Strike off
MONDELEZ UK FINANCE COMPANY LIMITED (10148672) - Active
SPEEDY ASSETCO LIMITED (10263561) - Active
LION/GEMSTONE MIDCO LIMITED (10636067) - Active
LION/GEMSTONE BIDCO LIMITED (10642027) - Active
LION/GEMSTONE TOPCO LIMITED (FC034447) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-012015-01-012014-01-012013-01-012012-01-01
CADBURY LIMITEDORDINARY2,114,074,163
100.0%
2,114,074,163
100.0%
2,114,074,163
100.0%
2,114,074,163
100.0%
2,114,074,163
100.0%
CADBURY LIMITEDDEFERRED1
0.000%
1
0.000%
1
0.000%
0
0%
0
0%
CADBURY LIMITEDDEFERRED ?0.1250
0%
0
0%
0
0%
1
0.000%
1
0.000%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2017-01-012016-01-072016-01-012015-01-072015-01-01
MONDELEZ UK HOLDINGS & SERVICES LIMITEDORDINARY48,001,000
100%
8,581,721
100%
333,249,568
87.4%
8,581,721
100%
333,249,568
87.4%
MONDELEZ UK HOLDINGS & SERVICES LIMITEDORDINARY0
0%
0
0%
48,000,000
12.6%
0
0%
48,000,000
12.6%
MONDELEZ UK HOLDINGS & SERVICES LIMITEDORDINARY0
0%
0
0%
1
0.000%
0
0%
1
0.000%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MONDELEZ UK HOLDINGS & SERVICES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2021-01-01 2021-06-30 76 46% 30% 49117
2020-07-01 2020-12-31 69 42% 24% 41010
2020-01-01 2020-06-30 62 47% 27% 35650
2019-07-01 2019-12-31 74 43% 21% 26085
2019-01-01 2019-06-30 63 40% 27% 19929
2018-07-01 2018-12-31 83 43% 29% 11708
2018-01-01 2018-06-30 133 60% 31% 6088


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Savoury water in oil food emulsion 2009-07-06 Terminated GB2471671
Packaging 2008-10-07 Ceased GB2464265
Cross seal jaws for manufacturing packaging 2008-10-07 Ceased GB2470502
Packaging 2008-10-07 Ceased GB2470308
Candy composition with fibre-containing centrefill 2007-02-23 Ceased GB2448106

COMPETITORS

(Based on Sic code: 10821 Manufacture of cocoa and chocolate confectionery)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MARS WRIGLEY CONFECTIONERY UK LIMITED 3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG 06649982 2017-12-30 842,067,000 68,057,000
FERRERO UK LIMITED 889 GREENFORD ROAD, GREENFORD, ENGLAND, UB6 0HE 00876127 2017-08-31 383,537,000 500,000
THORNTONS LIMITED 889 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 0HE 00174706 2017-08-26 139,794,000 -31,060,000
MONDELEZ UK CONFECTIONERY PRODUCTION LIMITED BOURNVILLE PLACE BOURNVILLE LANE, BOURNVILLE, BIRMINGHAM, ENGLAND, B30 2LU 00474310 2017-12-31 136,483,000 17,898,000 10890-Manufacture of other food products not elsewhere classified
CADBURY UK LIMITED BOURNVILLE PLACE BOURNVILLE LANE, BOURNVILLE, BIRMINGHAM, ENGLAND, B30 2LU 00155256 2017-12-31 121,731,000 24,465,000
KINNERTON (CONFECTIONERY) CO. LIMITED UNITS 1+2, OXBOROUGH LANE, FAKENHAM, ENGLAND, NR21 8AF 01401107 2017-12-31 80,655,159 -495,010
MAGNA SPECIALIST CONFECTIONERS LIMITED MAGNA HOUSE, STAFFORD PARK 3, TELFORD, SHROPSHIRE, TF3 3BH 01050340 2018-04-28 66,708,840 5,129,083
BIG BEAR CONFECTIONERY LIMITED 38 BARNARD ROAD,, BOWTHORPE,, NORWICH, ENGLAND, NR5 9JP 04849228 2018-03-31 52,724,000 -2,542,000 10822-Manufacture of sugar confectionery
MONDELEZ UK HOLDINGS & SERVICES LIMITED CADBURY HOUSE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH 00052457 2017-12-31 43,000,000 -10,000,000 70100-Activities of head offices
BARONIE UK LIMITED OFFICE 4, CORBY ENTERPRISE CENTRE LONDON ROAD, PRIORS HALL, CORBY, ENGLAND, NN17 5EU 09426120 2018-04-30 27,701,041 0
HOTEL CHOCOLAT LIMITED MINT HOUSE, NEWARK CLOSE, ROYSTON, HERTFORDSHIRE, SG8 5HL 02805730 2018-07-01 27,669,418 3,136,642
SOFT N SWEET LTD HENLEAZE HOUSE, 13 HARBURY ROAD, BRISTOL, ENGLAND, BS9 4PN 09820740 2017-10-31 1,865,786 0 11070-Manufacture of soft drinks; production of mineral waters and other bottled waters
46390-Non-specialised wholesale of food, beverages and tobacco
PANA CHOCOLATE EMEA LIMITED UNIT 5, 8 AIRFIELD ROAD, CHRISTCHURCH, DORSET, BH23 3TG 09424232 2017-06-30 750,119 0
COCO CHOCOLATIER LIMITED PORT EDGAR MARINA, SHORE ROAD, SOUTH QUEENSFERRY, SCOTLAND, EH30 9SQ SC324196 2018-05-31 678,737 0 46360-Wholesale of sugar and chocolate and sugar confectionery
47240-Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
RAWR FOODS LIMITED UNIT 39 CORRINGHAM ROAD IND EST, CORRINGHAM ROAD, GAINSBOROUGH, LINCOLNSHIRE, UNITED KINGDOM, DN21 1QB 06760714 2018-12-31 253,134 0
BLOWING DANDELION LIMITED 3 BELVEDERE ROAD, LONDON, ENGLAND, SE19 2HJ 10425185 2018-10-31 73,133 0
SAINT AYMES LTD SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ 09722042 2018-08-31 30,742 0
ESSY AND BELLA LTD SUITE 3 THE CHOCOLATE FACTORY GREEN LANE INDUSTRIAL ESTATE, PELAW, GATESHEAD, TYNE AND WEAR, ENGLAND, NE10 0UW 09557917 2018-04-30 27,159 0
AFAN VALE CHOCOLATES LTD CROESERW COMMUNITY ENTERPRISE CENTRE BRYN SIRIOL, CYMMER, PORT TALBOT, WALES, SA13 3PL 09746012 2018-08-31 10,372 0
CORBY CONSULTING LIMITED FIRWOOD COTTAGE MOTTRAM ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7DW 03416754 2018-08-31 6,900 0 62020-Information technology consultancy activities
RAW NIBBLES LIMITED 18 18 LANCASTER AVENUE, MALDON, ESSEX, ENGLAND, CM9 6FY 08792536 2018-03-31 5,739 0 47240-Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
TRUFFLE WITCH LIMITED 29 ANNWEIR AVENUE, LANCING, ENGLAND, BN15 9NF 10530595 2018-12-31 3,179 0
FLAVOUR CHOCOLATE COMPANY UK LIMITED HANOVER HOUSE 385 EDGWARE ROAD, FLAT 421, LONDON, UNITED KINGDOM, NW2 6LD 10492643 2017-11-30 403 0
LOVE SCARLETT COCOA LIMITED FLAT 8 BLOCK B PEABODY SQUARE, BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8HX 10196962 2018-05-31 300 0
ZOLTAN'S CHOCOLATE LTD C/O EVLA, 30, WORTHING ROAD, HORSHAM, ENGLAND, RH12 1SL 08194422 2018-08-31 30 0 90030-Artistic creation

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MONDELEZ UK HOLDINGS & SERVICES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public