Background WavePink WaveYellow Wave

DYNAMIC FOODS WORLDWIDE LTD (08438042)

DYNAMIC FOODS WORLDWIDE LTD (08438042) is an active UK company. incorporated on 11 March 2013. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). DYNAMIC FOODS WORLDWIDE LTD has been registered for 13 years. Current directors include AHMED, Kaleem.

Company Number
08438042
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
Suite 3, First Floor Wira House, Leeds, LS16 6EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
AHMED, Kaleem
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC FOODS WORLDWIDE LTD

DYNAMIC FOODS WORLDWIDE LTD is an active company incorporated on 11 March 2013 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). DYNAMIC FOODS WORLDWIDE LTD was registered 13 years ago.(SIC: 47290)

Status

active

Active since 13 years ago

Company No

08438042

LTD Company

Age

13 Years

Incorporated 11 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

K & Y FOODS LTD
From: 4 October 2019To: 16 July 2021
SQUARE CAKES LTD
From: 11 March 2013To: 4 October 2019
Contact
Address

Suite 3, First Floor Wira House Wira Business Park Leeds, LS16 6EB,

Previous Addresses

Unit 1 Thorncliffe Square Thorncliffe Road Bradford BD8 7DD England
From: 1 November 2020To: 15 July 2021
Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL United Kingdom
From: 3 October 2019To: 1 November 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 17 April 2018To: 3 October 2019
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 15 March 2018To: 17 April 2018
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 11 March 2013To: 15 March 2018
Timeline

19 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
1
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AHMED, Kaleem

Active
Thorncliffe Road, BradfordBD8 7DD
Born May 1970
Director
Appointed 01 Jan 2020

IBRAR, Gul

Resigned
Thorncliffe Road, BradfordBD8 7DD
Born April 1983
Director
Appointed 02 Oct 2019
Resigned 01 Jan 2020

TEKLE, Yonas

Resigned
5 New Augustus Street, BradfordBD1 5LL
Born March 1966
Director
Appointed 02 Oct 2019
Resigned 01 Jan 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 17 Apr 2018
Resigned 02 Oct 2019

VALAITIS, Peter Anthony

Resigned
Floor, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Mar 2013
Resigned 15 Mar 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Kaleem Ahmed

Active
Thorncliffe Road, BradfordBD8 7DD
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr Gul Ibrar

Ceased
Thorncliffe Square Industrial Estate, BradfordBD8 7DD
Born April 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Ceased 01 Jan 2020

Mr Kaleem Ahmed

Ceased
5 New Augustus Street, BradfordBD1 5LL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Ceased 02 Oct 2019

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 17 Apr 2018
Ceased 02 Oct 2019

Cfs Sectaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 02 Oct 2019

Peter Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

58

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Resolution
16 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 April 2014
AR01AR01
Incorporation Company
11 March 2013
NEWINCIncorporation