Background WavePink WaveYellow Wave

AMBALA FOODS LIMITED (06544656)

AMBALA FOODS LIMITED (06544656) is an active UK company. incorporated on 26 March 2008. with registered office in Enfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). AMBALA FOODS LIMITED has been registered for 18 years. Current directors include BOTHA, Michael Andrew, CHAMDAL, Sukh Ram, SINGH, Jaswir, Dr.

Company Number
06544656
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
20-22 Jute Lane, Enfield, EN3 7PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
BOTHA, Michael Andrew, CHAMDAL, Sukh Ram, SINGH, Jaswir, Dr
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBALA FOODS LIMITED

AMBALA FOODS LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Enfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). AMBALA FOODS LIMITED was registered 18 years ago.(SIC: 10821)

Status

active

Active since 18 years ago

Company No

06544656

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 31 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

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

20-22 Jute Lane Enfield, EN3 7PJ,

Previous Addresses

1 Watchmead Welwyn Garden City Welwyn Hertfordshire AL7 1LT
From: 25 January 2010To: 4 April 2025
C/O C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF United Kingdom
From: 18 December 2009To: 25 January 2010
1 Watchmead Welwyn Garden Ctiy Welwyn Hertfordshire AL7 1LT
From: 26 March 2008To: 18 December 2009
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
May 12
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Loan Secured
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARM SECRETARIES LIMITED

Active
Virtual Company Secretary Ltd, WokingGU22 7XH
Corporate secretary
Appointed 21 Mar 2025

BOTHA, Michael Andrew

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1968
Director
Appointed 21 Mar 2025

CHAMDAL, Sukh Ram

Active
Jute Lane, EnfieldEN3 7PJ
Born February 1962
Director
Appointed 21 Mar 2025

SINGH, Jaswir, Dr

Active
Jute Lane, EnfieldEN3 7PJ
Born June 1957
Director
Appointed 21 Mar 2025

GORDON, Margaret Penelope

Resigned
The Crescent, High WycombeHP13 6JP
Secretary
Appointed 26 Mar 2008
Resigned 21 Mar 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 26 Mar 2008
Resigned 26 Mar 2008

GORDON, Margaret Penelope

Resigned
The Crescent, High WycombeHP13 6JP
Born January 1946
Director
Appointed 07 Oct 2016
Resigned 21 Mar 2025

KHAN, Ashfaq

Resigned
Watchmead, WelwynAL7 1LT
Born May 1967
Director
Appointed 07 Oct 2016
Resigned 21 Mar 2025

KHAN, Mohammed Ali

Resigned
New Road, DigswellAL6 0AL
Born January 1938
Director
Appointed 26 Mar 2008
Resigned 30 Jun 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

Persons with significant control

5

1 Active
4 Ceased
EnfieldEN3 7PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025

Miss Margaret Penelope Gordon

Ceased
High WycombeHP13 6JP
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Dec 2024
Ceased 21 Mar 2025

Mr Haroon Rashid

Ceased
Erdington, BirminghamB23 7AH
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Dec 2024
Ceased 21 Mar 2025

Mr Ashfaq Khan

Ceased
Watchmead, WelwynAL7 1LT
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Apr 2017
Ceased 21 Mar 2025

Mr Mohammed Ali Khan

Ceased
New Road, Welwyn Garden CityAL6 0AL
Born January 1938

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
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
5 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Auditors Resignation Company
2 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2009
AA01Change of Accounting Reference Date
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation