ASIAN AFRICAN FOODS LTD

Register to unlock more data on OkredoRegister

ASIAN AFRICAN FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07669123

Incorporation date

14/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 South Road, London, Greater London W5 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2011)
dot icon30/01/2026
-
dot icon14/11/2025
Director's details changed for Mr Ashok Balasubramanian on 2023-04-03
dot icon11/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Second filing of Confirmation Statement dated 2024-09-01
dot icon12/05/2025
Registered office address changed from , 704-708 Uxbridge Road, Hayes, Middlesex, UB4 0RX, England to 3 South Road London Greater London W5 4RY on 2025-05-12
dot icon12/05/2025
Cessation of Santhirasegaram Ketheeswaran as a person with significant control on 2024-03-22
dot icon12/05/2025
Notification of Ashok Balasubramanian as a person with significant control on 2024-03-22
dot icon02/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Termination of appointment of Santhirasegaram Ketheeswaran as a director on 2023-04-03
dot icon22/03/2024
Appointment of Mr Ashok Balasubramanian as a director on 2023-04-03
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon10/05/2023
Registered office address changed from , 9 Raleigh Avenue, Hayes, Middlesex, UB4 0ED, England to 3 South Road London Greater London W5 4RY on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Santhirasegaram Ketheeswaran on 2023-05-10
dot icon10/05/2023
Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 2023-05-10
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Confirmation statement made on 2022-06-14 with updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon03/09/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
Registered office address changed from , 704-708 Uxbridge Road, Hayes, Middlesex, UB4 0RX, England to 3 South Road London Greater London W5 4RY on 2022-05-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon13/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Registered office address changed from , 9 Raleigh Avenue, Hayes, Middlesex, UB4 0ED, England to 3 South Road London Greater London W5 4RY on 2020-07-07
dot icon01/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon09/11/2018
Director's details changed for Mr Santhirasegaram Ketheeswaran on 2018-11-09
dot icon09/11/2018
Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 2018-11-09
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Satheeswaran Chandrasegaram as a director on 2018-07-01
dot icon21/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon21/06/2018
Notification of Santhirasegaram Ketheeswaran as a person with significant control on 2018-05-01
dot icon21/06/2018
Cessation of Satheeswaran Chandrasegaram as a person with significant control on 2018-05-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon02/08/2016
Registered office address changed from , 704 Uxbridge Road, Hays, London, UB4 0RX to 3 South Road London Greater London W5 4RY on 2016-08-02
dot icon02/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Registered office address changed from , 9 Raleigh Avenue, Hayes, UB4 0ED to 3 South Road London Greater London W5 4RY on 2015-09-16
dot icon24/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Santhirasegaram Ketheeswaran on 2015-03-13
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Santhirasegaram Ketheeswaran as a director
dot icon01/04/2014
Statement of capital following an allotment of shares on 2012-06-13
dot icon02/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2013
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/09/2011
Certificate of change of name
dot icon14/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-21 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
21
499.83K
-
0.00
26.29K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ketheeswaran, Santhirasegaram
Director
15/06/2013 - 03/04/2023
37
Mr Ashok Balasubramanian
Director
03/04/2023 - Present
16
Chandrasegaram, Satheeswaran
Director
14/06/2011 - 01/07/2018
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASIAN AFRICAN FOODS LTD

ASIAN AFRICAN FOODS LTD is an(a) Active company incorporated on 14/06/2011 with the registered office located at 3 South Road, London, Greater London W5 4RY. 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 ASIAN AFRICAN FOODS LTD?

toggle

ASIAN AFRICAN FOODS LTD is currently Active. It was registered on 14/06/2011 .

Where is ASIAN AFRICAN FOODS LTD located?

toggle

ASIAN AFRICAN FOODS LTD is registered at 3 South Road, London, Greater London W5 4RY.

What does ASIAN AFRICAN FOODS LTD do?

toggle

ASIAN AFRICAN FOODS LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for ASIAN AFRICAN FOODS LTD?

toggle

The latest filing was on 30/01/2026: undefined.