Background WavePink WaveYellow Wave

BLUE BELL FOODS LIMITED (07537614)

BLUE BELL FOODS LIMITED (07537614) is an active UK company. incorporated on 21 February 2011. with registered office in Northwood. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BLUE BELL FOODS LIMITED has been registered for 15 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad.

Company Number
07537614
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
64 Wolsey Road, Northwood, HA6 2EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BELL FOODS LIMITED

BLUE BELL FOODS LIMITED is an active company incorporated on 21 February 2011 with the registered office located in Northwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BLUE BELL FOODS LIMITED was registered 15 years ago.(SIC: 56102)

Status

active

Active since 15 years ago

Company No

07537614

LTD Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

64 Wolsey Road Northwood, HA6 2EH,

Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
Apr 11
Director Joined
May 11
Loan Secured
Jul 22
Owner Exit
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 21 Feb 2011

JANMOHAMED, Shehzad

Active
Wolsey Road, NorthwoodHA6 2EH
Born September 1984
Director
Appointed 24 May 2011

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 21 Feb 2011
Resigned 21 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Supernova Uk Bidco Limited

Active
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Aly Hassanali Moleaina Janmohamed

Ceased
Wolsey Road, NorthwoodHA6 2EH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Incorporation Company
21 February 2011
NEWINCIncorporation