Background WavePink WaveYellow Wave

DHAMECHA FOODS LIMITED (01163739)

DHAMECHA FOODS LIMITED (01163739) is an active UK company. incorporated on 20 March 1974. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. DHAMECHA FOODS LIMITED has been registered for 52 years. Current directors include DHAMECHA, Anand Pradip, DHAMECHA, Manish Shantilal, DHAMECHA, Pradip Khodidas.

Company Number
01163739
Status
active
Type
ltd
Incorporated
20 March 1974
Age
52 years
Address
2 Hathaway Close, Middlesex, HA7 3NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DHAMECHA, Anand Pradip, DHAMECHA, Manish Shantilal, DHAMECHA, Pradip Khodidas
SIC Codes
46342, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHAMECHA FOODS LIMITED

DHAMECHA FOODS LIMITED is an active company incorporated on 20 March 1974 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. DHAMECHA FOODS LIMITED was registered 52 years ago.(SIC: 46342, 46390)

Status

active

Active since 52 years ago

Company No

01163739

LTD Company

Age

52 Years

Incorporated 20 March 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

2 Hathaway Close Stanmore Middlesex, HA7 3NR,

Timeline

20 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Mar 74
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
New Owner
May 20
Owner Exit
May 20
Director Left
Feb 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

VITHLANI, Mukesh Manilal

Active
19 Langland Drive, PinnerHA5 4SA
Secretary
Appointed 30 Jun 2003

DHAMECHA, Anand Pradip

Active
Hathaway Close, StanmoreHA7 3NR
Born March 1994
Director
Appointed 30 Dec 2024

DHAMECHA, Manish Shantilal

Active
StanmoreHA7 3NN
Born May 1959
Director
Appointed 01 Apr 2019

DHAMECHA, Pradip Khodidas

Active
StanmoreHA7 3NR
Born December 1958
Director
Appointed 01 Apr 2019

DHAMECHA, Khodidas Ratanshi

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Secretary
Appointed N/A
Resigned 30 Jun 2003

DHAMECHA, Jayantilal Ratanshi

Resigned
27 Kynaston Wood, HarrowHA3 6UA
Born July 1934
Director
Appointed N/A
Resigned 02 Apr 2003

DHAMECHA, Khodidas Ratanshi

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Born August 1930
Director
Appointed 30 Jun 2008
Resigned 14 Feb 2020

DHAMECHA, Khodidas Ratanshi

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Born August 1930
Director
Appointed N/A
Resigned 10 Mar 2008

DHAMECHA, Shantilal Ratanshi

Resigned
12 White Orchards, StanmoreHA7 3NN
Born December 1931
Director
Appointed N/A
Resigned 30 Dec 2024

PATEL, Jitendra

Resigned
2 Hathaway Close, MiddlesexHA7 3NR
Born August 1959
Director
Appointed 15 Dec 2013
Resigned 02 Feb 2021

Persons with significant control

4

2 Active
2 Ceased

Shantilal Ratanshi Dhamecha

Active
StanmoreHA7 3NN
Born December 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jan 2022

Mr Pradip Khodidas Dhamecha

Active
StanmoreHA7 3NR
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2020
Athol Street, Isle Of ManIM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2019
Ceased 10 Jan 2022

Dhamecha Group Limited

Ceased
Hathaway Close, StanmoreHA7 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Auditors Resignation Company
10 June 2008
AUDAUD
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
155(6)a155(6)a
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
155(6)a155(6)a
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
5 July 2005
287Change of Registered Office
Legacy
30 June 2005
287Change of Registered Office
Legacy
14 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
17 June 2003
155(6)a155(6)a
Legacy
17 June 2003
288bResignation of Director or Secretary
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Resolution
25 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
88(2)R88(2)R
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1996
AAAnnual Accounts
Legacy
24 April 1996
88(2)R88(2)R
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Legacy
16 June 1995
287Change of Registered Office
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 December 1994
AAAnnual Accounts
Legacy
12 January 1994
88(2)R88(2)R
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Resolution
11 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 May 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
287Change of Registered Office
Legacy
27 March 1992
88(2)R88(2)R
Legacy
22 January 1992
363b363b
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
25 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
395Particulars of Mortgage or Charge
Legacy
21 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Resolution
19 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
22 March 1990
287Change of Registered Office
Legacy
23 February 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 March 1974
NEWINCIncorporation