Background WavePink WaveYellow Wave

INDO EUROPEAN FOODS LIMITED (04105745)

INDO EUROPEAN FOODS LIMITED (04105745) is an active UK company. incorporated on 10 November 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). INDO EUROPEAN FOODS LIMITED has been registered for 25 years. Current directors include ALBENDEA, Pablo, JONES, Anthony Nigel, LABORDE, Jean-Philippe and 1 others.

Company Number
04105745
Status
active
Type
ltd
Incorporated
10 November 2000
Age
25 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
ALBENDEA, Pablo, JONES, Anthony Nigel, LABORDE, Jean-Philippe, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDO EUROPEAN FOODS LIMITED

INDO EUROPEAN FOODS LIMITED is an active company incorporated on 10 November 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). INDO EUROPEAN FOODS LIMITED was registered 25 years ago.(SIC: 46380)

Status

active

Active since 25 years ago

Company No

04105745

LTD Company

Age

25 Years

Incorporated 10 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 22 October 2025To: 22 October 2025
Kohinoor House, Langer Road Felixstowe Suffolk IP11 2BW
From: 10 November 2000To: 22 October 2025
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Apr 13
Director Joined
Oct 15
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Left
Nov 18
Loan Secured
Oct 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ALBENDEA, Pablo

Active
4 Izda, Madrid 28010
Born June 1966
Director
Appointed 01 Apr 2022

JONES, Anthony Nigel

Active
Wenlock Road, LondonN1 7GU
Born November 1965
Director
Appointed 01 Aug 2025

LABORDE, Jean-Philippe

Active
Wenlock Road, LondonN1 7GU
Born June 1972
Director
Appointed 01 Jul 2025

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 01 Apr 2022

PATEL, Jayshri Rajnikant

Resigned
28 Fernhall Drive, IlfordIG4 5BW
Secretary
Appointed 10 Nov 2000
Resigned 09 Sept 2002

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 10 Nov 2000
Resigned 10 Nov 2000

JNV SERVICES LIMITED

Resigned
Redbridge Lane East, IlfordIG4 5ET
Corporate secretary
Appointed 09 Sept 2002
Resigned 29 Nov 2018

ARORA, Gurnam

Resigned
M.B. Road,, Saidulajab
Born March 1950
Director
Appointed 27 Sept 2004
Resigned 15 Apr 2021

ARORA, Jugal Kishore

Resigned
Bd 46 Vishaka Enclave,, New DelhiFOREIGN
Born October 1943
Director
Appointed 27 Sept 2004
Resigned 15 Apr 2021

ARORA, Sumit

Resigned
Kohinoor House, Langer Road, SuffolkIP11 2BW
Born November 1978
Director
Appointed 26 Apr 2004
Resigned 31 Mar 2022

GULATI, Om Prakash

Resigned
10 Ingleby Drive, HarrowHA1 3LE
Born February 1942
Director
Appointed 10 Jun 2002
Resigned 29 Dec 2004

HEARN, Matthew Graeme

Resigned
Kohinoor House, Langer Road, SuffolkIP11 2BW
Born December 1969
Director
Appointed 01 Apr 2022
Resigned 30 Sept 2025

MATHUR, Ajay

Resigned
41 Alexandra Road, Sible HedinghamCO9 3ND
Born November 1951
Director
Appointed 10 Nov 2000
Resigned 20 Aug 2002

SADH, Sanjeev

Resigned
220 Whitechapel Road, LondonE1 1BJ
Born June 1970
Director
Appointed 10 Nov 2000
Resigned 10 Nov 2004

SHARDA, Pratima

Resigned
7 Beechwood Gardens, HarrowHA2 8BU
Born December 1962
Director
Appointed 22 Jan 2001
Resigned 10 Nov 2004

VAIDYANATHAN, Vijay Gopal

Resigned
WD19
Born July 1969
Director
Appointed 21 Sept 2015
Resigned 21 Nov 2018

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 10 Nov 2000
Resigned 10 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Herba Foods S.L.U.

Active
San Juan De Aznalfarache 41920, Seville

Nature of Control

Significant influence or control
Notified 15 Apr 2021

Mr Satnam Arora

Ceased
Kohinoor House, Langer Road, SuffolkIP11 2BW
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Oct 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
21 February 2020
AAMDAAMD
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Auditors Resignation Company
16 May 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Medium
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Medium
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Medium
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
29 January 2010
MG02MG02
Legacy
29 January 2010
MG02MG02
Legacy
29 January 2010
MG02MG02
Legacy
19 January 2010
MG01MG01
Legacy
19 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
1 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
14 August 2007
123Notice of Increase in Nominal Capital
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Legacy
13 September 2006
88(2)R88(2)R
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Legacy
9 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
88(2)R88(2)R
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
123Notice of Increase in Nominal Capital
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
3 March 2003
AAMDAAMD
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2002
AAAnnual Accounts
Legacy
12 September 2002
225Change of Accounting Reference Date
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
88(2)R88(2)R
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
287Change of Registered Office
Incorporation Company
10 November 2000
NEWINCIncorporation