ABEKE FOODS UK LTD

Register to unlock more data on OkredoRegister

ABEKE FOODS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07240354

Incorporation date

30/04/2010

Size

Dormant

Contacts

Registered address

Registered address

19 Brasted Road, Erith DA8 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/12/2025
Withdraw the company strike off application
dot icon12/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-04-30
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/01/2023
Registered office address changed from Unit 13 Oakview Trading Estate Lombard Street Horton Kirby Kent DA4 9DF England to 19 Brasted Road Erith DA8 3HU on 2023-01-16
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon15/06/2022
Voluntary strike-off action has been suspended
dot icon07/06/2022
First Gazette notice for voluntary strike-off
dot icon26/05/2022
Application to strike the company off the register
dot icon29/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-04-30
dot icon09/08/2021
Resolutions
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon15/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon08/10/2020
Change of details for Ms Temitope Latifat Fecunda as a person with significant control on 2020-10-07
dot icon29/06/2020
Registered office address changed from Unit 10 Phase 2, New Road Industrial Estate Grace Road Sheerness Kent ME12 1DB United Kingdom to Unit 13 Oakview Trading Estate Lombard Street Horton Kirby Kent DA4 9DF on 2020-06-29
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/07/2019
Registered office address changed from 19 Brasted Road Erith Kent DA8 3HU to Unit 10 Phase 2, New Road Industrial Estate Grace Road Sheerness Kent ME12 1DB on 2019-07-12
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/12/2017
Micro company accounts made up to 2017-04-30
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon01/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon07/01/2014
Registered office address changed from 203 Park Crescent Erith Kent DA8 3EF on 2014-01-07
dot icon16/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-04-30
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon24/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/06/2011
Director's details changed for Mrs Temitope Latifat Abidoye on 2010-10-20
dot icon24/01/2011
Registered office address changed from Flat 3 Palace View Baring Road London SE12 0UX United Kingdom on 2011-01-24
dot icon06/07/2010
Termination of appointment of Fecunda Kenneth as a director
dot icon30/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.88K
-
0.00
-
-
2022
1
1.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fecunda, Temitope Latifat
Director
30/04/2010 - Present
1
Kenneth, Fecunda Edison
Director
30/04/2010 - 20/05/2010
-

Persons with Significant Control

2
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 ABEKE FOODS UK LTD

ABEKE FOODS UK LTD is an(a) Active company incorporated on 30/04/2010 with the registered office located at 19 Brasted Road, Erith DA8 3HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABEKE FOODS UK LTD?

toggle

ABEKE FOODS UK LTD is currently Active. It was registered on 30/04/2010 .

Where is ABEKE FOODS UK LTD located?

toggle

ABEKE FOODS UK LTD is registered at 19 Brasted Road, Erith DA8 3HU.

What does ABEKE FOODS UK LTD do?

toggle

ABEKE FOODS UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABEKE FOODS UK LTD?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.