Background WavePink WaveYellow Wave

GOURMET FOODS AND BEVERAGES LIMITED (08267773)

GOURMET FOODS AND BEVERAGES LIMITED (08267773) is an active UK company. incorporated on 25 October 2012. with registered office in Felixstowe. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. GOURMET FOODS AND BEVERAGES LIMITED has been registered for 13 years. Current directors include ALBENDEA, Pablo, LOPEZ RELIMPIO, Rafael Angel.

Company Number
08267773
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
Kohinoor House, Felixstowe, IP11 2BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ALBENDEA, Pablo, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOURMET FOODS AND BEVERAGES LIMITED

GOURMET FOODS AND BEVERAGES LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Felixstowe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. GOURMET FOODS AND BEVERAGES LIMITED was registered 13 years ago.(SIC: 46170)

Status

active

Active since 13 years ago

Company No

08267773

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Kohinoor House Langer Road Felixstowe, IP11 2BW,

Previous Addresses

Flat 5 Berkeley Court Marylebone Road London NW1 5NA
From: 25 October 2012To: 28 April 2021
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Oct 15
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALBENDEA, Pablo

Active
4 Izda, Mardrid 28010
Born June 1966
Director
Appointed 01 Apr 2022

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 01 Apr 2022

ARORA, Chandni Munjal

Resigned
Berkeley Court, LondonNW1 5NA
Born September 1981
Director
Appointed 25 Oct 2012
Resigned 12 Apr 2021

ARORA, Sumit

Resigned
Langer Road, FelixstoweIP11 2BW
Born November 1978
Director
Appointed 12 Apr 2021
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Ebro Foods S.A.

Active
Paseo De La Castellana, Madrid

Nature of Control

Significant influence or control
Notified 12 Apr 2021

Mrs Chandni Munjal Arora

Ceased
Marylebone Road, LondonNW1 5NA
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Incorporation Company
25 October 2012
NEWINCIncorporation