A2a Foods Limited

General information

Name:

A2a Foods Ltd

Office Address:

71-75 Shelton Street WC2H 9JQ London

Number: 10016798

Incorporation date: 2016-02-20

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 marks the launching of A2a Foods Limited, a company located at 71-75 Shelton Street, in London. That would make 8 years A2a Foods has been in the United Kingdom, as it was established on 20th February 2016. The registration number is 10016798 and the company post code is WC2H 9JQ. The firm's declared SIC number is 10320 meaning Manufacture of fruit and vegetable juice. A2a Foods Ltd released its latest accounts for the financial period up to 2023-02-28. The company's most recent annual confirmation statement was released on 2023-03-05.

The trademark number of A2a Foods is UK00003170699. It was applied for in June, 2016 and it registration ended successfully by IPO in October, 2016. The firm will use the trademark untill June, 2026.

As stated, this limited company was formed 8 years ago and has so far been led by three directors, and out of them two (Olrick C. and Siobhan C.) are still active.

Trade marks

Trademark UK00003170699
Trademark image:-
Status:Registered
Filing date:2016-06-21
Date of entry in register:2016-10-07
Renewal date:2026-06-21
Owner name:A2A Foods Ltd
Owner address:14 Lake Close, DAGENHAM, United Kingdom, RM8 2TE

Financial data based on annual reports

Company staff

Olrick C.

Role: Director

Appointed: 20 February 2016

Latest update: 21 April 2024

Siobhan C.

Role: Director

Appointed: 20 February 2016

Latest update: 21 April 2024

People with significant control

Executives with significant control over the firm are: Olrick C. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Siobhan C. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Olrick C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Siobhan C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 2016-02-20
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 20 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on July 21, 2023 (AD01)
filed on: 21st, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10320 : Manufacture of fruit and vegetable juice
8
Company Age

Closest Companies - by postcode