General information

Name:

Sourced Foods Ltd

Office Address:

C/o Begbies Traynor (london) Llp 31st Floor 40 Bank Street E14 5NR London

Number: 06744542

Incorporation date: 2008-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Sourced Foods Limited could be reached at C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street in London. The area code is E14 5NR. Sourced Foods has been active on the market since the company was established on 2008-11-10. The reg. no. is 06744542. The firm currently known as Sourced Foods Limited was known as Primview until 2008-12-09 at which point the business name was changed. This company's Standard Industrial Classification Code is 47110 and has the NACE code: . Sourced Foods Ltd reported its latest accounts for the period up to 31st March 2020. The firm's most recent annual confirmation statement was submitted on 10th November 2021.

  • Previous company's names
  • Sourced Foods Limited 2008-12-09
  • Primview Limited 2008-11-10

Financial data based on annual reports

Company staff

Amit D.

Role: Director

Appointed: 01 May 2014

Latest update: 19 December 2023

Daniel O.

Role: Director

Appointed: 01 February 2009

Latest update: 19 December 2023

Benjamin O.

Role: Director

Appointed: 18 November 2008

Latest update: 19 December 2023

People with significant control

Daniel O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Benjamin O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sp Market Limited
Address: Xactima, Newton House Northampton Science Park Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies
Registration number 06845733
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 24 November 2022
Confirmation statement last made up date 10 November 2021
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2022/03/15. New Address: 31st Floor 40 Bank Street Canary Wharf London E14 5NR. Previous address: C/O Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG England (AD01)
filed on: 15th, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

180-186 King's Cross Road London

Post code:

WC1X 9DE

City / Town:

United Kingdom

HQ address,
2014

Address:

180-186 King's Cross Road London

Post code:

WC1X 9DE

City / Town:

United Kingdom

Accountant/Auditor,
2013 - 2014

Name:

Richmond Gatehouse Llp

Address:

Thames House, 2nd Floor 3 Wellington Street

Post code:

SE18 6NY

Search other companies

Services (by SIC Code)

  • 47110 :
15
Company Age

Closest Companies - by postcode