UKBizDB.co.uk

CREAMS BLUE WATER FOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creams Blue Water Foods Ltd. The company was founded 5 years ago and was given the registration number 11518881. The firm's registered office is in ILFORD. You can find them at 127 Fencepiece Road, , Ilford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CREAMS BLUE WATER FOODS LTD
Company Number:11518881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:29 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:127 Fencepiece Road, Ilford, England, IG6 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Coldharbour Lane, Hayes, England, UB3 3HE

Director16 November 2021Active
337, Forest Road, London, England, E17 5JR

Director08 September 2020Active
Unit U53 Blue Water Shopping Centre, Upper Thames Walk, Bluewater, Greenhithe, United Kingdom, DA9 9ST

Director15 August 2018Active

People with Significant Control

Miss Kyriaki Zygogianni
Notified on:16 November 2021
Status:Active
Date of birth:August 1980
Nationality:Greek
Country of residence:England
Address:2a, Coldharbour Lane, Hayes, England, UB3 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Azeem Abdul Basheer
Notified on:13 October 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:337, Forest Road, London, England, E17 5JR
Nature of control:
  • Significant influence or control
Mr Nazeer Ahmed Ahmed
Notified on:15 August 2018
Status:Active
Date of birth:May 1985
Nationality:Indian
Country of residence:United Kingdom
Address:Unit U53 Blue Water Shopping Centre, Upper Thames Walk, Greenhithe, United Kingdom, DA9 9ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Change account reference date company current shortened.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Change account reference date company previous shortened.

Download
2020-05-14Accounts

Change account reference date company previous shortened.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.