Background WavePink WaveYellow Wave

ANGEL FOODS LTD (09713266)

ANGEL FOODS LTD (09713266) is an active UK company. incorporated on 31 July 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. ANGEL FOODS LTD has been registered for 10 years. Current directors include BASHIRI, Shahram, BOLLINI PURUSHOTHAMAN, Hemanth, ZARINABAD, Amir Housang.

Company Number
09713266
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
13 Upper Street, London, N1 0PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BASHIRI, Shahram, BOLLINI PURUSHOTHAMAN, Hemanth, ZARINABAD, Amir Housang
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL FOODS LTD

ANGEL FOODS LTD is an active company incorporated on 31 July 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. ANGEL FOODS LTD was registered 10 years ago.(SIC: 56103)

Status

active

Active since 10 years ago

Company No

09713266

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

PIZZA GOLDEN LTD
From: 31 July 2015To: 20 November 2015
Contact
Address

13 Upper Street London, N1 0PQ,

Previous Addresses

190 Billet Road London E17 5DX
From: 31 July 2015To: 17 April 2023
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Funding Round
Oct 15
Loan Secured
Apr 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Apr 21
Loan Secured
Apr 21
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BASHIRI, Shahram

Active
Duncan Street, LondonN1 8BW
Born September 1968
Director
Appointed 23 Jun 2025

BOLLINI PURUSHOTHAMAN, Hemanth

Active
Upper Street, LondonN1 0PQ
Born May 1981
Director
Appointed 21 Oct 2015

ZARINABAD, Amir Housang

Active
Upper Street, LondonN1 0PQ
Born July 1963
Director
Appointed 31 Jul 2015

Persons with significant control

5

3 Active
2 Ceased

Mr Shahram Bashiri

Active
Duncan Street, LondonN1 8BW
Born September 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Jun 2025

Mr Amir Hoshang Zarinabad

Active
Upper Street, LondonN1 0PQ
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Jun 2025

Mr Hemanth Bollini Purushothaman

Active
Upper Street, LondonN1 0PQ
Born May 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Jun 2025

Mr Hemanth Bollini Purushothaman

Ceased
Billet Road, LondonE17 5DX
Born May 1981

Nature of Control

Right to appoint and remove directors
Notified 21 Oct 2016
Ceased 21 Oct 2017

Mr Amir Hoshang Zarinabad

Ceased
Billet Road, LondonE17 5DX
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 21 Oct 2016
Ceased 21 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Incorporation Company
31 July 2015
NEWINCIncorporation