AARYA FOODS LIMITED

Register to unlock more data on OkredoRegister

AARYA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09692690

Incorporation date

20/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Waterloo Avenue, Fordbridge, Birmingham B37 6RECopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2015)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 1 Waterloo Avenue Fordbridge Birmingham B37 6RE on 2025-12-01
dot icon11/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Notification of Sjs Holdings Ltd as a person with significant control on 2024-06-27
dot icon04/07/2024
Cessation of Subodh Ramesh Joshi as a person with significant control on 2024-06-27
dot icon04/07/2024
Cessation of Sujay Sohani as a person with significant control on 2024-06-27
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon01/03/2024
Registered office address changed from 140 H Westlink House 981 Great West Road Brentford TW8 9DN England to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-03-01
dot icon20/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon05/02/2024
Change of details for Mr Sujay Sohani as a person with significant control on 2024-02-02
dot icon02/02/2024
Notification of Subodh Ramesh Joshi as a person with significant control on 2024-02-02
dot icon27/11/2023
Current accounting period shortened from 2024-07-31 to 2024-03-31
dot icon05/10/2023
Appointment of Mr Subodh Ramesh Joshi as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Sujay Sohani as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Tanmay Vihari Manerikar as a director on 2023-10-05
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon09/03/2023
Registered office address changed from 152 Pinner Road Harrow Middlesex HA1 4JJ England to 140 H Westlink House 981 Great West Road Brentford TW8 9DN on 2023-03-09
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/08/2020
Cessation of Tanmay Vihari Manerikar as a person with significant control on 2020-07-31
dot icon27/08/2020
Cessation of Sujay Sohani as a person with significant control on 2020-07-31
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/06/2019
Termination of appointment of Sujay Sohani as a director on 2019-05-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon14/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/11/2017
Notification of Sujay Sohani as a person with significant control on 2017-11-01
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/11/2017
Notification of Tanmay Vihari Manerikar as a person with significant control on 2017-11-01
dot icon17/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon16/05/2016
Appointment of Mr Sujay Sohani as a director on 2016-05-15
dot icon16/05/2016
Registered office address changed from 54 Oakley Close Isleworth Middlesex TW7 4HZ United Kingdom to 152 Pinner Road Harrow Middlesex HA1 4JJ on 2016-05-16
dot icon09/02/2016
Termination of appointment of Manish Zore as a director on 2016-02-01
dot icon20/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
66.45K
-
0.00
14.13K
-
2022
5
110.78K
-
0.00
8.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manish Ramchandra Zore
Director
20/07/2015 - 01/02/2016
7
Mr Tanmay Vihari Manerikar
Director
20/07/2015 - 05/10/2023
8
Sohani, Sujay
Director
15/05/2016 - 30/05/2019
33
Sohani, Sujay
Director
05/10/2023 - Present
33
Joshi, Subodh Ramesh
Director
05/10/2023 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARYA FOODS LIMITED

AARYA FOODS LIMITED is an(a) Active company incorporated on 20/07/2015 with the registered office located at 1 Waterloo Avenue, Fordbridge, Birmingham B37 6RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AARYA FOODS LIMITED?

toggle

AARYA FOODS LIMITED is currently Active. It was registered on 20/07/2015 .

Where is AARYA FOODS LIMITED located?

toggle

AARYA FOODS LIMITED is registered at 1 Waterloo Avenue, Fordbridge, Birmingham B37 6RE.

What does AARYA FOODS LIMITED do?

toggle

AARYA FOODS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AARYA FOODS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.