Background WavePink WaveYellow Wave

AVARA FOODS HOLDINGS LIMITED (10954531)

AVARA FOODS HOLDINGS LIMITED (10954531) is an active UK company. incorporated on 8 September 2017. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVARA FOODS HOLDINGS LIMITED has been registered for 8 years. Current directors include DAWKINS, Andrew, FACCENDA, Helen, FACCENDA, Ian James and 3 others.

Company Number
10954531
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
1 Willow Road, Brackley, NN13 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAWKINS, Andrew, FACCENDA, Helen, FACCENDA, Ian James, GELDERE, Frederik Hendrik Van, GOMEZ, Juan Jose Herrera, PANDEY, Abhishek
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVARA FOODS HOLDINGS LIMITED

AVARA FOODS HOLDINGS LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVARA FOODS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10954531

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

VIKING FOODS LIMITED
From: 8 September 2017To: 29 January 2018
Contact
Address

1 Willow Road Brackley, NN13 7EX,

Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
Funding Round
Nov 17
Loan Secured
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DAWKINS, Andrew

Active
Willow Road, BrackleyNN13 7EX
Born June 1961
Director
Appointed 01 Jun 2025

FACCENDA, Helen

Active
Willow Road, BrackleyNN13 7EX
Born February 1972
Director
Appointed 31 Mar 2022

FACCENDA, Ian James

Active
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 08 Sept 2017

GELDERE, Frederik Hendrik Van

Active
Evert Van De Beehstraat 378, Schiphol111B C2
Born November 1985
Director
Appointed 01 Apr 2025

GOMEZ, Juan Jose Herrera

Active
Willow Road, NorthamptonshireNN13 7EX
Born July 1975
Director
Appointed 01 Apr 2025

PANDEY, Abhishek

Active
Willow Road, NorthamptonshireNN13 7EX
Born March 1977
Director
Appointed 21 Nov 2023

DIAZ, Maria Del Pilar Cruz

Resigned
Mcginty Road West, WayzataMN 55391
Born August 1971
Director
Appointed 27 Jan 2018
Resigned 17 Oct 2019

FACCENDA, Benjamin

Resigned
Willow Road, BrackleyNN13 7EX
Born April 1998
Director
Appointed 16 May 2018
Resigned 31 Mar 2022

FACCENDA, Helen

Resigned
Willow Road, BrackleyNN13 7EX
Born February 1972
Director
Appointed 27 Jan 2018
Resigned 16 May 2018

FACCENDA, Robin Michael

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed 15 Sept 2017
Resigned 31 May 2025

KABAT, Hans

Resigned
BrackleyNN13 7EX
Born August 1968
Director
Appointed 17 Oct 2019
Resigned 31 Mar 2022

LANGHOLZ, Christopher Lynn

Resigned
138 Market Street, Singapore048946
Born December 1962
Director
Appointed 27 Jan 2018
Resigned 01 Jun 2019

LUEKING, Mark

Resigned
Willow Road, BrackleyNN13 7EX
Born August 1973
Director
Appointed 31 Mar 2022
Resigned 01 Apr 2025

LYRA BAHR, Henrique

Resigned
Willow Road, BrackleyNN13 7EX
Born October 1987
Director
Appointed 31 Mar 2022
Resigned 01 Sept 2023

MARLOR, Steven James

Resigned
Witham St Hughs, LincolnLN6 9TN
Born July 1970
Director
Appointed 27 Jan 2018
Resigned 31 Mar 2022

ZIMMERMANN, Karel

Resigned
BrackleyNN13 7EX
Born May 1963
Director
Appointed 17 Oct 2019
Resigned 31 May 2025

Persons with significant control

2

1 Active
1 Ceased
Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2018

Mr Ian James Faccenda

Ceased
Willow Road, BrackleyNN13 7EX
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
29 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Resolution
29 January 2018
RESOLUTIONSResolutions
Resolution
5 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2017
NEWINCIncorporation