CASPIAN FOOD RETAILERS LIMITED

Register to unlock more data on OkredoRegister

CASPIAN FOOD RETAILERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07523162

Incorporation date

09/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/12/2025
Registration of charge 075231620012, created on 2025-12-09
dot icon10/12/2025
Registration of charge 075231620011, created on 2025-12-09
dot icon27/10/2025
Registration of charge 075231620010, created on 2025-10-24
dot icon29/09/2025
Resolutions
dot icon28/07/2025
Registration of charge 075231620009, created on 2025-07-25
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/12/2024
Registration of charge 075231620008, created on 2024-12-27
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Registration of charge 075231620007, created on 2023-10-04
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/08/2022
Registration of charge 075231620006, created on 2022-08-17
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon21/07/2020
Director's details changed for Mr Alasdair Derek Murdoch on 2020-07-01
dot icon21/07/2020
Director's details changed for Mr Timothy John Doubleday on 2020-07-01
dot icon07/05/2020
Registration of charge 075231620005, created on 2020-05-04
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon09/12/2019
Satisfaction of charge 075231620003 in full
dot icon06/12/2019
Registration of charge 075231620004, created on 2019-11-29
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/09/2018
Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE to 5 New Street Square London EC4A 3TW on 2018-09-17
dot icon26/07/2018
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon25/07/2018
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon29/06/2018
Appointment of Mr Alasdair Derek Murdoch as a director on 2018-06-28
dot icon29/06/2018
Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 2018-06-28
dot icon18/06/2018
Registration of charge 075231620003, created on 2018-06-13
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon02/01/2018
Resolutions
dot icon04/12/2017
Sub-division of shares on 2017-11-15
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon30/11/2017
Notification of Royale Bidco Limited as a person with significant control on 2017-11-15
dot icon30/11/2017
Cessation of Taji Nader-Zadeh as a person with significant control on 2017-11-15
dot icon21/11/2017
Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on 2017-11-16
dot icon20/11/2017
Termination of appointment of Michael James Gray as a secretary on 2017-11-16
dot icon20/11/2017
Termination of appointment of Michael James Gray as a director on 2017-11-16
dot icon20/11/2017
Termination of appointment of Jan Mohammad Nader-Zadeh as a director on 2017-11-16
dot icon20/11/2017
Termination of appointment of Taji Nader-Zadeh as a director on 2017-11-16
dot icon20/11/2017
Appointment of Mr Timothy John Doubleday as a director on 2017-11-16
dot icon17/11/2017
Satisfaction of charge 075231620002 in full
dot icon25/09/2017
Appointment of Mr Jan Mohammad Nader-Zadeh as a director on 2017-09-25
dot icon22/09/2017
Full accounts made up to 2017-01-01
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon06/10/2016
Full accounts made up to 2016-01-03
dot icon23/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/12/2015
Satisfaction of charge 1 in full
dot icon17/12/2015
All of the property or undertaking has been released from charge 1
dot icon19/05/2015
Full accounts made up to 2015-01-04
dot icon05/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon04/10/2014
Registration of charge 075231620002, created on 2014-09-24
dot icon09/05/2014
Full accounts made up to 2014-01-05
dot icon25/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2013-01-06
dot icon28/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/09/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Michael James
Secretary
09/02/2011 - 16/11/2017
-
Murdoch, Alasdair Derek
Director
28/06/2018 - Present
35
Nader-Zadeh, Jan Mohammad
Director
25/09/2017 - 16/11/2017
7
Doubleday, Timothy John
Director
16/11/2017 - Present
157
Gwilliam, Vincent Mitchell Lovell
Director
16/11/2017 - 28/06/2018
40

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

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 CASPIAN FOOD RETAILERS LIMITED

CASPIAN FOOD RETAILERS LIMITED is an(a) Active company incorporated on 09/02/2011 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 CASPIAN FOOD RETAILERS LIMITED?

toggle

CASPIAN FOOD RETAILERS LIMITED is currently Active. It was registered on 09/02/2011 .

Where is CASPIAN FOOD RETAILERS LIMITED located?

toggle

CASPIAN FOOD RETAILERS LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CASPIAN FOOD RETAILERS LIMITED do?

toggle

CASPIAN FOOD RETAILERS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CASPIAN FOOD RETAILERS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-09 with no updates.