Background WavePink WaveYellow Wave

PLADIS FOODS LIMITED (09295357)

PLADIS FOODS LIMITED (09295357) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLADIS FOODS LIMITED has been registered for 11 years. Current directors include HANDSCOMBE, Richard, MUNIR, Simon Edward, ULKER, Murat and 1 others.

Company Number
09295357
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Building 3 Chiswick Park, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANDSCOMBE, Richard, MUNIR, Simon Edward, ULKER, Murat, ULKER, Yahya
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLADIS FOODS LIMITED

PLADIS FOODS LIMITED is an active company incorporated on 4 November 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. PLADIS FOODS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09295357

LTD Company

Age

11 Years

Incorporated 4 November 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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 4 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

UMV DEVELOPMENTS LTD.
From: 4 November 2014To: 22 April 2016
Contact
Address

Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London, W4 5YA,

Previous Addresses

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: 4 November 2014To: 26 February 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Share Issue
Apr 15
Funding Round
Apr 15
New Owner
Jul 17
Funding Round
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Oct 20
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Capital Update
Dec 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OLDHAM, Mark

Active
Chiswick Park, LondonW4 5YA
Secretary
Appointed 14 Apr 2016

HANDSCOMBE, Richard

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

MUNIR, Simon Edward

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

ULKER, Murat

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

ULKER, Yahya

Active
Chiswick Park, LondonW4 5YA
Born February 1993
Director
Appointed 27 Mar 2025

ONER, Baris

Resigned
Hayes Park, HayesUB4 8EE
Secretary
Appointed 04 Nov 2014
Resigned 14 Apr 2016

AMIN, Ahmed Salman

Resigned
Chiswick Park, LondonW4 5YA
Born December 1959
Director
Appointed 12 Feb 2020
Resigned 27 Mar 2025

KARAKAS, Halil Cem, Dr

Resigned
Hayes Park, HayesUB4 8EE
Born October 1974
Director
Appointed 04 Nov 2014
Resigned 21 Sept 2018

ULKER, Ali

Resigned
Chiswick Park, LondonW4 5YA
Born January 1969
Director
Appointed 12 Feb 2020
Resigned 26 May 2025

Persons with significant control

1

Mr Murat Ulker

Active
Chiswick Park, LondonW4 5YA
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Legacy
23 December 2025
SH20SH20
Resolution
23 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
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 Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 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
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
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
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Resolution
22 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
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
Incorporation Company
4 November 2014
NEWINCIncorporation