CASPIAN FOOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASPIAN FOOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01450855

Incorporation date

26/09/1979

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 26/09/1979)
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 icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/12/2025
Registration of charge 014508550023, created on 2025-12-09
dot icon10/12/2025
Registration of charge 014508550022, created on 2025-12-09
dot icon27/10/2025
Registration of charge 014508550021, created on 2025-10-24
dot icon29/09/2025
Resolutions
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/07/2025
Registration of charge 014508550020, created on 2025-07-25
dot icon31/12/2024
Registration of charge 014508550019, 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 icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
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
Consolidated accounts of parent company for subsidiary company 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 014508550018, created on 2023-10-04
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2022
Registration of charge 014508550017, created on 2022-08-17
dot icon15/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company 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 icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 icon28/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/07/2020
Director's details changed for Mr Timothy John Doubleday on 2020-07-01
dot icon21/07/2020
Director's details changed for Mr Alasdair Derek Murdoch on 2020-07-01
dot icon07/05/2020
Registration of charge 014508550016, created on 2020-05-04
dot icon09/12/2019
Satisfaction of charge 014508550014 in full
dot icon06/12/2019
Registration of charge 014508550015, created on 2019-11-29
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Change of details for Caspian Food Retailers Limited as a person with significant control on 2018-09-17
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 icon28/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon30/07/2018
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon27/07/2018
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon27/07/2018
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 014508550014, created on 2018-06-13
dot icon02/01/2018
Resolutions
dot icon30/11/2017
Notification of Caspian Food Retailers Limited as a person with significant control on 2017-11-15
dot icon30/11/2017
Cessation of Caspian Uk Holdings Limited as a person with significant control on 2017-11-15
dot icon25/11/2017
Satisfaction of charge 7 in full
dot icon25/11/2017
Satisfaction of charge 11 in full
dot icon25/11/2017
Satisfaction of charge 9 in full
dot icon25/11/2017
Satisfaction of charge 8 in full
dot icon25/11/2017
Satisfaction of charge 12 in full
dot icon25/11/2017
Satisfaction of charge 10 in full
dot icon25/11/2017
Satisfaction of charge 13 in full
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 icon15/11/2017
Statement by Directors
dot icon15/11/2017
Statement of capital on 2017-11-15
dot icon15/11/2017
Solvency Statement dated 14/11/17
dot icon15/11/2017
Resolutions
dot icon25/09/2017
Full accounts made up to 2017-01-01
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon06/10/2016
Full accounts made up to 2016-01-03
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon18/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2015-01-04
dot icon19/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon29/05/2014
Director's details changed for Jan Mohammad Nader Zadeh on 2014-05-29
dot icon29/05/2014
Director's details changed for Michael James Gray on 2014-05-29
dot icon29/05/2014
Secretary's details changed for Michael James Gray on 2014-05-29
dot icon09/05/2014
Full accounts made up to 2014-01-05
dot icon11/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Derek Coulson as a director
dot icon13/05/2013
Full accounts made up to 2013-01-06
dot icon26/09/2012
Full accounts made up to 2012-01-01
dot icon14/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-01-02
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/04/2010
Full accounts made up to 2010-01-03
dot icon09/02/2010
Director's details changed for Taji Nader-Zadeh on 2010-02-01
dot icon14/01/2010
Auditor's resignation
dot icon09/09/2009
Return made up to 24/08/09; full list of members
dot icon31/03/2009
Full accounts made up to 2009-01-04
dot icon22/09/2008
Return made up to 24/08/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-12-30
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 24/08/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-01-01
dot icon13/09/2006
Return made up to 24/08/06; full list of members
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Secretary resigned
dot icon21/12/2005
Registered office changed on 21/12/05 from: the grange 18-21 church gate thatcham berkshire RG19 3PN
dot icon24/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Declaration of assistance for shares acquisition
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 24/08/05; full list of members
dot icon18/08/2005
Secretary resigned;director resigned
dot icon18/08/2005
New secretary appointed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon16/06/2005
Declaration of assistance for shares acquisition
dot icon27/05/2005
Certificate of change of name
dot icon27/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/04/2005
Resolutions
dot icon11/04/2005
Declaration of assistance for shares acquisition
dot icon11/04/2005
Declaration of assistance for shares acquisition
dot icon11/04/2005
Declaration of assistance for shares acquisition
dot icon11/04/2005
Ad 24/03/05--------- £ si 9800000@1=9800000 £ ic 200000/10000000
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
£ nc 200000/10000000 24/03/05
dot icon30/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 24/08/04; full list of members
dot icon16/09/2004
Director resigned
dot icon26/09/2003
Return made up to 24/08/03; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Memorandum and Articles of Association
dot icon11/07/2003
Resolutions
dot icon15/01/2003
Director resigned
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 24/08/01; full list of members
dot icon23/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Return made up to 24/08/00; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Registered office changed on 28/02/00 from: 245 finchampstead rd wokingham berkshire RG40 3JS
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 24/08/99; full list of members
dot icon23/09/1998
Return made up to 24/08/98; no change of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon25/09/1997
Return made up to 24/08/97; no change of members
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 24/08/96; full list of members
dot icon08/08/1996
New director appointed
dot icon28/09/1995
New director appointed
dot icon18/09/1995
Return made up to 24/08/95; no change of members
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon10/01/1995
Director resigned
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Return made up to 24/08/94; no change of members
dot icon15/09/1994
New director appointed
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Return made up to 24/08/93; full list of members
dot icon30/07/1993
Registered office changed on 30/07/93 from: the grange 18-21 church gate thatcham , newbury berks , RG13 4PH
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Return made up to 24/08/92; no change of members
dot icon20/01/1992
Declaration of satisfaction of mortgage/charge
dot icon20/01/1992
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
Return made up to 24/08/91; no change of members
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon24/06/1991
New director appointed
dot icon19/06/1991
Director resigned
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 24/08/90; full list of members
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 29/09/89; full list of members
dot icon08/06/1989
Registered office changed on 08/06/89 from: the grange lower way thatcham newbury berks RG13 4PH
dot icon22/05/1989
Director resigned;new director appointed
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Return made up to 30/09/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon12/07/1988
Director resigned;new director appointed
dot icon28/06/1988
Director resigned
dot icon28/06/1988
Director resigned;new director appointed
dot icon28/06/1988
Resolutions
dot icon18/03/1988
Full accounts made up to 1986-12-31
dot icon18/03/1988
Return made up to 04/03/88; full list of members
dot icon04/06/1987
Particulars of mortgage/charge
dot icon04/06/1987
Particulars of mortgage/charge
dot icon20/05/1987
Particulars of mortgage/charge
dot icon20/05/1987
Particulars of mortgage/charge
dot icon12/05/1987
Particulars of mortgage/charge
dot icon21/04/1987
Particulars of mortgage/charge
dot icon22/01/1987
Secretary resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1985-12-31
dot icon14/10/1986
Return made up to 08/10/86; full list of members
dot icon08/05/1985
Certificate of change of name
dot icon15/01/1980
Memorandum and Articles of Association
dot icon14/01/1980
Certificate of change of name
dot icon26/09/1979
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
24/08/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nader-Zadeh, Jan Mohammad
Director
06/01/2005 - 16/11/2017
7
Gwilliam, Vincent Mitchell Lovell
Director
16/11/2017 - 28/06/2018
40
Doubleday, Timothy John
Director
16/11/2017 - Present
157
Fowles, John
Director
31/07/1996 - 11/06/2004
13
Fowles, John
Director
08/09/1994 - 03/01/1995
13

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 SERVICES LIMITED

CASPIAN FOOD SERVICES LIMITED is an(a) Active company incorporated on 26/09/1979 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 SERVICES LIMITED?

toggle

CASPIAN FOOD SERVICES LIMITED is currently Active. It was registered on 26/09/1979 .

Where is CASPIAN FOOD SERVICES LIMITED located?

toggle

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

What does CASPIAN FOOD SERVICES LIMITED do?

toggle

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

What is the latest filing for CASPIAN FOOD SERVICES LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.