Background WavePink WaveYellow Wave

ASDA FOODSERVICE LIMITED (10948832)

ASDA FOODSERVICE LIMITED (10948832) is an active UK company. incorporated on 6 September 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 2 other business activities. ASDA FOODSERVICE LIMITED has been registered for 8 years. Current directors include GLEESON, Michael, SELBY, Helen Kathryn.

Company Number
10948832
Status
active
Type
ltd
Incorporated
6 September 2017
Age
8 years
Address
Asda House, Leeds, LS11 5AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
GLEESON, Michael, SELBY, Helen Kathryn
SIC Codes
82110, 82190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASDA FOODSERVICE LIMITED

ASDA FOODSERVICE LIMITED is an active company incorporated on 6 September 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 2 other business activities. ASDA FOODSERVICE LIMITED was registered 8 years ago.(SIC: 82110, 82190, 82990)

Status

active

Active since 8 years ago

Company No

10948832

LTD Company

Age

8 Years

Incorporated 6 September 2017

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

EG FOODSERVICE LIMITED
From: 28 January 2021To: 13 August 2024
EG (SHARED SERVICES) LIMITED
From: 6 September 2017To: 28 January 2021
Contact
Address

Asda House Great Wilson Street Leeds, LS11 5AD,

Previous Addresses

Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
From: 1 September 2020To: 5 November 2023
Euro House Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE United Kingdom
From: 6 September 2017To: 1 September 2020
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Dec 23
Owner Exit
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Funding Round
Aug 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SELBY, Helen Kathryn

Active
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 31 Oct 2023

GLEESON, Michael

Active
Great Wilson Street, LeedsLS11 5AD
Born March 1969
Director
Appointed 31 Oct 2023

SELBY, Helen Kathryn

Active
Great Wilson Street, LeedsLS11 5AD
Born March 1969
Director
Appointed 16 Dec 2024

PATEL, Imraan Musa

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 06 Sept 2017
Resigned 31 Oct 2023

ISSA, Mohsin

Resigned
Great Wilson Street, LeedsLS11 5AD
Born July 1971
Director
Appointed 06 Sept 2017
Resigned 19 Dec 2024

ISSA, Zuber Vali

Resigned
Great Wilson Street, LeedsLS11 5AD
Born June 1972
Director
Appointed 06 Sept 2017
Resigned 31 Oct 2023

TATUM, Hayley

Resigned
Great Wilson Street, LeedsLS11 5AD
Born November 1969
Director
Appointed 16 Dec 2024
Resigned 11 Apr 2025

Persons with significant control

6

1 Active
5 Ceased
Southbank Great Wilson Street, LeedsLS11 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2023
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 30 Oct 2023

Mr Mohsin Issa

Ceased
Billinge Wood Park, BlackburnBB2 6PB
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 06 Sept 2017

Optima Bidco (Jersey) Limited

Ceased
Esplanade, JerseyJE1 0BD

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 06 Sept 2017

Mr Zuber Vali Issa

Ceased
Beehive Trading Park, BlackburnBB1 2EE
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 06 Sept 2017

Tdr Capital General Partner Iii Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2022
AAAnnual Accounts
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Resolution
7 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Incorporation Company
6 September 2017
NEWINCIncorporation