AVOCADO FOOD LTD

Register to unlock more data on OkredoRegister

AVOCADO FOOD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10956587

Incorporation date

11/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

9 The Broadway, Woodford Green IG8 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2017)
dot icon29/03/2026
Amended micro company accounts made up to 2024-09-27
dot icon10/03/2026
Previous accounting period extended from 2025-09-27 to 2025-09-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon17/07/2025
Change of details for Ms Maria Kymina as a person with significant control on 2025-07-17
dot icon17/07/2025
Change of details for Mr Jan Laurent Christian Robijns as a person with significant control on 2025-07-17
dot icon24/06/2025
Micro company accounts made up to 2024-09-27
dot icon07/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon07/06/2025
Cessation of Shen Yap as a person with significant control on 2025-06-07
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon07/06/2025
Notification of Jan Laurent Christian Robijns as a person with significant control on 2025-06-07
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon27/06/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon30/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-29
dot icon29/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon22/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon10/02/2023
Registered office address changed from 9 the Broadway Woodford Green Essex IG8 0HL United Kingdom to 88 North Street Hornchurch RM11 1SR on 2023-02-10
dot icon10/02/2023
Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 88 North Street Hornchurch RM11 1SR on 2023-02-10
dot icon10/02/2023
Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 9 the Broadway Woodford Green IG8 0HL on 2023-02-10
dot icon10/02/2023
Registered office address changed from 9 the Broadway Woodford Green IG8 0HL England to 9 the Broadway Woodford Green IG8 0HL on 2023-02-10
dot icon10/02/2023
Change of details for Ms Maria Kymina as a person with significant control on 2023-02-10
dot icon10/02/2023
Director's details changed for Ms Maria Kymina on 2023-02-10
dot icon10/02/2023
Director's details changed for Mr Jan Laurent Christian Robijns on 2023-02-10
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon20/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon17/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2020
Change of details for Ms Maria Kymina as a person with significant control on 2019-05-21
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon02/06/2020
Notification of Shen Yap as a person with significant control on 2019-11-06
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon18/12/2019
Resolutions
dot icon13/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon23/05/2019
Change of details for Ms Maria Kymina as a person with significant control on 2019-05-21
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon22/05/2019
Cessation of Jan Laurent Christian Robijns as a person with significant control on 2019-05-21
dot icon22/05/2019
Change of details for Ms Maria Kymina as a person with significant control on 2019-05-21
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-10-23
dot icon22/01/2019
Resolutions
dot icon18/10/2018
Cessation of Niyazi Erdogan as a person with significant control on 2018-10-03
dot icon18/10/2018
Notification of Jan Laurent Christian Robijns as a person with significant control on 2018-10-03
dot icon18/10/2018
Notification of Maria Kymina as a person with significant control on 2018-10-03
dot icon18/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon12/10/2018
Termination of appointment of Niyazi Erdogan as a director on 2018-10-11
dot icon04/10/2018
Appointment of Ms Maria Kymina as a director on 2018-10-03
dot icon04/10/2018
Appointment of Mr Jan Laurent Christian Robijns as a director on 2018-10-03
dot icon11/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* 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
27/09/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
72.70K
-
0.00
23.83K
-
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
Erdogan, Niyazi
Director
11/09/2017 - 11/10/2018
4
Mr Jan Laurent Christian Robijns
Director
03/10/2018 - Present
9
Ms Maria Kymina
Director
03/10/2018 - Present
4

Persons with Significant Control

7
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 AVOCADO FOOD LTD

AVOCADO FOOD LTD is an(a) Active company incorporated on 11/09/2017 with the registered office located at 9 The Broadway, Woodford Green IG8 0HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCADO FOOD LTD?

toggle

AVOCADO FOOD LTD is currently Active. It was registered on 11/09/2017 .

Where is AVOCADO FOOD LTD located?

toggle

AVOCADO FOOD LTD is registered at 9 The Broadway, Woodford Green IG8 0HL.

What does AVOCADO FOOD LTD do?

toggle

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

What is the latest filing for AVOCADO FOOD LTD?

toggle

The latest filing was on 29/03/2026: Amended micro company accounts made up to 2024-09-27.