Background WavePink WaveYellow Wave

MEGHA FOODS LTD (10206602)

MEGHA FOODS LTD (10206602) is an active UK company. incorporated on 31 May 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. MEGHA FOODS LTD has been registered for 9 years. Current directors include SHAH, Rushina.

Company Number
10206602
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
33 Envoy House 33 Envoy House, London, NW9 5ZU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
SHAH, Rushina
SIC Codes
10890, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGHA FOODS LTD

MEGHA FOODS LTD is an active company incorporated on 31 May 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. MEGHA FOODS LTD was registered 9 years ago.(SIC: 10890, 47290)

Status

active

Active since 9 years ago

Company No

10206602

LTD Company

Age

9 Years

Incorporated 31 May 2016

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

33 Envoy House 33 Envoy House 2 East Drive London, NW9 5ZU,

Previous Addresses

Wework 1 Fore Street Avenue London EC2Y 9DT England
From: 12 January 2026To: 12 February 2026
Flat 2 29a - 31a Golders Green Road London NW11 8EE United Kingdom
From: 6 August 2025To: 12 January 2026
Wework, Office 3.034 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England
From: 23 February 2024To: 6 August 2025
Insane Grain, the Food Exchange, Studio 2.12 New Covent Garden Market London London SW8 5EL United Kingdom
From: 29 July 2021To: 23 February 2024
16 st Marys Road London NW11 9UG England
From: 31 May 2016To: 29 July 2021
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
New Owner
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Capital Reduction
Sept 19
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
May 24
Funding Round
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
9
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHAH, Rushina

Active
33 Envoy House, LondonNW9 5ZU
Born January 1991
Director
Appointed 01 Nov 2018

DOOLE, Lisa Alice

Resigned
Ellerton Close, ReadingRG7 5QN
Born January 1989
Director
Appointed 28 Jun 2018
Resigned 25 Oct 2018

LIGHT, David Andrew

Resigned
Hereford Street, BoltonBL1 8HJ
Born February 1964
Director
Appointed 01 Apr 2021
Resigned 10 Jan 2024

PARROTT, Nigel Mark

Resigned
Stapleford Road,, Rutland,LE15 7HF
Born November 1965
Director
Appointed 31 Aug 2019
Resigned 10 Jan 2024

SHAH, Ketan

Resigned
Station Road, KnebworthSG3 6AP
Born July 1970
Director
Appointed 28 Jun 2018
Resigned 31 Aug 2019

SHAH, Rushina

Resigned
St Marys Road, LondonNW11 9UG
Born January 1991
Director
Appointed 31 May 2016
Resigned 01 Jul 2018

STAPLETON, John Bernard

Resigned
3 Waterhouse Square, LondonEC1N 2SW
Born October 1964
Director
Appointed 10 Jan 2024
Resigned 01 May 2024

WHITEHEAD, Benjamin John

Resigned
3 Waterhouse Square, LondonEC1N 2SW
Born September 1979
Director
Appointed 01 May 2024
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Rushina Shah

Active
St. Marys Road, LondonNW11 9UG
Born January 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019

Mr Ketan Shah

Ceased
Huggins Lane, Welham GreenAL9 7LR
Born July 1970

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Jun 2018
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Resolution
21 January 2024
RESOLUTIONSResolutions
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 February 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 September 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
31 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
25 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Incorporation Company
31 May 2016
NEWINCIncorporation