Background WavePink WaveYellow Wave

SOUL FOODS LIMITED (04404381)

SOUL FOODS LIMITED (04404381) is an active UK company. incorporated on 26 March 2002. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOUL FOODS LIMITED has been registered for 24 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad.

Company Number
04404381
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
64 Wolsey Road, Middlesex, HA6 2EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUL FOODS LIMITED

SOUL FOODS LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOUL FOODS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04404381

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 26 June 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

8 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MAILMIND LIMITED
From: 26 March 2002To: 27 November 2013
Contact
Address

64 Wolsey Road Northwood Middlesex, HA6 2EH,

Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Jan 16
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Cleared
Mar 22
Loan Cleared
Jul 22
Funding Round
Jul 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
64 Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 24 Jun 2002

JANMOHAMED, Shehzad

Active
64 Wolsey Road, MiddlesexHA6 2EH
Born September 1984
Director
Appointed 23 Aug 2017

JANMOHAMED, Samirah

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Secretary
Appointed 24 Jun 2002
Resigned 08 Nov 2021

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 26 Mar 2002
Resigned 24 Jun 2002

EAKIN, Kevin Robert

Resigned
64 Wolsey Road, MiddlesexHA6 2EH
Born May 1955
Director
Appointed 14 Aug 2015
Resigned 11 Sept 2015

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate director
Appointed 26 Mar 2002
Resigned 24 Jun 2002

Persons with significant control

1

Aly Hassanali Moleaina Janmohamed

Active
64 Wolsey Road, MiddlesexHA6 2EH
Born November 1957

Nature of Control

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

Filing History

86

Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Memorandum Articles
21 March 2018
MAMA
Statement Of Companys Objects
21 March 2018
CC04CC04
Statement Of Companys Objects
21 March 2018
CC04CC04
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Memorandum Articles
18 August 2015
MAMA
Resolution
18 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
19 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2013
CONNOTConfirmation Statement Notification
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Group
23 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
287Change of Registered Office
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2005
AAAnnual Accounts
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
288cChange of Particulars
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 November 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
9 September 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Incorporation Company
26 March 2002
NEWINCIncorporation