Background WavePink WaveYellow Wave

ELSWOOD FOODS (2005) LIMITED (05341618)

ELSWOOD FOODS (2005) LIMITED (05341618) is an active UK company. incorporated on 25 January 2005. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. ELSWOOD FOODS (2005) LIMITED has been registered for 21 years. Current directors include PATEL, Jitendrakumar Maganbhai.

Company Number
05341618
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
45 Rowdell Road, Europa House, Middlesex, UB5 6AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
PATEL, Jitendrakumar Maganbhai
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSWOOD FOODS (2005) LIMITED

ELSWOOD FOODS (2005) LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. ELSWOOD FOODS (2005) LIMITED was registered 21 years ago.(SIC: 46390)

Status

active

Active since 21 years ago

Company No

05341618

LTD Company

Age

21 Years

Incorporated 25 January 2005

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 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

45 Rowdell Road, Europa House Northolt Middlesex, UB5 6AG,

Timeline

2 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Jitendrakumar Maganbhai

Active
45 Rowdell Road, Europa House, MiddlesexUB5 6AG
Born August 1952
Director
Appointed 25 Jan 2005

PATEL, Anil Gunvantbhai

Resigned
45 Rowdell Road, Europa House, MiddlesexUB5 6AG
Secretary
Appointed 25 Jan 2005
Resigned 04 Oct 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 25 Jan 2005

MENDEL, Denis

Resigned
Summerwood Hartsbourne Road, WatfordWD2 1JJ
Born July 1935
Director
Appointed 10 Feb 2005
Resigned 20 Jun 2006

PATEL, Anil Gunvantbhai

Resigned
45 Rowdell Road, Europa House, MiddlesexUB5 6AG
Born July 1954
Director
Appointed 25 Jan 2005
Resigned 04 Oct 2023

Persons with significant control

1

Mr Jitendra Maganbhai Patel

Active
45 Rowdell Road, Europa House, MiddlesexUB5 6AG
Born August 1952

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Secretary Company With Change Date
29 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation