Background WavePink WaveYellow Wave

SAVOURY & SWEET SNACK FOODS LTD (09686471)

SAVOURY & SWEET SNACK FOODS LTD (09686471) is an active UK company. incorporated on 15 July 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. SAVOURY & SWEET SNACK FOODS LTD has been registered for 10 years.

Company Number
09686471
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
308-310 Elveden Road, London, NW10 7ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOURY & SWEET SNACK FOODS LTD

SAVOURY & SWEET SNACK FOODS LTD is an active company incorporated on 15 July 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. SAVOURY & SWEET SNACK FOODS LTD was registered 10 years ago.(SIC: 46390)

Status

active

Active since 10 years ago

Company No

09686471

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

JOHNSON NEWCO ONE LIMITED
From: 15 July 2015To: 25 November 2015
Contact
Address

308-310 Elveden Road London, NW10 7ST,

Previous Addresses

65 Lewisher Road Leicester LE4 9LR England
From: 25 November 2015To: 15 August 2023
Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom
From: 15 July 2015To: 25 November 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Director Left
Jul 18
Owner Exit
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
4 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Change To A Person With Significant Control
15 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Auditors Resignation Company
5 January 2018
AUDAUD
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 December 2015
AA01Change of Accounting Reference Date
Resolution
3 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2015
NEWINCIncorporation