Background WavePink WaveYellow Wave

ASCO FOODS LIMITED (04095454)

ASCO FOODS LIMITED (04095454) is an active UK company. incorporated on 24 October 2000. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 2 other business activities. ASCO FOODS LIMITED has been registered for 25 years. Current directors include CHADHA, Arshdeep Singh, CHADHA, Ravneet Singh, CHADHA, Sundeep Singh.

Company Number
04095454
Status
active
Type
ltd
Incorporated
24 October 2000
Age
25 years
Address
Units 7 & 8, Amersham, HP6 6JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
CHADHA, Arshdeep Singh, CHADHA, Ravneet Singh, CHADHA, Sundeep Singh
SIC Codes
46310, 46342, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCO FOODS LIMITED

ASCO FOODS LIMITED is an active company incorporated on 24 October 2000 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 2 other business activities. ASCO FOODS LIMITED was registered 25 years ago.(SIC: 46310, 46342, 46390)

Status

active

Active since 25 years ago

Company No

04095454

LTD Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

H R INTERNATIONAL LIMITED
From: 27 September 2001To: 11 March 2005
ACRE 412 LIMITED
From: 24 October 2000To: 27 September 2001
Contact
Address

Units 7 & 8 Amersham Commercial Park Raans Road Amersham, HP6 6JY,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 24 October 2000To: 15 November 2013
Timeline

4 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHADHA, Sundeep Singh

Active
6 Chenies, NorthwoodHA6 3HS
Secretary
Appointed 12 Jan 2005

CHADHA, Arshdeep Singh

Active
37 Astons Road, NorthwoodHA6 2LB
Born May 1980
Director
Appointed 12 Jan 2005

CHADHA, Ravneet Singh

Active
37 Astons Road, NorthwoodHA6 2LB
Born June 1970
Director
Appointed 23 Nov 2000

CHADHA, Sundeep Singh

Active
6 The Chenies, NorthwoodHA6 3HS
Born April 1974
Director
Appointed 12 Jan 2005

CHADHA, Ravneet Singh

Resigned
37 Astons Road, NorthwoodHA6 2LB
Secretary
Appointed 23 Nov 2000
Resigned 12 Jan 2005

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 24 Oct 2000
Resigned 23 Nov 2000

CHADHA, Harpreet Singh

Resigned
90 Wolsey Road, NorthwoodHA6 2EH
Born April 1969
Director
Appointed 23 Nov 2000
Resigned 30 Apr 2004

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 24 Oct 2000
Resigned 23 Nov 2000

Persons with significant control

4

Mr Sundeep Singh Chadha

Active
& 8, AmershamHP6 6JY
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Arshdeep Singh Chadha

Active
& 8, AmershamHP6 6JY
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ravneet Singh Chadha

Active
& 8, AmershamHP6 6JY
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Paradeplatz, Zurich

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 December 2023
AAMDAAMD
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Legacy
4 September 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Resolution
9 July 2010
RESOLUTIONSResolutions
Legacy
9 July 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
8 February 2006
288cChange of Particulars
Legacy
13 December 2005
363aAnnual Return
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Memorandum Articles
21 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
6 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363aAnnual Return
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Memorandum Articles
8 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Incorporation Company
24 October 2000
NEWINCIncorporation