Background WavePink WaveYellow Wave

UMV GLOBAL FOODS COMPANY LTD. (09289049)

UMV GLOBAL FOODS COMPANY LTD. (09289049) is an active UK company. incorporated on 30 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UMV GLOBAL FOODS COMPANY LTD. has been registered for 11 years. Current directors include HANDSCOMBE, Richard, MUNIR, Simon Edward, ONER, Baris and 1 others.

Company Number
09289049
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANDSCOMBE, Richard, MUNIR, Simon Edward, ONER, Baris, ULKER, Murat
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMV GLOBAL FOODS COMPANY LTD.

UMV GLOBAL FOODS COMPANY LTD. is an active company incorporated on 30 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UMV GLOBAL FOODS COMPANY LTD. was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09289049

LTD Company

Age

11 Years

Incorporated 30 October 2014

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

PO Box 4385 09289049 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 26 February 2015To: 28 June 2021
Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom
From: 30 October 2014To: 26 February 2015
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Sept 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 20
Director Joined
Jan 22
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ONER, Baris

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 30 Oct 2014

HANDSCOMBE, Richard

Active
Knights Lane, NewburyRG20 0NW
Born March 1954
Director
Appointed 23 Feb 2015

MUNIR, Simon Edward

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born October 1964
Director
Appointed 23 Feb 2015

ONER, Baris

Active
566 Chiswick High Road, LondonW4 5YA
Born March 1969
Director
Appointed 27 Mar 2025

ULKER, Murat

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born March 1959
Director
Appointed 01 Oct 2018

AMIN, Ahmed Salman

Resigned
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born December 1959
Director
Appointed 19 Jan 2022
Resigned 27 Mar 2025

KARAKAS, Halil Cem, Dr

Resigned
Hayes Park, HayesUB4 8EE
Born October 1974
Director
Appointed 30 Oct 2014
Resigned 21 Sept 2018

Persons with significant control

1

Hayes End Road, HayesUB4 8EE

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

49

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Incorporation Company
30 October 2014
NEWINCIncorporation