Background WavePink WaveYellow Wave

SOFINA FOODS LIMITED (10664871)

SOFINA FOODS LIMITED (10664871) is an active UK company. incorporated on 10 March 2017. with registered office in Malton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOFINA FOODS LIMITED has been registered for 9 years.

Company Number
10664871
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Malton, YO17 9NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFINA FOODS LIMITED

SOFINA FOODS LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Malton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOFINA FOODS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10664871

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EIGHT FIFTY FOOD GROUP LIMITED
From: 30 September 2019To: 15 November 2021
ELEMENT UK BIDCO LIMITED
From: 10 March 2017To: 30 September 2019
Contact
Address

C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton, YO17 9NE,

Previous Addresses

Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom
From: 10 March 2017To: 13 June 2017
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Mar 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jul 20
Funding Round
Jan 21
Funding Round
Mar 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
May 21
Capital Update
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Nov 21
Capital Update
Nov 21
New Owner
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
May 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
23 June 2022
RP04PSC01RP04PSC01
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Legacy
21 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2021
SH19Statement of Capital
Legacy
21 June 2021
CAP-SSCAP-SS
Resolution
21 June 2021
RESOLUTIONSResolutions
Resolution
1 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Resolution
30 September 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2017
NEWINCIncorporation