Background WavePink WaveYellow Wave

JOE'S GOURMET FOODS LIMITED (07399608)

JOE'S GOURMET FOODS LIMITED (07399608) is an active UK company. incorporated on 7 October 2010. with registered office in Woodford Green. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). JOE'S GOURMET FOODS LIMITED has been registered for 15 years. Current directors include ESCOLME, Mark Irving, SOPHER, Adam Kevin, SOPHER, Jacqueline Susan and 2 others.

Company Number
07399608
Status
active
Type
ltd
Incorporated
7 October 2010
Age
15 years
Address
33 Broomhill Road, Woodford Green, IG8 9HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ESCOLME, Mark Irving, SOPHER, Adam Kevin, SOPHER, Jacqueline Susan, SOPHER, Joseph Derek, SOPHER, Paul
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOE'S GOURMET FOODS LIMITED

JOE'S GOURMET FOODS LIMITED is an active company incorporated on 7 October 2010 with the registered office located in Woodford Green. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). JOE'S GOURMET FOODS LIMITED was registered 15 years ago.(SIC: 10890)

Status

active

Active since 15 years ago

Company No

07399608

LTD Company

Age

15 Years

Incorporated 7 October 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

33 Broomhill Road Woodford Green, IG8 9HD,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Joined
Jun 13
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Share Issue
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Oct 23
Director Left
May 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SOPHER, Jacqueline Susan

Active
Common Lane, Letchmore HeathWD25 8EQ
Secretary
Appointed 07 Oct 2010

ESCOLME, Mark Irving

Active
Broomhill Road, Woodford GreenIG8 9HD
Born March 1966
Director
Appointed 29 Mar 2019

SOPHER, Adam Kevin

Active
Broomhill Road, Woodford GreenIG8 9HD
Born April 1985
Director
Appointed 13 Jun 2013

SOPHER, Jacqueline Susan

Active
Common Lane, Letchmore HeathWD25 8EQ
Born August 1962
Director
Appointed 07 Oct 2010

SOPHER, Joseph Derek

Active
Broomhill Road, Woodford GreenIG8 9HD
Born May 1958
Director
Appointed 07 Oct 2010

SOPHER, Paul

Active
Broomhill Road, Woodford GreenIG8 9HD
Born November 1988
Director
Appointed 29 Mar 2019

JONES, Christopher Robert

Resigned
Seagrave Road, LondonSW6 1RP
Born November 1990
Director
Appointed 10 Nov 2020
Resigned 25 Jul 2023

POLUNINA, Daria

Resigned
Broomhill Road, Woodford GreenIG8 9HD
Born July 1990
Director
Appointed 25 Jul 2023
Resigned 30 Apr 2025

POLUNINA, Daria

Resigned
Broomhill Road, Woodford GreenIG8 9HD
Born July 1990
Director
Appointed 13 Jul 2023
Resigned 13 Jul 2023

SIMON, Jonathan Marc

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born March 1980
Director
Appointed 29 Mar 2019
Resigned 10 Nov 2020

Persons with significant control

2

13-15 York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 29 Mar 2019

Mrs Jacqueline Susan Sopher

Active
Common Lane, HertsWD25 8EQ
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts Amended With Accounts Type Full
27 February 2026
AAMDAAMD
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
15 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Legacy
15 March 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
8 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Incorporation Company
7 October 2010
NEWINCIncorporation