Background WavePink WaveYellow Wave

LUPA FOODS LTD (04934963)

LUPA FOODS LTD (04934963) is an active UK company. incorporated on 16 October 2003. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. LUPA FOODS LTD has been registered for 22 years. Current directors include JENSEN, Thomas Flo, MANDAVIA, Manish Jayant, RAVNSBO, Claus Ulrik.

Company Number
04934963
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Lupa Foods Limited 2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
JENSEN, Thomas Flo, MANDAVIA, Manish Jayant, RAVNSBO, Claus Ulrik
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPA FOODS LTD

LUPA FOODS LTD is an active company incorporated on 16 October 2003 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. LUPA FOODS LTD was registered 22 years ago.(SIC: 46390)

Status

active

Active since 22 years ago

Company No

04934963

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

DONATANTONIO LIMITED
From: 2 February 2005To: 30 October 2019
MC298 LIMITED
From: 16 October 2003To: 2 February 2005
Contact
Address

Lupa Foods Limited 2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England
From: 24 February 2022To: 14 September 2023
Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England
From: 8 October 2020To: 24 February 2022
Suite a31 Elstree Tower Elstree Way Borehamwood WD6 1SD England
From: 19 September 2019To: 8 October 2020
Lupa House York Way Borehamwood Hertfordshire WD6 1PX
From: 16 October 2003To: 19 September 2019
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MANDAVIA, Manish

Active
2 Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 13 Oct 2010

JENSEN, Thomas Flo

Active
Fuglevaenget 9, Aalborg
Born August 1988
Director
Appointed 31 Jan 2025

MANDAVIA, Manish Jayant

Active
15 Linear View, WembleyHA9 9UR
Born November 1972
Director
Appointed 08 Dec 2008

RAVNSBO, Claus Ulrik

Active
Fuglevaenget 9, Aalborg
Born June 1973
Director
Appointed 31 Jan 2025

EDLIN, Robert

Resigned
10 Kimberley Road, St AlbansAL3 5PX
Secretary
Appointed 15 Dec 2003
Resigned 13 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 15 Dec 2003

ASPLEN, Stephen Brett

Resigned
49 Oxford Road, WokinghamRG41 2YH
Born March 1964
Director
Appointed 07 Dec 2007
Resigned 30 Nov 2008

BEDFORD, Darren

Resigned
9 New Close, KnebworthSG3 6NU
Born April 1969
Director
Appointed 18 Dec 2003
Resigned 08 Jul 2005

BEDFORD, Tanya

Resigned
9 New Close, KnebworthSG3 6NU
Born May 1976
Director
Appointed 07 Dec 2007
Resigned 18 Jun 2010

BELL, Simon

Resigned
52 Bonser Road, TwickenhamTW1 4RG
Born March 1964
Director
Appointed 03 Nov 2008
Resigned 29 May 2020

CARPENTER, David Bernard

Resigned
The Old Manse High Street, RoystonSG8 7ST
Born July 1952
Director
Appointed 22 Nov 2004
Resigned 03 Aug 2005

CRYSTAL, Peter Maurice

Resigned
2 Imperial Place, BorehamwoodWD6 1JN
Born January 1948
Director
Appointed 14 Dec 2018
Resigned 03 Jan 2025

DONATANTONIO, Sheila Mary

Resigned
37 Great North Road, Brookmans ParkAL9 6LB
Born June 1948
Director
Appointed 15 Dec 2003
Resigned 07 Dec 2007

DYSON, Rory Stanley Alexander

Resigned
2 Imperial Place, BorehamwoodWD6 1JN
Born November 1987
Director
Appointed 16 Apr 2024
Resigned 31 Jan 2025

GARLAND, Roderick John

Resigned
Huntleigh Hadham Cross, Much HadhamSG10 6AL
Born December 1952
Director
Appointed 18 Dec 2003
Resigned 11 Nov 2004

JOSHI, Anish Vipin

Resigned
2 Imperial Place, BorehamwoodWD6 1JN
Born May 1983
Director
Appointed 01 Nov 2024
Resigned 31 Jan 2025

KEY, Julian David

Resigned
Fawns Leap, NorthwichCW8 2UF
Born October 1969
Director
Appointed 05 Jul 2021
Resigned 29 Sept 2023

LINDSAY, Claire

Resigned
Temple Court, HertfordSG14 3LY
Born November 1976
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2025

MOSS, Malcolm Kennedy Hunt

Resigned
Drury Lane, LondonWC2B 5SQ
Born July 1959
Director
Appointed 14 Dec 2018
Resigned 03 Jan 2025

PEARCE, Benjamin Warren Richard

Resigned
2 Imperial Place, BorehamwoodWD6 1JN
Born October 1977
Director
Appointed 10 Jun 2020
Resigned 31 Jan 2025

PEDDER, Elizabeth Catherine

Resigned
Lupa House, BorehamwoodWD6 1PX
Born August 1968
Director
Appointed 14 Dec 2018
Resigned 01 Jul 2021

SCARBOROUGH, Timothy Ross

Resigned
1-2 Napier Court, ReadingRG1 8BW
Born September 1968
Director
Appointed 14 Dec 2018
Resigned 01 Jul 2021

WELSH, Christopher

Resigned
Spring Meadow Lodge, Ley HillHP5 3QW
Born April 1961
Director
Appointed 18 Dec 2003
Resigned 10 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 2003
Resigned 15 Dec 2003

Persons with significant control

2

Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2025
York Way, BorehamwoodWD6 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Resolution
24 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
9 December 2009
MG01MG01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Auditors Resignation Company
6 March 2008
AUDAUD
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
155(6)a155(6)a
Legacy
12 December 2007
155(6)b155(6)b
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
15 September 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 July 2006
AAAnnual Accounts
Auditors Resignation Company
14 March 2006
AUDAUD
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
123Notice of Increase in Nominal Capital
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
287Change of Registered Office
Incorporation Company
16 October 2003
NEWINCIncorporation