Background WavePink WaveYellow Wave

WORLD FOOD AID LIMITED (07940508)

WORLD FOOD AID LIMITED (07940508) is an active UK company. incorporated on 7 February 2012. with registered office in Harwich. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 2 other business activities. WORLD FOOD AID LIMITED has been registered for 14 years. Current directors include CHATRATH, Adosh, DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
07940508
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2012
Age
14 years
Address
Europa House 4 Europa Way, Harwich, CO12 4PT
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
CHATRATH, Adosh, DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
84120, 91030, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FOOD AID LIMITED

WORLD FOOD AID LIMITED is an active company incorporated on 7 February 2012 with the registered office located in Harwich. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 2 other business activities. WORLD FOOD AID LIMITED was registered 14 years ago.(SIC: 84120, 91030, 96090)

Status

active

Active since 14 years ago

Company No

07940508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Europa House 4 Europa Way Parkstone Harwich, CO12 4PT,

Previous Addresses

Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 7 February 2012To: 17 December 2014
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 25
New Owner
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHATRATH, Adosh

Active
4 Europa Way, HarwichCO12 4PT
Born November 1964
Director
Appointed 05 Aug 2014

DULAI, Harjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 07 Feb 2012

DULAI, Sukhjit Singh

Active
Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 13 Oct 2025

DULAI, Dalvinderjit Kaur

Resigned
Clacton Road, ColchesterCO7 7DB
Born January 1974
Director
Appointed 07 Feb 2012
Resigned 29 Mar 2012

GILL, Balvinder

Resigned
Europa Way, HarwichCO12 4PT
Born September 1970
Director
Appointed 19 Jul 2012
Resigned 05 Aug 2014

Persons with significant control

3

Mr Sukhjit Singh Dulai

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2026

Mr Harjit Singh Dulai

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Adosh Chatrath

Active
4 Europa Way, HarwichCO12 4PT
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Incorporation Company
7 February 2012
NEWINCIncorporation