ARORA FOOD & WINE LIMITED

Register to unlock more data on OkredoRegister

ARORA FOOD & WINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07804891

Incorporation date

11/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

7 Wimborne Avenue, Southall UB2 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/01/2025
Registered office address changed from 41 Queens Town Road Battersea SW8 3RE to 7 Wimborne Avenue Southall UB2 4HB on 2025-01-23
dot icon14/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon05/01/2024
Confirmation statement made on 2023-10-11 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Termination of appointment of Harinder Kaur as a director on 2023-09-01
dot icon25/08/2023
Micro company accounts made up to 2022-10-31
dot icon22/12/2022
Appointment of Mrs Harinder Kaur as a director on 2022-12-22
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/04/2022
Change of details for Mr Jaspal Singh Arora as a person with significant control on 2022-04-20
dot icon20/04/2022
Director's details changed for Mr Jaspal Singh Arora on 2022-04-20
dot icon18/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/12/2018
Registration of charge 078048910006, created on 2018-12-11
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/07/2017
Termination of appointment of Bhavisha Patel as a director on 2017-07-24
dot icon21/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon11/01/2016
Satisfaction of charge 2 in full
dot icon11/01/2016
Satisfaction of charge 1 in full
dot icon08/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Satisfaction of charge 4 in full
dot icon16/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mrs Bhavisha Bharatkumar on 2015-10-08
dot icon07/08/2015
Appointment of Mrs Bhavisha Bharatkumar as a director on 2015-07-01
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon28/11/2014
Registered office address changed from 211 Dedworth Road Windsor Berkshire SL4 4JW to 41 Queens Town Road Battersea SW8 3RE on 2014-11-28
dot icon11/09/2014
Registration of charge 078048910005, created on 2014-08-27
dot icon08/05/2014
Director's details changed for Mr Jaspal Singh Arora on 2014-05-08
dot icon08/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Jaspal Singh Arora on 2012-10-16
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2011
Director's details changed for Mr Jaspal Singh Arora on 2011-10-11
dot icon11/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.61K
-
0.00
-
-
2022
5
1.96K
-
0.00
-
-
2022
5
1.96K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

1.96K £Ascended21.70 % *

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
Arora, Satpal Singh
Director
11/10/2011 - Present
3
Kaur, Harinder
Director
22/12/2022 - 01/09/2023
-
Patel, Bhavisha
Director
01/07/2015 - 24/07/2017
-

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+
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 ARORA FOOD & WINE LIMITED

ARORA FOOD & WINE LIMITED is an(a) Active company incorporated on 11/10/2011 with the registered office located at 7 Wimborne Avenue, Southall UB2 4HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARORA FOOD & WINE LIMITED?

toggle

ARORA FOOD & WINE LIMITED is currently Active. It was registered on 11/10/2011 .

Where is ARORA FOOD & WINE LIMITED located?

toggle

ARORA FOOD & WINE LIMITED is registered at 7 Wimborne Avenue, Southall UB2 4HB.

What does ARORA FOOD & WINE LIMITED do?

toggle

ARORA FOOD & WINE 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 ARORA FOOD & WINE LIMITED have?

toggle

ARORA FOOD & WINE LIMITED had 5 employees in 2022.

What is the latest filing for ARORA FOOD & WINE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-11 with no updates.