Background WavePink WaveYellow Wave

SUNDORA FOODS LIMITED (05413782)

SUNDORA FOODS LIMITED (05413782) is an active UK company. incorporated on 5 April 2005. with registered office in Northamptonshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUNDORA FOODS LIMITED has been registered for 20 years. Current directors include CERYAN, Ogan, FAIRWEATHER, Mark Robert, OZ, Koray and 1 others.

Company Number
05413782
Status
active
Type
ltd
Incorporated
5 April 2005
Age
20 years
Address
Orchard House, Irthlingborough, Northamptonshire, NN9 5DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CERYAN, Ogan, FAIRWEATHER, Mark Robert, OZ, Koray, OZ, Osman
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDORA FOODS LIMITED

SUNDORA FOODS LIMITED is an active company incorporated on 5 April 2005 with the registered office located in Northamptonshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUNDORA FOODS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05413782

LTD Company

Age

20 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SECKLOE 264 LIMITED
From: 5 April 2005To: 10 August 2005
Contact
Address

Orchard House, Irthlingborough Wellingborough Northamptonshire, NN9 5DB,

Timeline

13 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Dec 09
Director Left
Dec 11
Director Joined
Sept 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jul 17
Director Left
Apr 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 24 Jun 2011

CERYAN, Ogan

Active
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born October 1972
Director
Appointed 12 May 2017

FAIRWEATHER, Mark Robert

Active
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born August 1962
Director
Appointed 23 Dec 2015

OZ, Koray

Active
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born February 1982
Director
Appointed 12 May 2017

OZ, Osman

Active
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born June 1953
Director
Appointed 12 May 2017

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Secretary
Appointed 12 Oct 2009
Resigned 14 Oct 2011

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Secretary
Appointed 07 Dec 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Secretary
Appointed 30 Oct 2006
Resigned 07 Dec 2007

VICARY, Gary Kevin

Resigned
Desborough Manorial Road, NestonCH64 6QN
Secretary
Appointed 30 Jun 2005
Resigned 30 Oct 2006

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 05 Apr 2005
Resigned 30 Jun 2005

CARTER, Michael William

Resigned
Vine Cottage, AshampsteadRG8 8SH
Born November 1956
Director
Appointed 30 Oct 2006
Resigned 18 Jan 2008

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 24 Nov 2011

LOWE, Stuart Jonathan

Resigned
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born June 1958
Director
Appointed 18 Jan 2016
Resigned 23 Apr 2018

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Born April 1963
Director
Appointed 28 Aug 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Born October 1967
Director
Appointed 30 Oct 2006
Resigned 07 Dec 2007

PRATT, David Andrew

Resigned
The Former Vicarage, Stow Cum QuyCB5 9AB
Born March 1962
Director
Appointed 30 Jun 2005
Resigned 30 Oct 2006

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 23 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Orchard House, Irthlingborough, NorthamptonshireNN9 5DB
Born June 1967
Director
Appointed 10 Mar 2008
Resigned 11 Nov 2015

VICARY, Gary Kevin

Resigned
Desborough Manorial Road, NestonCH64 6QN
Born March 1960
Director
Appointed 30 Jun 2005
Resigned 30 Oct 2006

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 05 Apr 2005
Resigned 30 Jun 2005

Persons with significant control

1

Irthlingborough, WellingboroughNN9 5DB

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

90

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 April 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 April 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 April 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
2 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Resolution
12 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Sail Address Company With Old Address
7 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
353353
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
1 May 2007
363aAnnual Return
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Certificate Change Of Name Company
10 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation