Background WavePink WaveYellow Wave

MOWGLI STREET FOOD GROUP LIMITED (10604533)

MOWGLI STREET FOOD GROUP LIMITED (10604533) is an active UK company. incorporated on 7 February 2017. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOWGLI STREET FOOD GROUP LIMITED has been registered for 9 years. Current directors include KATONA, Nisha Sujata, PECK, Matthew, WORTH, Lucy Barbara.

Company Number
10604533
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
18 Queen Avenue Castle Street, Liverpool, L2 4TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KATONA, Nisha Sujata, PECK, Matthew, WORTH, Lucy Barbara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWGLI STREET FOOD GROUP LIMITED

MOWGLI STREET FOOD GROUP LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOWGLI STREET FOOD GROUP LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10604533

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

AGHOCO 1509 LIMITED
From: 7 February 2017To: 18 July 2017
Contact
Address

18 Queen Avenue Castle Street Liverpool, L2 4TX,

Previous Addresses

69 Bold Street Liverpool Merseyside L1 4EZ United Kingdom
From: 10 July 2017To: 9 December 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 February 2017To: 10 July 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 7 February 2017To: 17 February 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Apr 18
Funding Round
Apr 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
New Owner
Oct 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Jan 23
Funding Round
Feb 23
Share Issue
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

PECK, Matthew

Active
Castle Street, LiverpoolL2 4TX
Secretary
Appointed 01 Apr 2019

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Oct 2025

KATONA, Nisha Sujata

Active
Castle Street, LiverpoolL2 4TX
Born October 1971
Director
Appointed 13 Feb 2017

PECK, Matthew

Active
Castle Street, LiverpoolL2 4TX
Born May 1978
Director
Appointed 07 Jul 2017

WORTH, Lucy Barbara

Active
Castle Street, LiverpoolL2 4TX
Born February 1983
Director
Appointed 13 Oct 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Feb 2017
Resigned 13 Feb 2017

ALVAREZ, Claire

Resigned
Castle Street, LiverpoolL2 4TX
Born August 1981
Director
Appointed 07 Jul 2017
Resigned 26 Aug 2022

DIB, Joseph Patrick

Resigned
Castle Street, LiverpoolL2 4TX
Born March 1980
Director
Appointed 27 Jan 2023
Resigned 13 Oct 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 07 Feb 2017
Resigned 13 Feb 2017

JONES, Karen Elisabeth Dind

Resigned
Castle Street, LiverpoolL2 4TX
Born July 1956
Director
Appointed 07 Jul 2017
Resigned 13 Oct 2025

ROWLAND, Robin

Resigned
Sloane Street, LondonSW1X 9LP
Born March 1961
Director
Appointed 27 Jan 2023
Resigned 13 Oct 2025

SMITH, Matthew James

Resigned
Castle Street, LiverpoolL2 4TX
Born July 1981
Director
Appointed 17 Dec 2021
Resigned 27 Jan 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Feb 2017
Resigned 13 Feb 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Feb 2017
Resigned 13 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Queen Avenue, LiverpoolL2 4TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023

Mrs Nisha Sujata Katona

Ceased
Castle Street, LiverpoolL2 4TX
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Jul 2017
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Capital Alter Shares Subdivision
8 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Incorporation Company
7 February 2017
NEWINCIncorporation