Background WavePink WaveYellow Wave

KOHINOOR FOODS (UK) LIMITED (05215937)

KOHINOOR FOODS (UK) LIMITED (05215937) is an active UK company. incorporated on 26 August 2004. with registered office in Felixstowe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KOHINOOR FOODS (UK) LIMITED has been registered for 21 years. Current directors include ALBENDEA, Pablo, LABORDE, Jean-Philippe, RELIMPIO, Rafael Lopez.

Company Number
05215937
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
Kohinoor House, Felixstowe, IP11 2BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALBENDEA, Pablo, LABORDE, Jean-Philippe, RELIMPIO, Rafael Lopez
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOHINOOR FOODS (UK) LIMITED

KOHINOOR FOODS (UK) LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Felixstowe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KOHINOOR FOODS (UK) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05215937

LTD Company

Age

21 Years

Incorporated 26 August 2004

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

KOHINOOR FOOD LIMITED
From: 26 August 2004To: 17 December 2008
Contact
Address

Kohinoor House Langer Road Felixstowe, IP11 2BW,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 22 October 2025To: 22 October 2025
20-22 Wenlock Road London N1 7GU England
From: 22 October 2025To: 22 October 2025
Kohinoor House Langer Road Felixstowe IP11 2BW England
From: 17 January 2023To: 22 October 2025
7 Redbridge Lane East Ilford Essex IG4 5ET
From: 26 August 2004To: 17 January 2023
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALBENDEA, Pablo

Active
Langer Road, FelixstoweIP11 2BW
Born June 1966
Director
Appointed 01 Apr 2022

LABORDE, Jean-Philippe

Active
Langer Road, FelixstoweIP11 2BW
Born June 1972
Director
Appointed 01 Jul 2025

RELIMPIO, Rafael Lopez

Active
Langer Road, FelixstoweIP11 2BW
Born September 1971
Director
Appointed 01 Apr 2022

PATEL, Viral Mitesh

Resigned
28 Fernhall Drive, IlfordIG4 5BW
Secretary
Appointed 26 Aug 2004
Resigned 17 Sept 2019

ARORA, Sumit

Resigned
7 Redbridge Lane East, EssexIG4 5ET
Born November 1978
Director
Appointed 17 Sept 2019
Resigned 31 Mar 2022

HEARN, Mathew

Resigned
Langer Road, FelixstoweIP11 2BW
Born December 1969
Director
Appointed 01 Apr 2022
Resigned 30 Sept 2025

PATEL, Samir Rajnikant

Resigned
28 Fernhall Drive, IlfordIG4 5BW
Born December 1979
Director
Appointed 26 Aug 2004
Resigned 17 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Langer Road, FelixstoweIP11 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2020

Kohinoor Foods Limited

Ceased
10th Floor, Surajkund, Delhi Ncr 121001
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 10 Dec 2020

Mr Samir Rajnikant Patel

Ceased
7 Redbridge Lane East, EssexIG4 5ET
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
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 Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Certificate Change Of Name Company
15 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Incorporation Company
26 August 2004
NEWINCIncorporation