Background WavePink WaveYellow Wave

SUDFOLE LIMITED (06633498)

SUDFOLE LIMITED (06633498) is an active UK company. incorporated on 30 June 2008. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. SUDFOLE LIMITED has been registered for 17 years. Current directors include LADEFOGED, Niels, BANSOLS DIRECTORS LIMITED.

Company Number
06633498
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
LADEFOGED, Niels, BANSOLS DIRECTORS LIMITED
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDFOLE LIMITED

SUDFOLE LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. SUDFOLE LIMITED was registered 17 years ago.(SIC: 56103)

Status

active

Active since 17 years ago

Company No

06633498

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BANSOLS FORTY-FIVE LIMITED
From: 30 June 2008To: 11 December 2020
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
From: 30 June 2008To: 6 February 2020
Timeline

6 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Apr 21
Funding Round
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 30 Jun 2008

LADEFOGED, Niels

Active
North Bar, BanburyOX16 0TB
Born June 1963
Director
Appointed 28 Jan 2009

BANSOLS DIRECTORS LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate director
Appointed 30 Jun 2008

LADEFOGED, Anne

Resigned
North Bar, BanburyOX16 0TB
Born January 1955
Director
Appointed 14 Sept 2009
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Niels Ladefoged

Active
North Bar, BanburyOX16 0TB
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Moonpal Singh Grewal

Ceased
North Bar, BanburyOX16 0TB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs Anne Ladefoged

Ceased
North Bar, BanburyOX16 0TB
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
30 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Incorporation Company
30 June 2008
NEWINCIncorporation