ANIKA FOODS LIMITED

Register to unlock more data on OkredoRegister

ANIKA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08256936

Incorporation date

17/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Ra01, 195-197 Wood Street, London E17 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon26/03/2026
Registered office address changed from Trafalgar House Tower Street Ipswich Suffolk IP1 3BE England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/07/2025
Registration of charge 082569360003, created on 2025-07-16
dot icon04/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon31/03/2025
Sub-division of shares on 2025-03-17
dot icon03/03/2025
Previous accounting period extended from 2024-08-31 to 2025-01-31
dot icon25/09/2024
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Trafalgar House Tower Street Ipswich Suffolk IP1 3BE on 2024-09-25
dot icon24/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon14/03/2024
Director's details changed for Mr Sandeep Singh on 2023-08-11
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-08-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon24/09/2020
Previous accounting period shortened from 2020-09-30 to 2020-08-31
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon16/03/2020
Change of details for Mr Sandeep Singh as a person with significant control on 2020-03-13
dot icon27/05/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Satisfaction of charge 082569360001 in full
dot icon18/04/2019
Satisfaction of charge 082569360002 in full
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon25/01/2019
Registered office address changed from 18 Alie Street London E1 8DE to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2019-01-25
dot icon14/05/2018
Micro company accounts made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/03/2017
Termination of appointment of Reem Alherz as a director on 2017-01-30
dot icon01/03/2017
Termination of appointment of Sarah Abuljadayel as a director on 2017-01-30
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon19/01/2016
Appointment of Sarah Abuljadayel as a director on 2016-01-05
dot icon19/01/2016
Appointment of Reem Alherz as a director on 2016-01-05
dot icon11/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon29/07/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Registration of charge 082569360002
dot icon16/01/2014
Registration of charge 082569360001
dot icon07/01/2014
Registered office address changed from Subway 4 Cowcross Street London EC1M 6DR on 2014-01-07
dot icon13/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon08/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-09-30
dot icon17/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.42K
-
0.00
-
-
2022
1
66.73K
-
0.00
-
-
2022
1
66.73K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

66.73K £Ascended0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abuljadayel, Sarah
Director
05/01/2016 - 30/01/2017
3
Alherz, Reem
Director
05/01/2016 - 30/01/2017
4
Singh, Sandeep
Director
17/10/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANIKA FOODS LIMITED

ANIKA FOODS LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at Suite Ra01, 195-197 Wood Street, London E17 3NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIKA FOODS LIMITED?

toggle

ANIKA FOODS LIMITED is currently Active. It was registered on 17/10/2012 .

Where is ANIKA FOODS LIMITED located?

toggle

ANIKA FOODS LIMITED is registered at Suite Ra01, 195-197 Wood Street, London E17 3NU.

What does ANIKA FOODS LIMITED do?

toggle

ANIKA FOODS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does ANIKA FOODS LIMITED have?

toggle

ANIKA FOODS LIMITED had 1 employees in 2022.

What is the latest filing for ANIKA FOODS LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Trafalgar House Tower Street Ipswich Suffolk IP1 3BE England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-03-26.