Company NameAccent Foods Ltd
DirectorDiego Santana De Oliveira
Company StatusActive
Company Number13001763
CategoryPrivate Limited Company
Incorporation Date6 November 2020(3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Diego Santana De Oliveira
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBrazilian
StatusCurrent
Appointed05 May 2023(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 2 Sutherland Grove
London
SW18 5PU
Director NameMr Vladimir Aleixo Martins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central Parade Station Road
Harrow
HA1 2TW
Director NameMrs Taise Joana Feltrin
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2021(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Glisson Road 55 Glisson Road
Uxbridge
UB10 0HJ
Director NameMr Alexandre Eustaquio Da Costa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed04 April 2022(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Farm Drive
London
CR0 8HX
Director NameMr Wilton Jose Fraga Avelar
Date of BirthOctober 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2022(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Harrow Glenwood Close
Middlesex
HA1 2QN
Director NameMs Ingrid Ribeiro Duarte Lombardi
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBrazilian
StatusResigned
Appointed08 March 2023(2 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 - 62 Thrale Road
London
SW16 1NY
Director NameMr Wilton Jose Fraga Avelar
Date of BirthOctober 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2023(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Glenwood Close
Middlesex
Harrow
HA1 2QN

Location

Registered AddressFlat 3, 2
Sutherland Grove
London
SW18 5PU
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

9 May 2023Notification of Diego Santana De Oliveira as a person with significant control on 5 May 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
9 May 2023Termination of appointment of Wilton Jose Fraga Avelar as a director on 5 May 2023 (1 page)
9 May 2023Registered office address changed from 79 Glenwood Close Middlesex Harrow HA1 2QN England to Flat 3, 2 Sutherland Grove London SW18 5PU on 9 May 2023 (1 page)
9 May 2023Appointment of Mr Diego Santana De Oliveira as a director on 5 May 2023 (2 pages)
9 May 2023Cessation of Wilton Jose Fraga Avelar as a person with significant control on 5 May 2023 (1 page)
3 April 2023Registered office address changed from Flat 2 - 62 Thrale Road London SW16 1NY England to 79 Glenwood Close Middlesex Harrow HA1 2QN on 3 April 2023 (1 page)
3 April 2023Appointment of Mr Wilton Jose Fraga Avelar as a director on 30 March 2023 (2 pages)
3 April 2023Notification of Wilton Jose Fraga Avelar as a person with significant control on 30 March 2023 (2 pages)
3 April 2023Termination of appointment of Ingrid Ribeiro Duarte Lombardi as a director on 30 March 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
3 April 2023Cessation of Ingrid Ribeiro Duarte Lombardi as a person with significant control on 30 March 2023 (1 page)
9 March 2023Change of details for Ms Ingrid Ribeiro Duarte Lombardi as a person with significant control on 8 March 2023 (2 pages)
9 March 2023Termination of appointment of Wilton Jose Fraga Avelar as a director on 8 March 2023 (1 page)
9 March 2023Appointment of Ms Ingrid Ribeiro Duarte Lombardi as a director on 8 March 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
9 March 2023Cessation of Wilton Jose Fraga Avelar as a person with significant control on 8 March 2023 (1 page)
8 March 2023Director's details changed for Mr Wilton Jose Fraga Avelar on 8 March 2023 (2 pages)
2 March 2023Registered office address changed from 37 Farm Drive London CR0 8HX England to Flat 2 - 62 Thrale Road London SW16 1NY on 2 March 2023 (1 page)
18 January 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
22 November 2022Change of details for Ms Ingrid Ribeiro Duarte Lombardi as a person with significant control on 17 November 2022 (2 pages)
22 November 2022Notification of Wilton Jose Fraga Avelar as a person with significant control on 17 November 2022 (2 pages)
22 November 2022Appointment of Mr Wilton Jose Fraga Avelar as a director on 22 November 2022 (2 pages)
22 November 2022Cessation of Luciana Duarte Assuncao Costa as a person with significant control on 17 November 2022 (1 page)
22 November 2022Termination of appointment of Alexandre Eustaquio Da Costa as a director on 17 November 2022 (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
11 April 2022Registered office address changed from 1 Central Parade Station Road Harrow HA1 2TW England to 37 Farm Drive London CR0 8HX on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Vladimir Aleixo Martins as a director on 4 April 2022 (1 page)
11 April 2022Notification of Luciana Duarte Assuncao Costa as a person with significant control on 4 April 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
11 April 2022Appointment of Mr Alexandre Eustaquio Da Costa as a director on 4 April 2022 (2 pages)
11 April 2022Termination of appointment of Taise Joana Feltrin as a director on 4 April 2022 (1 page)
11 April 2022Cessation of Vladimir Aleixo Martins as a person with significant control on 4 April 2022 (1 page)
11 April 2022Notification of Ingrid Ribeiro Duarte Lombardi as a person with significant control on 4 April 2022 (2 pages)
19 January 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
19 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
29 March 2021Appointment of Mrs Taise Joana Feltrin as a director on 27 March 2021 (2 pages)
8 February 2021Registered office address changed from 55 Glisson Road Uxbridge UB10 0HJ England to 1 Central Parade Station Road Harrow HA1 2TW on 8 February 2021 (1 page)
6 November 2020Incorporation
Statement of capital on 2020-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)