Background WavePink WaveYellow Wave

E-FOODS LIMITED (04631608)

E-FOODS LIMITED (04631608) is an active UK company. incorporated on 8 January 2003. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. E-FOODS LIMITED has been registered for 23 years. Current directors include DEMETRIOU, Axentis Panayiotou, LEA, Jodi, MILLS, Robin Ronald and 1 others.

Company Number
04631608
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
Parklands Court 24 Parklands, Birmingham, B45 9PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
DEMETRIOU, Axentis Panayiotou, LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
46170, 46180, 46190, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-FOODS LIMITED

E-FOODS LIMITED is an active company incorporated on 8 January 2003 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. E-FOODS LIMITED was registered 23 years ago.(SIC: 46170, 46180, 46190, 46390)

Status

active

Active since 23 years ago

Company No

04631608

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Parklands Court 24 Parklands Rubery Birmingham, B45 9PZ,

Previous Addresses

Willow House Orbital 24 Oldham Street Denton Manchester M34 3SU
From: 17 July 2012To: 12 July 2022
Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ United Kingdom
From: 24 March 2010To: 17 July 2012
6 Church Street Hayfield High Peak SK22 2JE
From: 8 January 2003To: 24 March 2010
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Share Buyback
Dec 12
Funding Round
Oct 13
Funding Round
Oct 13
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Aug 17
Loan Cleared
Jan 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Sept 20
Director Left
Oct 20
Owner Exit
Mar 21
Director Joined
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Dec 25
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DEMETRIOU, Axentis Panayiotou

Active
Parklands, BirminghamB45 9PZ
Born November 1979
Director
Appointed 01 Dec 2025

LEA, Jodi

Active
Parklands, BirminghamB45 9PZ
Born April 1982
Director
Appointed 30 Jun 2022

MILLS, Robin Ronald

Active
Parklands, BirminghamB45 9PZ
Born April 1967
Director
Appointed 30 Jun 2022

SHARPE, Gareth Jonathan

Active
Parklands, BirminghamB45 9PZ
Born May 1980
Director
Appointed 30 Jun 2022

CLAYTON, Kriston Jason

Resigned
Orbital 24, DentonM34 3SU
Secretary
Appointed 03 Nov 2006
Resigned 25 Jul 2017

GILROY, Anita

Resigned
Orbital 24, DentonM34 3SU
Secretary
Appointed 10 Sept 2020
Resigned 30 Jun 2022

AXIS CORPORATE SOLUTIONS LTD

Resigned
6 Church Street, High PeakSK22 2JE
Corporate secretary
Appointed 31 Dec 2003
Resigned 02 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 13 Jan 2003

ATKINS, Karl James

Resigned
Parklands, BirminghamB45 9PZ
Born February 1985
Director
Appointed 30 Jun 2022
Resigned 20 Oct 2025

CLAYTON, Kriston Jason

Resigned
Orbital 24, DentonM34 3SU
Born July 1971
Director
Appointed 16 Dec 2015
Resigned 25 Jul 2017

CLAYTON, Kriston Jason

Resigned
22 Glossop Road, High PeakSK22 2NF
Born July 1971
Director
Appointed 31 Dec 2003
Resigned 30 Nov 2004

FISHER, Alexander

Resigned
Orbital 24, DentonM34 3SU
Born December 1955
Director
Appointed 15 Dec 2016
Resigned 30 Jun 2022

GILROY, Anita Shirley

Resigned
Parklands, BirminghamB45 9PZ
Born February 1972
Director
Appointed 10 Sept 2020
Resigned 30 Jun 2022

MCFALL, Stephen Peter

Resigned
Orbital 24, DentonM34 3SU
Born February 1965
Director
Appointed 01 Apr 2016
Resigned 08 Oct 2020

MIZEN, Paul

Resigned
Orbital 24, DentonM34 3SU
Born May 1959
Director
Appointed 24 Nov 2004
Resigned 01 Oct 2024

NATION, Andrew Neil

Resigned
Orbital 24, DentonM34 3SU
Born May 1969
Director
Appointed 16 Dec 2015
Resigned 19 Sept 2019

PITT, Kerry Louise

Resigned
Orbital 24, DentonM34 3SU
Born February 1985
Director
Appointed 28 Jul 2021
Resigned 30 Jun 2022

WILSON, Lisa Jane

Resigned
52 Brunswick Road, AltrinchamWA14 1LR
Born May 1978
Director
Appointed 24 Nov 2004
Resigned 30 Jun 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Jan 2003
Resigned 13 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
Oldham Street, DentonM34 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2021
Oldham Street, ManchesterM34 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
24 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 March 2021
MAMA
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Auditors Resignation Company
12 July 2017
AUDAUD
Auditors Resignation Company
11 July 2017
AUDAUD
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Memorandum Articles
15 January 2016
MAMA
Resolution
15 January 2016
RESOLUTIONSResolutions
Resolution
15 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Medium
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 December 2012
SH06Cancellation of Shares
Accounts With Accounts Type Medium
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Legacy
26 October 2011
MG01MG01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
169169
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288cChange of Particulars
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
88(2)R88(2)R
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
123Notice of Increase in Nominal Capital
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
25 November 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Incorporation Company
8 January 2003
NEWINCIncorporation