ANDANA FOODS LIMITED

Register to unlock more data on OkredoRegister

ANDANA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06886175

Incorporation date

23/04/2009

Size

Audited abridged

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon21/04/2026
Confirmation statement made on 2026-03-04 with updates
dot icon20/04/2026
Director's details changed for Mr Juan-Jose Juan Fernandez on 2026-03-04
dot icon20/04/2026
Director's details changed for Mr Juan Jose Juan Fernandez on 2026-03-04
dot icon20/04/2026
Change of details for Miss Maria Lefteris Panayiotis as a person with significant control on 2026-03-04
dot icon17/04/2026
Change of details for Miss Maria Panayiotis as a person with significant control on 2026-03-04
dot icon17/04/2026
Director's details changed for Miss Maria Panayiotis on 2026-03-04
dot icon20/05/2025
Audited abridged accounts made up to 2024-12-31
dot icon28/05/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon24/05/2024
Audited abridged accounts made up to 2023-12-30
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon18/09/2023
Audited abridged accounts made up to 2022-12-30
dot icon21/03/2023
Audited abridged accounts made up to 2021-12-30
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/02/2023
Cessation of Vicky Foods Products S.L.U. as a person with significant control on 2023-02-22
dot icon29/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon02/03/2022
Director's details changed for Mr Juan-Jose Juan Fernandez on 2022-03-01
dot icon18/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/08/2020
Change of details for Productos Dulcesol S.L.U. as a person with significant control on 2019-06-18
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Satisfaction of charge 068861750003 in full
dot icon09/10/2019
Satisfaction of charge 1 in full
dot icon09/10/2019
Satisfaction of charge 068861750004 in full
dot icon09/10/2019
Satisfaction of charge 2 in full
dot icon28/09/2019
Change of details for Miss Maria Panayiotis as a person with significant control on 2019-09-23
dot icon28/09/2019
Director's details changed for Miss Maria Panayiotis on 2019-09-23
dot icon28/09/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-09-28
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon10/04/2019
Previous accounting period shortened from 2019-05-30 to 2018-12-31
dot icon20/03/2019
Total exemption full accounts made up to 2018-05-30
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon05/10/2018
Director's details changed for Miss Maria Panayiotis on 2018-10-05
dot icon05/10/2018
Change of details for Miss Maria Panayiotis as a person with significant control on 2018-10-05
dot icon24/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon24/09/2018
Notification of Productos Dulcesol S.L.U. as a person with significant control on 2018-06-18
dot icon24/09/2018
Change of details for Miss Maria Panayiotis as a person with significant control on 2018-07-09
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon30/07/2018
Director's details changed for Miss Maria Panayiotis on 2018-07-30
dot icon16/07/2018
Change of details for Miss Maria Panayiotis as a person with significant control on 2018-06-18
dot icon16/07/2018
Appointment of Mr Juan-Jose Juan Fernandez as a director on 2018-06-18
dot icon09/07/2018
Registered office address changed from C/O Ozgul Accounts 649 High Road London N17 8AA England to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2018-07-09
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/09/2017
Termination of appointment of Marios Pantelis Hava as a director on 2017-08-31
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/10/2016
Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to C/O Ozgul Accounts 649 High Road London N17 8AA on 2016-10-06
dot icon11/08/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/07/2016
Compulsory strike-off action has been discontinued
dot icon20/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon02/07/2015
Registration of charge 068861750004, created on 2015-06-30
dot icon17/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Appointment of Mr Marios Pantelis Hava as a director
dot icon04/07/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2014
Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 2014-02-25
dot icon17/07/2013
Registration of charge 068861750003
dot icon08/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/07/2011
Amended accounts made up to 2010-05-31
dot icon08/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/05/2011
Appointment of Miss Maria Panayiotis as a director
dot icon16/05/2011
Termination of appointment of Anastasis Panayiotis as a director
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Change of share class name or designation
dot icon09/02/2011
Statement of company's objects
dot icon20/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/01/2011
Director's details changed for Anastasis Panayitos on 2010-05-30
dot icon20/01/2011
Registered office address changed from 239 Bullsmoor Lane Enfield Middx EN1 4SB Uk on 2011-01-20
dot icon17/06/2010
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon18/05/2010
Director's details changed for Anastasis Panayitos on 2010-03-31
dot icon03/06/2009
Accounting reference date extended from 30/04/2010 to 31/05/2010
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+181.47 % *

* during past year

Cash in Bank

£634,113.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
221.51K
-
0.00
225.29K
-
2022
13
364.94K
-
0.00
634.11K
-
2022
13
364.94K
-
0.00
634.11K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

364.94K £Ascended64.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

634.11K £Ascended181.47 % *

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
Panayiotis, Maria
Director
20/02/2011 - Present
2
Fernandez, Juan-Jose Juan
Director
18/06/2018 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANDANA FOODS LIMITED

ANDANA FOODS LIMITED is an(a) Active company incorporated on 23/04/2009 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDANA FOODS LIMITED?

toggle

ANDANA FOODS LIMITED is currently Active. It was registered on 23/04/2009 .

Where is ANDANA FOODS LIMITED located?

toggle

ANDANA FOODS LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does ANDANA FOODS LIMITED do?

toggle

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

How many employees does ANDANA FOODS LIMITED have?

toggle

ANDANA FOODS LIMITED had 13 employees in 2022.

What is the latest filing for ANDANA FOODS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-04 with updates.