Company NameFood Wise Stores UK Ltd
DirectorsSuaib Puthiyottil and Muneer Melethil
Company StatusActive
Company Number08969410
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Suaib Puthiyottil
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Church Street
Croydon
CR0 1RH
Director NameMr Muneer Melethil
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Church Street
Croydon
CR0 1RH

Location

Registered Address39 Church Street
Croydon
CR0 1RH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Muneer Melethil
50.00%
Ordinary
50 at £1Suaib Puthiyottil
50.00%
Ordinary

Financials

Year2014
Net Worth£2,930
Cash£2,142
Current Liabilities£8,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

6 July 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
12 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
5 April 2022Director's details changed for Mr Suaib Puthiyottil on 3 November 2021 (2 pages)
5 April 2022Director's details changed for Mr Muneer Melethil on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr Suaib Puthiyottil as a person with significant control on 3 November 2021 (2 pages)
5 April 2022Change of details for Mr Muneer Melethil as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 April 2021Director's details changed for Mr Suaib Puthiyottil on 5 April 2021 (2 pages)
23 April 2021Change of details for Mr Suaib Puthiyottil as a person with significant control on 5 April 2021 (2 pages)
12 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
13 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 July 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to 39 Church Street Croydon CR0 1RH on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to 39 Church Street Croydon CR0 1RH on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to 39 Church Street Croydon CR0 1RH on 9 July 2015 (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ United Kingdom to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ United Kingdom to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)