Background WavePink WaveYellow Wave

BARAKA PRODUCTS LIMITED (08794432)

BARAKA PRODUCTS LIMITED (08794432) is an active UK company. incorporated on 28 November 2013. with registered office in Wigan. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). BARAKA PRODUCTS LIMITED has been registered for 12 years. Current directors include GODFREY, Wayne, WOOD, Thomas.

Company Number
08794432
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
148-152 Chapel Lane, Wigan, WN3 5DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GODFREY, Wayne, WOOD, Thomas
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARAKA PRODUCTS LIMITED

BARAKA PRODUCTS LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Wigan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). BARAKA PRODUCTS LIMITED was registered 12 years ago.(SIC: 46320)

Status

active

Active since 12 years ago

Company No

08794432

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MOSTELL SEAFOOD LIMITED
From: 6 February 2014To: 22 July 2020
MM&S (5801) LIMITED
From: 28 November 2013To: 6 February 2014
Contact
Address

148-152 Chapel Lane Wigan, WN3 5DQ,

Previous Addresses

Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX
From: 7 February 2014To: 27 September 2022
One London Wall London EC2Y 5AB
From: 28 November 2013To: 7 February 2014
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Funding Round
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Aug 15
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Feb 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Jan 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GODFREY, Wayne

Active
Dene Park, BiggarML12 6DD
Born October 1971
Director
Appointed 13 Dec 2013

WOOD, Thomas

Active
Chapel Lane, WiganWN3 5DQ
Born September 1964
Director
Appointed 08 Jan 2024

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Secretary
Appointed 13 Dec 2013
Resigned 11 Jun 2018

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 28 Nov 2013
Resigned 13 Dec 2013

BOWIE, Allan Russell

Resigned
Chapel Lane, WiganWN3 5DQ
Born July 1964
Director
Appointed 06 Jun 2022
Resigned 30 Nov 2023

CLARK, Nicholas Rodger

Resigned
Tilbury Freeport, TilburyRM18 7SX
Born September 1969
Director
Appointed 02 Nov 2020
Resigned 03 Jun 2022

DUNNE, Paul Patrick

Resigned
Richardson Crescent, Waltham CrossEN7 6WZ
Born October 1966
Director
Appointed 13 Dec 2013
Resigned 16 Nov 2018

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Born June 1959
Director
Appointed 13 Dec 2013
Resigned 11 Jun 2018

HILL, Alan George

Resigned
Lime Place, KilmarnockKA1 2ES
Born November 1967
Director
Appointed 13 Dec 2013
Resigned 06 Nov 2020

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 28 Nov 2013
Resigned 19 Dec 2013

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 28 Nov 2013
Resigned 13 Dec 2013

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 28 Nov 2013
Resigned 13 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
Greystone Avenue, SanquharDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2018
Tilbury Freeport, TilburyRM18 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Resolution
22 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
7 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Incorporation Company
28 November 2013
NEWINCIncorporation