Background WavePink WaveYellow Wave

COMMUNITY FOODS (HOLDINGS) LIMITED (08263575)

COMMUNITY FOODS (HOLDINGS) LIMITED (08263575) is an active UK company. incorporated on 22 October 2012. with registered office in Witham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. COMMUNITY FOODS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include CETIN, Naci, ROME, Martin Leslie, YASAR, Mustafa Emrah.

Company Number
08263575
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
Community House, Witham, CM8 3YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CETIN, Naci, ROME, Martin Leslie, YASAR, Mustafa Emrah
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FOODS (HOLDINGS) LIMITED

COMMUNITY FOODS (HOLDINGS) LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Witham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. COMMUNITY FOODS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 46390)

Status

active

Active since 13 years ago

Company No

08263575

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

MICROSS NATURAL FOODS LIMITED
From: 22 October 2012To: 30 January 2013
Contact
Address

Community House 29 31 Eastways Witham, CM8 3YQ,

Previous Addresses

Micross Brent Terrace London NW2 1LT
From: 4 January 2013To: 16 September 2016
3 Coldbath Square London EC1R 5HL United Kingdom
From: 22 October 2012To: 4 January 2013
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Director Left
Jun 14
Loan Secured
Oct 17
Loan Cleared
Oct 17
Director Joined
May 22
Loan Secured
Aug 22
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CETIN, Naci

Active
29 31 Eastways, WithamCM8 3YQ
Born May 1962
Director
Appointed 20 Sept 2023

ROME, Martin Leslie

Active
29 31 Eastways, WithamCM8 3YQ
Born February 1961
Director
Appointed 22 Oct 2012

YASAR, Mustafa Emrah

Active
29 31 Eastways, WithamCM8 3YQ
Born April 1972
Director
Appointed 20 Sept 2023

GRAY, David Andrew

Resigned
29 31 Eastways, WithamCM8 3YQ
Born October 1967
Director
Appointed 04 May 2022
Resigned 09 May 2023

WARNER, Clive Howard

Resigned
Brent Terrace, LondonNW2 1LT
Born May 1952
Director
Appointed 22 Oct 2012
Resigned 31 Jan 2014

Persons with significant control

1

0 Active
1 Ceased
Eastways, WithamCM8 3YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
25 September 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG01MG01
Change Account Reference Date Company Current Shortened
8 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2012
NEWINCIncorporation