Background WavePink WaveYellow Wave

SUN FUNG FOOD PRODUCTS LIMITED (02228543)

SUN FUNG FOOD PRODUCTS LIMITED (02228543) is an active UK company. incorporated on 9 March 1988. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). SUN FUNG FOOD PRODUCTS LIMITED has been registered for 38 years. Current directors include WONG, Ketsalin, WONG, Vivien Ai Ai.

Company Number
02228543
Status
active
Type
ltd
Incorporated
9 March 1988
Age
38 years
Address
Unit 3 Propeller Park, London, NW10 0AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
WONG, Ketsalin, WONG, Vivien Ai Ai
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN FUNG FOOD PRODUCTS LIMITED

SUN FUNG FOOD PRODUCTS LIMITED is an active company incorporated on 9 March 1988 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). SUN FUNG FOOD PRODUCTS LIMITED was registered 38 years ago.(SIC: 10720)

Status

active

Active since 38 years ago

Company No

02228543

LTD Company

Age

38 Years

Incorporated 9 March 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DELTA CATERING LIMITED
From: 9 March 1988To: 16 June 1988
Contact
Address

Unit 3 Propeller Park Great Central Way London, NW10 0AB,

Previous Addresses

45 Stanway Gardens Edgware Middlesex HA8 9LN
From: 9 March 1988To: 22 March 2012
Timeline

5 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 09
Director Left
Feb 18
Loan Secured
Feb 19
Owner Exit
Nov 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AFP SERVICES LIMITED

Active
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 12 Oct 2016

WONG, Ketsalin

Active
Propeller Park, LondonNW10 0AB
Born February 1946
Director
Appointed N/A

WONG, Vivien Ai Ai

Active
Propeller Park, LondonNW10 0AB
Born December 1979
Director
Appointed 01 Oct 2009

WONG, Ketsalin

Resigned
24 Barn Rise, Wembley ParkHA9 9NQ
Secretary
Appointed N/A
Resigned 12 Oct 2016

WONG, Swee Moh

Resigned
24 Barn Rise, Wembley ParkHA9 9NQ
Born September 1941
Director
Appointed N/A
Resigned 09 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Swee Moh Wong

Ceased
Wembley ParkHA9 9NQ
Born September 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jun 2019

Howard Wong

Active
Propeller Park, LondonNW10 0AB
Born January 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Ketsalin Wong

Active
Propeller Park, LondonNW10 0AB
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Vivien Ai Ai Wong

Active
Propeller Park, LondonNW10 0AB
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts Amended With Made Up Date
26 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
21 July 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
25 January 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
5 November 1999
287Change of Registered Office
Gazette Notice Compulsary
14 September 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
25 July 1990
287Change of Registered Office
Legacy
16 January 1990
363363
Legacy
23 August 1988
224224
Legacy
11 August 1988
PUC 2PUC 2
Resolution
1 August 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
123Notice of Increase in Nominal Capital
Legacy
25 July 1988
287Change of Registered Office
Legacy
13 July 1988
288288
Legacy
6 July 1988
288aAppointment of Director or Secretary
Legacy
1 July 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Resolution
29 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1988
NEWINCIncorporation