Company NameCredentia Foods Limited
DirectorAbhishek Sachdeva
Company StatusActive
Company Number09328950
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Director

Director NameMr Abhishek Sachdeva
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor , Top Op House 5 , Garland Road
Stanmore
Middlesex
HA7 1NR

Location

Registered AddressFirst Floor , Top Op House
5 , Garland Road
Stanmore
Middlesex
HA7 1NR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

18 December 2015Delivered on: 18 December 2015
Persons entitled: Papa John's (GB) Limited

Classification: A registered charge
Particulars: Credentia foods limited (the “company”) charged to papa john’s (GB) limited (the “lender ”):. (1) by way of first legal mortgage, all registered or unregistered estates and interests in freehold and leasehold properties at the date of the debenture or thereafter owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof and the proceeds of sale of any part of that property ( “real property”); and. (2) by way of first fixed charge the following assets (wherever located) at the date of the debenture or thereafter vested in or belonging to the company or in which it from time to time has an interest:. (A) all other real property not effectively mortgaged or charged by clause 3.1 of the debenture (as set out in paragraph 1 above), together with all licences to enter upon or use such land and the proceeds of sale of all real property; and. (B) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.
Outstanding
16 December 2014Delivered on: 16 December 2014
Persons entitled: Papa John's (GB) Limited

Classification: A registered charge
Particulars: Credentia foods limited (the “company”) charged to papa john’s (GB) limited (the “lender”):. (1) by way of a first legal mortgage, all registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof (“real property”); and. (2) by way of first fixed charge the following assets (wherever located) at the date of the debenture or thereafter vested in or belonging to the company or in which it from time to time has an interest:. (A) all other real property not effectively mortgaged or charged by clause 3.1 of the debenture (as set out in paragraph 1 above), together with all licences to enter upon or use such land and the proceeds of sale of all real property; and. (B) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.
Outstanding

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (3 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Satisfaction of charge 093289500001 in full (1 page)
7 December 2016Satisfaction of charge 093289500002 in full (1 page)
7 December 2016Satisfaction of charge 093289500002 in full (1 page)
7 December 2016Satisfaction of charge 093289500001 in full (1 page)
23 September 2016Registered office address changed from 39 Findley Cook Road Wigan Lancashire WN3 6GJ to First Floor , Top Op House 5 , Garland Road Stanmore Middlesex HA7 1NR on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 September 2016Registered office address changed from 39 Findley Cook Road Wigan Lancashire WN3 6GJ to First Floor , Top Op House 5 , Garland Road Stanmore Middlesex HA7 1NR on 23 September 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 May 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
25 May 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
18 December 2015Registration of charge 093289500002, created on 18 December 2015 (26 pages)
18 December 2015Registration of charge 093289500002, created on 18 December 2015 (26 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders (3 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders (3 pages)
29 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 100
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 100
(3 pages)
14 April 2015Registered office address changed from 27 27 Holne Road Swindon SN1 7AU United Kingdom to 39 Findley Cook Road Wigan Lancashire WN3 6GJ on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 27 27 Holne Road Swindon SN1 7AU United Kingdom to 39 Findley Cook Road Wigan Lancashire WN3 6GJ on 14 April 2015 (2 pages)
16 December 2014Registration of charge 093289500001, created on 16 December 2014 (25 pages)
16 December 2014Registration of charge 093289500001, created on 16 December 2014 (25 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)