Background WavePink WaveYellow Wave

KOLAK SNACK FOODS LIMITED (01800911)

KOLAK SNACK FOODS LIMITED (01800911) is an active UK company. incorporated on 19 March 1984. with registered office in 308-310 Elveden Road. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 1 other business activities. KOLAK SNACK FOODS LIMITED has been registered for 42 years. Current directors include LAKHANI, Rikin Ashok, LECOMTE, Etienne.

Company Number
01800911
Status
active
Type
ltd
Incorporated
19 March 1984
Age
42 years
Address
308-310 Elveden Road, NW10 7ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
LAKHANI, Rikin Ashok, LECOMTE, Etienne
SIC Codes
10310, 10620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOLAK SNACK FOODS LIMITED

KOLAK SNACK FOODS LIMITED is an active company incorporated on 19 March 1984 with the registered office located in 308-310 Elveden Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 1 other business activity. KOLAK SNACK FOODS LIMITED was registered 42 years ago.(SIC: 10310, 10620)

Status

active

Active since 42 years ago

Company No

01800911

LTD Company

Age

42 Years

Incorporated 19 March 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

KOLAK ENTERPRISES LIMITED
From: 19 March 1984To: 31 December 1996
Contact
Address

308-310 Elveden Road London , NW10 7ST,

Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Loan Secured
Dec 15
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Owner Exit
Oct 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LAKHANI, Rikin Ashok

Active
308-310 Elveden RoadNW10 7ST
Born February 1979
Director
Appointed 05 Feb 2025

LECOMTE, Etienne

Active
Elveden Road, LondonNW10 7ST
Born May 1965
Director
Appointed 13 Dec 2019

LAKHANI, Bharat Mathuradas

Resigned
121 Rowland Avenue, PinnerHA5 4AW
Secretary
Appointed N/A
Resigned 06 Oct 2016

DHAMECHA, Manish Shantilal

Resigned
12 White Orchards, StanmoreHA7 3NN
Born May 1959
Director
Appointed N/A
Resigned 31 Jul 2006

DHAMECHA, Pradip Khodidas

Resigned
2 Hathaway Close, StanmoreHA7 3NR
Born December 1958
Director
Appointed N/A
Resigned 31 Jul 2006

FENART, Christophe Andre Robert

Resigned
Rue Parrot, Paris75012
Born April 1969
Director
Appointed 06 Oct 2016
Resigned 13 Dec 2019

LAKHANI, Ashok Mathuradas

Resigned
125 Albury Drive, PinnerHA5 3RJ
Born December 1946
Director
Appointed N/A
Resigned 06 Oct 2016

LAKHANI, Bharat Mathuradas

Resigned
121 Rowland Avenue, PinnerHA5 4AW
Born October 1951
Director
Appointed N/A
Resigned 06 Oct 2016

LAKHANI, Rikin

Resigned
96 Grimsdyke Road, PinnerHA5 4PW
Born February 1979
Director
Appointed 01 Sept 2009
Resigned 06 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Christphoe Andre Robert Fenart

Ceased
Rue Parrot, Paris75012
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 06 Oct 2016
Elveden Road, LondonNW10 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
2 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Resolution
20 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Statement Of Companys Objects
7 September 2018
CC04CC04
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2017
AA01Change of Accounting Reference Date
Resolution
8 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Group
18 March 2015
AAAnnual Accounts
Auditors Resignation Company
31 October 2014
AUDAUD
Auditors Resignation Company
24 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
10 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 April 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2002
AAAnnual Accounts
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
5 March 1997
287Change of Registered Office
Legacy
13 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
25 July 1996
AAAnnual Accounts
Legacy
27 April 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
11 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Miscellaneous
19 March 1994
MISCMISC
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
5 April 1990
288288
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
12 December 1988
363363
Resolution
10 October 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
PUC 2PUC 2
Legacy
10 October 1988
123Notice of Increase in Nominal Capital
Legacy
27 April 1988
PUC 2PUC 2
Legacy
14 April 1988
287Change of Registered Office
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Legacy
4 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
19 September 1987
AAAnnual Accounts
Legacy
19 September 1987
363363
Legacy
20 August 1987
403b403b
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Accounts With Accounts Type Small
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Legacy
28 February 1986
225(1)225(1)
Incorporation Company
19 March 1984
NEWINCIncorporation