Background WavePink WaveYellow Wave

STRONG ROOTS FOOD COMPANY UK LIMITED (10561433)

STRONG ROOTS FOOD COMPANY UK LIMITED (10561433) is an active UK company. incorporated on 12 January 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. STRONG ROOTS FOOD COMPANY UK LIMITED has been registered for 9 years. Current directors include MOFFATT, Jillian Leigh, OKE, Lisa Karen, TURTON, Charlotte Melanie.

Company Number
10561433
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
75b Great Eastern Street, London, EC2A 3HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MOFFATT, Jillian Leigh, OKE, Lisa Karen, TURTON, Charlotte Melanie
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONG ROOTS FOOD COMPANY UK LIMITED

STRONG ROOTS FOOD COMPANY UK LIMITED is an active company incorporated on 12 January 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. STRONG ROOTS FOOD COMPANY UK LIMITED was registered 9 years ago.(SIC: 46310)

Status

active

Active since 9 years ago

Company No

10561433

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

75b Great Eastern Street London, EC2A 3HN,

Previous Addresses

75B Great Eastern Street London England
From: 3 July 2018To: 13 June 2019
2 Stephen Street 2 Stephen Street London W1T 1AN England
From: 18 July 2017To: 3 July 2018
12 Tabard Centre Prioress Street London SE1 4UZ England
From: 24 March 2017To: 18 July 2017
C/O Samuel Dennigan 84 Maygrove Road Flat 5 London NW6 2ED United Kingdom
From: 12 January 2017To: 24 March 2017
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Nov 17
New Owner
Jan 18
Loan Secured
Apr 18
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 23
New Owner
Feb 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Feb 26
1
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOFFATT, Jillian Leigh

Active
Eastfield, ScarboroughYO11 3BS
Born September 1972
Director
Appointed 08 Apr 2024

OKE, Lisa Karen

Active
Eastfield, ScarboroughYO11 3BS
Born May 1986
Director
Appointed 08 Apr 2024

TURTON, Charlotte Melanie

Active
Eastfield, ScarboroughYO21 3DY
Born April 1976
Director
Appointed 08 Apr 2024

O'NEILL, Sean

Resigned
Bunting, Dublin
Secretary
Appointed 08 Sept 2019
Resigned 09 Dec 2021

READ, Geoff

Resigned
Great Eastern Street, LondonEC2A 3HN
Secretary
Appointed 09 Dec 2021
Resigned 08 Apr 2024

BONOFF, Daniel Richard

Resigned
18th Street, New York
Born June 1972
Director
Appointed 12 Sept 2019
Resigned 16 Nov 2021

DAWE, Peter

Resigned
Great Eastern Street, LondonEC2A 3HN
Born December 1979
Director
Appointed 16 Nov 2021
Resigned 08 Apr 2024

DENNIGAN, Samuel

Resigned
Great Eastern Street, LondonEC2A 3HN
Born October 1985
Director
Appointed 12 Jan 2017
Resigned 08 Apr 2024

ODDI, David Joseph

Resigned
Parsonage Lane, Greenwhich,
Born January 1970
Director
Appointed 12 Sept 2019
Resigned 16 Nov 2021

READ, Geoff

Resigned
Great Eastern Street, LondonEC2A 3HN
Born December 1954
Director
Appointed 07 Aug 2019
Resigned 08 Apr 2024

SNAPE, Howard

Resigned
Great Eastern Street, LondonEC2A 3HN
Born July 1972
Director
Appointed 16 Nov 2021
Resigned 08 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Scarborough, North YorkshireYO11 3BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2021
Terminus Mills, Dublin

Nature of Control

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

Mr Samuel Dennigan

Ceased
Great Eastern Street, LondonEC2A 3HN
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2018
Ceased 31 Oct 2019

Mr Samuel Dennigan

Ceased
Great Eastern Street, LondonEC2A 3HN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2017
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Incorporation Company
12 January 2017
NEWINCIncorporation