Background WavePink WaveYellow Wave

SOVA FOOD WHOLESALE LIMITED (06548932)

SOVA FOOD WHOLESALE LIMITED (06548932) is an active UK company. incorporated on 31 March 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activities. SOVA FOOD WHOLESALE LIMITED has been registered for 18 years. Current directors include GREENBERG, Hirsch, GREENBERG, Melanie.

Company Number
06548932
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
3a Nobel Road, London, N18 3BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GREENBERG, Hirsch, GREENBERG, Melanie
SIC Codes
46390, 47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVA FOOD WHOLESALE LIMITED

SOVA FOOD WHOLESALE LIMITED is an active company incorporated on 31 March 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activity. SOVA FOOD WHOLESALE LIMITED was registered 18 years ago.(SIC: 46390, 47210)

Status

active

Active since 18 years ago

Company No

06548932

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 24 March 2025

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NEONSEA LIMITED
From: 31 March 2008To: 7 April 2008
Contact
Address

3a Nobel Road London, N18 3BH,

Previous Addresses

2nd Floor Parkgates 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom
From: 15 February 2022To: 9 September 2024
2nd Floor Parkgates Bury New Road Prestwich Machester M25 0TL United Kingdom
From: 21 April 2021To: 15 February 2022
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 21 April 2021
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 7 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 31 March 2008To: 7 September 2015
Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Oct 10
Loan Secured
Oct 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Secretary
Appointed 31 Mar 2008

GREENBERG, Hirsch

Active
Holmleigh Road, LondonN16 5PY
Born December 1966
Director
Appointed 31 Mar 2008

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Born July 1968
Director
Appointed 31 Mar 2008

Secretarial Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 31 Mar 2008
Resigned 31 Mar 2008

Corporate Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 31 Mar 2008
Resigned 31 Mar 2008

Persons with significant control

2

Mr Hirsch Greenberg

Active
LondonN16 5PY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Melanie Greenberg

Active
LondonN16 5PY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Resolution
20 October 2010
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
18 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2008
NEWINCIncorporation