SUNDORA FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNDORA FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05413782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNDORA FOODS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUNDORA FOODS LIMITED located?

    Registered Office Address
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNDORA FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 264 LIMITEDApr 05, 2005Apr 05, 2005

    What are the latest accounts for SUNDORA FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for SUNDORA FOODS LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for SUNDORA FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 28, 2024

    6 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2023

    6 pagesAA

    Second filing for the appointment of Ogan Ceryan as a director

    3 pagesRP04AP01

    Second filing for the appointment of Koray Oz as a director

    3 pagesRP04AP01

    Second filing for the appointment of Osman Oz as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2022

    6 pagesAA

    Confirmation statement made on Apr 05, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2021

    5 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2019

    6 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2018

    6 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Stuart Jonathan Lowe as a director on Apr 23, 2018

    1 pagesTM01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA

    1 pagesAD02

    Current accounting period extended from Oct 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Oct 29, 2016

    5 pagesAA

    Registration of charge 054137820002, created on Jul 19, 2017

    38 pagesMR01

    Appointment of Osman Oz as a director on May 12, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 17, 2024Clarification A second filed ap01 was registered on 17/04/2024

    Who are the officers of SUNDORA FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMAN, Daniel
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    Secretary
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    165073120001
    CERYAN, Ogan
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Director
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    TurkeyTurkish231987830001
    FAIRWEATHER, Mark Robert
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Director
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    EnglandBritish208083400001
    OZ, Koray
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Director
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    TurkeyTurkish231989120001
    OZ, Osman
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Director
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    TurkeyTurkish231990610001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Secretary
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    147427400001
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Secretary
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    British124625030001
    PARTRIDGE, Charles Edward
    24 Ashpole Spinney
    NN4 9QB Northampton
    Secretary
    24 Ashpole Spinney
    NN4 9QB Northampton
    British77450510002
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Secretary
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    CARTER, Michael William
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    British114525240001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    United KingdomBritish147427330001
    LOWE, Stuart Jonathan
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Director
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    United KingdomBritish30980880002
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Director
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    EnglandBritish124625030001
    PARTRIDGE, Charles Edward
    24 Ashpole Spinney
    NN4 9QB Northampton
    Director
    24 Ashpole Spinney
    NN4 9QB Northampton
    United KingdomBritish77450510002
    PRATT, David Andrew
    The Former Vicarage
    41 Main Street
    CB5 9AB Stow Cum Quy
    Cambridgeshire
    Director
    The Former Vicarage
    41 Main Street
    CB5 9AB Stow Cum Quy
    Cambridgeshire
    British61204820002
    UNSWORTH, Peter Dylan
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    EnglandBritish32904400004
    UTTING, Peter Andrew
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    Director
    Orchard House, Irthlingborough
    Wellingborough
    NN9 5DB Northamptonshire
    United KingdomBritish129694830001
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Director
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Who are the persons with significant control of SUNDORA FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04117519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0