Background WavePink WaveYellow Wave

HAPPY TOMATOES LIMITED (09280630)

HAPPY TOMATOES LIMITED (09280630) is an active UK company. incorporated on 27 October 2014. with registered office in Wilmslow. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HAPPY TOMATOES LIMITED has been registered for 11 years. Current directors include ALMOZAFFAR, Bidar, ALMOZAFFAR, Sam.

Company Number
09280630
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ALMOZAFFAR, Bidar, ALMOZAFFAR, Sam
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY TOMATOES LIMITED

HAPPY TOMATOES LIMITED is an active company incorporated on 27 October 2014 with the registered office located in Wilmslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HAPPY TOMATOES LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09280630

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

C/O Chp Solutions Limited Ruherfrod House Warrington Road Birchwood Warrington WA3 6ZH
From: 30 July 2015To: 8 February 2017
628 Bury Road Bamford Rochdale OL11 4AY United Kingdom
From: 27 October 2014To: 30 July 2015
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALMOZAFFAR, Bidar

Active
Whatcroft Hall Lane, NorthwichCW9 7SQ
Born June 1953
Director
Appointed 26 Jan 2015

ALMOZAFFAR, Sam

Active
Whatcroft Hall Lane, NorthwichCW9 7SQ
Born August 1950
Director
Appointed 21 Sept 2017

WILD, Christopher

Resigned
Warrington Road, WarringtonWA3 6ZH
Born February 1972
Director
Appointed 27 Oct 2014
Resigned 24 Jun 2016

WYLIE, Terrence

Resigned
Tarnway, WarringtonWA3 2QJ
Born June 1965
Director
Appointed 26 Jan 2015
Resigned 24 Jun 2016

Persons with significant control

1

Mr Sam Almozaffar

Active
WilmslowSK9 1BU
Born August 1950

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Incorporation Company
27 October 2014
NEWINCIncorporation