Background WavePink WaveYellow Wave

TAIKO FOODS LIMITED (08533529)

TAIKO FOODS LIMITED (08533529) is an active UK company. incorporated on 17 May 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. TAIKO FOODS LIMITED has been registered for 12 years.

Company Number
08533529
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Fourth Floor, London, EC2A 2BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
SIC Codes
10890, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAIKO FOODS LIMITED

TAIKO FOODS LIMITED is an active company incorporated on 17 May 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. TAIKO FOODS LIMITED was registered 12 years ago.(SIC: 10890, 46380)

Status

active

Active since 12 years ago

Company No

08533529

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 May 2025 (10 months ago)
Period: 28 November 2022 - 31 March 2024(17 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Fourth Floor 69 Wilson Street London, EC2A 2BB,

Previous Addresses

34-40 Brunel Road Acton London W3 7XR England
From: 24 September 2021To: 22 November 2023
C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 24 September 2021
C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
From: 24 March 2021To: 4 April 2021
Laytons Llp Level 5 2 More London Riverside London SE1 2AP England
From: 4 June 2018To: 24 March 2021
34-40 Brunel Road Acton London W3 7XR United Kingdom
From: 26 May 2015To: 4 June 2018
27-29 Brunel Road Acton London W3 7XR
From: 17 May 2013To: 26 May 2015
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
May 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Dec 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
18 May 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 May 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Memorandum Articles
4 September 2019
MAMA
Resolution
4 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Auditors Resignation Company
10 January 2019
AUDAUD
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 April 2018
MAMA
Resolution
27 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Move Registers To Sail Company With New Address
20 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 May 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Resolution
3 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Resolution
31 May 2013
RESOLUTIONSResolutions
Incorporation Company
17 May 2013
NEWINCIncorporation