AMBROSIA QUALITY FOOD LIMITED

Register to unlock more data on OkredoRegister

AMBROSIA QUALITY FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08708909

Incorporation date

27/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Mead Estate Unit 36 Millmead Ind Estate, Millmead Road, Tottenham, London N17 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon11/12/2025
Termination of appointment of Joy Akah Douglas as a secretary on 2025-12-11
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/07/2025
Current accounting period extended from 2026-02-23 to 2026-02-28
dot icon11/06/2025
Appointment of Ms Joy Akah Douglas as a secretary on 2025-06-11
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon21/11/2024
Satisfaction of charge 087089090001 in full
dot icon12/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/06/2023
Confirmation statement made on 2023-05-03 with updates
dot icon31/03/2023
Director's details changed for Mr Chris Kotsonis on 2023-03-31
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/11/2022
Previous accounting period shortened from 2022-02-24 to 2022-02-23
dot icon03/07/2022
Appointment of Mr George Konstantinidis as a director on 2022-07-01
dot icon03/07/2022
Termination of appointment of Jessie Dunn Kotsonis as a director on 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/05/2022
Director's details changed for Ms Jessie Dunn Kotsonis on 2021-12-27
dot icon03/05/2022
Change of details for Mrs Jess Dunn Kotsonis as a person with significant control on 2021-12-27
dot icon03/05/2022
Director's details changed for Mr Chris Kotsonis on 2021-02-26
dot icon03/05/2022
Change of details for Mr Chris Kotsonis as a person with significant control on 2021-02-26
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/05/2021
Registration of charge 087089090001, created on 2021-05-26
dot icon20/04/2021
Change of details for Mr Chris Kotsonis as a person with significant control on 2020-07-07
dot icon20/04/2021
Notification of Jess Dunn Kotsonis as a person with significant control on 2020-07-07
dot icon17/02/2021
Registered office address changed from , Enterprise House 2 the Crest, Hendon, London, NW4 2HN, United Kingdom to Mill Mead Estate Unit 36 Millmead Ind Estate Millmead Road Tottenham London N17 9QU on 2021-02-17
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon16/12/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon07/07/2020
Appointment of Ms Jessie Dunn Kotsonis as a director on 2020-07-07
dot icon31/03/2020
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2020
Previous accounting period shortened from 2019-02-25 to 2019-02-24
dot icon23/11/2019
Previous accounting period shortened from 2019-02-26 to 2019-02-25
dot icon02/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-02-28
dot icon01/05/2019
Change of share class name or designation
dot icon22/02/2019
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon27/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon21/02/2018
Current accounting period extended from 2017-09-26 to 2018-02-28
dot icon26/01/2018
Change of share class name or designation
dot icon18/01/2018
Total exemption small company accounts made up to 2016-09-30
dot icon08/01/2018
Registered office address changed from , Enterprise House 2 the Crrest, Hendon, Londdon, NW4 2HN, United Kingdom to Mill Mead Estate Unit 36 Millmead Ind Estate Millmead Road Tottenham London N17 9QU on 2018-01-08
dot icon23/10/2017
Registered office address changed from , Enterprise House 2 the Crest, Hendon, London, NW4 2HW to Mill Mead Estate Unit 36 Millmead Ind Estate Millmead Road Tottenham London N17 9QU on 2017-10-23
dot icon20/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/09/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon13/09/2017
Director's details changed for Mr Chris Kotsonis on 2017-09-12
dot icon13/09/2017
Change of details for Mr Chris Kotsonis as a person with significant control on 2017-09-12
dot icon21/07/2017
Termination of appointment of Jessie Dunn Kotsonis as a secretary on 2017-07-19
dot icon26/06/2017
Previous accounting period shortened from 2016-09-28 to 2016-09-27
dot icon26/05/2017
Secretary's details changed for Ms Jessie Dunn on 2017-05-24
dot icon22/05/2017
Appointment of Ms Jessie Dunn as a secretary on 2017-05-22
dot icon13/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon23/09/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon21/09/2016
Current accounting period shortened from 2016-09-29 to 2016-09-28
dot icon24/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Chris Kotsonis on 2015-08-03
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Registered office address changed from , 13 Roseneath Avenue, London, N21 3NE to Mill Mead Estate Unit 36 Millmead Ind Estate Millmead Road Tottenham London N17 9QU on 2015-04-08
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Ioannis Giampouranis as a secretary
dot icon27/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

39
2023
change arrow icon-64.82 % *

* during past year

Cash in Bank

£303,409.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
695.03K
-
0.00
878.97K
-
2022
34
794.14K
-
0.00
862.46K
-
2023
39
971.40K
-
0.00
303.41K
-
2023
39
971.40K
-
0.00
303.41K
-

Employees

2023

Employees

39 Ascended15 % *

Net Assets(GBP)

971.40K £Ascended22.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.41K £Descended-64.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konstantinidis, George
Director
01/07/2022 - Present
20
Mr Chris Kotsonis
Director
27/09/2013 - Present
-
Dunn Kotsonis, Jessie
Director
07/07/2020 - 30/06/2022
7
Dunn Kotsonis, Jessie
Secretary
22/05/2017 - 19/07/2017
-
Giampouranis, Ioannis
Secretary
27/09/2013 - 06/01/2014
-

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 AMBROSIA QUALITY FOOD LIMITED

AMBROSIA QUALITY FOOD LIMITED is an(a) Active company incorporated on 27/09/2013 with the registered office located at Mill Mead Estate Unit 36 Millmead Ind Estate, Millmead Road, Tottenham, London N17 9QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBROSIA QUALITY FOOD LIMITED?

toggle

AMBROSIA QUALITY FOOD LIMITED is currently Active. It was registered on 27/09/2013 .

Where is AMBROSIA QUALITY FOOD LIMITED located?

toggle

AMBROSIA QUALITY FOOD LIMITED is registered at Mill Mead Estate Unit 36 Millmead Ind Estate, Millmead Road, Tottenham, London N17 9QU.

What does AMBROSIA QUALITY FOOD LIMITED do?

toggle

AMBROSIA QUALITY FOOD LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does AMBROSIA QUALITY FOOD LIMITED have?

toggle

AMBROSIA QUALITY FOOD LIMITED had 39 employees in 2023.

What is the latest filing for AMBROSIA QUALITY FOOD LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.