Background WavePink WaveYellow Wave

HOFFMAN'S FOODS LIMITED (06591092)

HOFFMAN'S FOODS LIMITED (06591092) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). HOFFMAN'S FOODS LIMITED has been registered for 17 years. Current directors include BRINNER, Benny, GLUCK, Hershel.

Company Number
06591092
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
14 Grosvenor Way, London, E5 9ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
BRINNER, Benny, GLUCK, Hershel
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOFFMAN'S FOODS LIMITED

HOFFMAN'S FOODS LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). HOFFMAN'S FOODS LIMITED was registered 17 years ago.(SIC: 46380)

Status

active

Active since 17 years ago

Company No

06591092

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

14 Grosvenor Way London, E5 9ND,

Previous Addresses

44 Fairview Road London N15 6LJ England
From: 1 August 2025To: 27 August 2025
Hoffman's House Second Avenue London N18 2PG England
From: 14 February 2023To: 1 August 2025
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 16 May 2016To: 14 February 2023
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 13 May 2008To: 16 May 2016
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
May 08
Funding Round
Mar 13
Loan Secured
Jun 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRINNER, Esther

Active
Grosvenor Way, LondonE5 9ND
Secretary
Appointed 25 Jul 2018

GLUCK, Reisy

Active
Grosvenor Way, LondonE5 9ND
Secretary
Appointed 25 Jul 2018

BRINNER, Benny

Active
Grosvenor Way, LondonE5 9ND
Born March 1981
Director
Appointed 13 May 2008

GLUCK, Hershel

Active
Grosvenor Way, LondonE5 9ND
Born November 1978
Director
Appointed 13 May 2008

GLUCK, Hershel

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 13 May 2008
Resigned 25 Jul 2018

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 13 May 2008
Resigned 13 May 2008

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 13 May 2008
Resigned 13 May 2008
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
25 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Resolution
25 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2009
AA01Change of Accounting Reference Date
Legacy
2 June 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
2 October 2008
155(6)a155(6)a
Legacy
1 October 2008
155(6)a155(6)a
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
287Change of Registered Office
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Incorporation Company
13 May 2008
NEWINCIncorporation