Background WavePink WaveYellow Wave

REGAL FOOD PRODUCTS LIMITED (07232400)

REGAL FOOD PRODUCTS LIMITED (07232400) is an active UK company. incorporated on 22 April 2010. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REGAL FOOD PRODUCTS LIMITED has been registered for 15 years. Current directors include YOUNIS, Absar, YOUNIS, Mohammed.

Company Number
07232400
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
Regal House, Bradford, BD8 9RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YOUNIS, Absar, YOUNIS, Mohammed
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGAL FOOD PRODUCTS LIMITED

REGAL FOOD PRODUCTS LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REGAL FOOD PRODUCTS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07232400

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

YZ INVESTMENTS LIMITED
From: 22 April 2010To: 28 September 2010
Contact
Address

Regal House Wallis Sreet Bradford, BD8 9RR,

Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Sept 18
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Nov 24
Owner Exit
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

YOUNIS, Absar

Active
Wallis Sreet, BradfordBD8 9RR
Secretary
Appointed 28 Feb 2021

YOUNIS, Absar

Active
Wallis Sreet, BradfordBD8 9RR
Born May 1994
Director
Appointed 28 Feb 2021

YOUNIS, Mohammed

Active
Wallis Sreet, BradfordBD8 9RR
Born April 1971
Director
Appointed 05 Nov 2024

YOUNIS, Waqar

Resigned
Wallis Sreet, BradfordBD8 9RR
Secretary
Appointed 13 Apr 2018
Resigned 28 Feb 2021

YOUNIS, Mohammed

Resigned
Wallis Sreet, BradfordBD8 9RR
Born April 1971
Director
Appointed 22 Apr 2010
Resigned 13 Apr 2018

YOUNIS, Waqar

Resigned
Wallis Sreet, BradfordBD8 9RR
Born December 1990
Director
Appointed 13 Apr 2018
Resigned 28 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Wallis Street, BradfordBD8 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2026

Mr Absar Younis

Ceased
Wallis Sreet, BradfordBD8 9RR
Born May 1994

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Feb 2021
Ceased 01 Jan 2026

Mr Waqar Younis

Ceased
Wallis Sreet, BradfordBD8 9RR
Born December 1990

Nature of Control

Significant influence or control
Notified 17 Sept 2018
Ceased 28 Feb 2021

Mr Mohammed Younis

Ceased
Wallis Sreet, BradfordBD8 9RR
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
8 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 April 2010
NEWINCIncorporation