Background WavePink WaveYellow Wave

SUPREME FOODS LIMITED (05733422)

SUPREME FOODS LIMITED (05733422) is an active UK company. incorporated on 7 March 2006. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUPREME FOODS LIMITED has been registered for 20 years. Current directors include SOMJI, Alim, SOMJI, Shafin Alimudin, WHITTAKER, Simon.

Company Number
05733422
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Glendale House Cobden Street, Salford, M6 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOMJI, Alim, SOMJI, Shafin Alimudin, WHITTAKER, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREME FOODS LIMITED

SUPREME FOODS LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUPREME FOODS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05733422

LTD Company

Age

20 Years

Incorporated 7 March 2006

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 30 September 2025 (7 months ago)
Period: 2 October 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Glendale House Cobden Street Pendleton Salford, M6 6LX,

Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 12
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
May 17
New Owner
Sept 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

REVILL, Stephen

Active
Glendale House Cobden Street, SalfordM6 6LX
Secretary
Appointed 15 Aug 2007

SOMJI, Alim

Active
Glendale House Cobden Street, SalfordM6 6LX
Born November 1959
Director
Appointed 03 May 2024

SOMJI, Shafin Alimudin

Active
Glendale House Cobden Street, SalfordM6 6LX
Born July 1989
Director
Appointed 03 May 2024

WHITTAKER, Simon

Active
Glendale House Cobden Street, SalfordM6 6LX
Born January 1968
Director
Appointed 03 May 2024

BURKITT, Paul Andrew

Resigned
71 Longhurst Lane, StockportSK6 5AH
Secretary
Appointed 20 Mar 2006
Resigned 15 Aug 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 07 Mar 2006
Resigned 07 Mar 2006

BURKITT, Paul Andrew

Resigned
Glendale House Cobden Street, SalfordM6 6LX
Born April 1962
Director
Appointed 07 Mar 2006
Resigned 03 May 2024

JONES, Mark

Resigned
Glendale House Cobden Street, SalfordM6 6LX
Born June 1965
Director
Appointed 01 May 2012
Resigned 03 May 2024

JONES, Mark

Resigned
Rose Cottage, Stoke On TrentST2 7LR
Born June 1965
Director
Appointed 07 Mar 2006
Resigned 29 Feb 2008

MORTIMER, John Francis

Resigned
Glendale House Cobden Street, SalfordM6 6LX
Born July 1956
Director
Appointed 15 Aug 2007
Resigned 21 Dec 2015

MORTIMER, Mary Gillian

Resigned
Glendale House Cobden Street, SalfordM6 6LX
Born August 1951
Director
Appointed 15 Aug 2007
Resigned 21 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Burkitt

Ceased
Glendale House Cobden Street, SalfordM6 6LX
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Ceased 20 Apr 2016

Mr Mark Jones

Ceased
Glendale House Cobden Street, SalfordM6 6LX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Ceased 20 Apr 2016
Greek Street, StockportSK3 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Medium
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Medium
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts With Accounts Type Medium
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 January 2009
AAAnnual Accounts
Legacy
26 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
225Change of Accounting Reference Date
Statement Of Affairs
19 September 2007
SASA
Legacy
19 September 2007
88(2)R88(2)R
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Resolution
12 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
122122
Legacy
8 September 2007
122122
Legacy
8 September 2007
122122
Legacy
8 September 2007
287Change of Registered Office
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
88(2)R88(2)R
Legacy
13 March 2007
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
287Change of Registered Office
Incorporation Company
7 March 2006
NEWINCIncorporation