Company NameYumchop Foods Limited
DirectorsAbiodun Aderenle Adefisan and Michael Adewunmi Adefisan
Company StatusActive
Company Number10237004
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMrs Abiodun Aderenle Adefisan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Cantle Avenue Downs Barn
Milton Keynes
MK14 7QT
Director NameMr Michael Adewunmi Adefisan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Cantle Avenue Downs Barn
Milton Keynes
MK14 7QT
Secretary NameMrs Abiodun Aderenle Adefisan
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address88 Cantle Avenue Downs Barn
Milton Keynes
MK14 7QT
Director NameMr Grant Gibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address48 Pearmain Close
Newport Pagnell
MK16 8FD
Director NameMr Kola Motajo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(1 year, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 19 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Kingsmead Road
Bishop Stortford
Hertfordshire
Director NameMs Itua Ejele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed14 June 2021(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2023)
RoleBanker And Retail Manager
Country of ResidenceEngland
Correspondence Address46 46 Gorseway
Hatfield
AL10 9GS
Secretary Name1st Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2023(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2024)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameChub Technologies Limited (Corporation)
StatusResigned
Appointed12 October 2023(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 11 April 2024)
Correspondence AddressSuite 26, Milton Keynes Business Centre Suite 26 M
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6GD

Location

Registered AddressYumchop Foods Ltd, Rm4, Above Pret
164 Buckingham Palace Road
London
SW1W 9TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

28 July 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 8,040
(8 pages)
16 July 2020Confirmation statement made on 16 June 2020 with updates (6 pages)
9 July 2020Consolidation of shares on 30 April 2018 (4 pages)
9 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 July 2020Second filing of a statement of capital following an allotment of shares on 25 October 2018
  • GBP 5,940
(11 pages)
8 July 2020Second filing of Confirmation Statement dated 16 June 2018 (6 pages)
8 July 2020Second filing of a statement of capital following an allotment of shares on 15 July 2019
  • GBP 5,940
(7 pages)
8 July 2020Second filing of Confirmation Statement dated 16 June 2019 (6 pages)
8 July 2020Second filing of a statement of capital following an allotment of shares on 1 May 2018
  • GBP 2,980
(11 pages)
26 March 2020Registered office address changed from 10 Winchester Circle Kingston Milton Keynes MK10 0BA England to Yumchop Foods Limited Brackley Road a43 Bypass Westward Towcester NN12 6TQ on 26 March 2020 (1 page)
20 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Change of details for Chub Technologies Limited as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Confirmation statement made on 16 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 08/07/2020.
(6 pages)
22 July 2019Cessation of Michael Adewunmi Adefisan as a person with significant control on 22 July 2019 (1 page)
15 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2020
(3 pages)
15 July 2019Notification of Chub Technologies Limited as a person with significant control on 15 July 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
26 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2020
(3 pages)
19 June 2018Termination of appointment of Kola Motajo as a director on 19 June 2018 (1 page)
18 June 2018Appointment of Mr Kola Motajo as a director on 10 June 2018 (2 pages)
18 June 2018Appointment of Mr Kola Motajo as a director on 11 June 2018 (2 pages)
17 June 2018Confirmation statement made on 16 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 08/07/2020.
(6 pages)
21 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2020
(3 pages)
21 May 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 May 2018Notification of Michael Adewunmi Owolabi Adefisan as a person with significant control on 1 May 2018 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Termination of appointment of Grant Gibson as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Grant Gibson as a director on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 December 2016Appointment of Mr Grant Gibson as a director on 19 December 2016 (2 pages)
30 December 2016Registered office address changed from 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT England to 10 Winchester Circle Kingston Milton Keynes MK10 0BA on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 88 Cantle Avenue Downs Barn Milton Keynes MK14 7QT England to 10 Winchester Circle Kingston Milton Keynes MK10 0BA on 30 December 2016 (1 page)
30 December 2016Appointment of Mr Grant Gibson as a director on 19 December 2016 (2 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
(26 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
(26 pages)