Background WavePink WaveYellow Wave

CRAVING MEDITERRANEAN LIMITED (11836677)

CRAVING MEDITERRANEAN LIMITED (11836677) is an active UK company. incorporated on 20 February 2019. with registered office in Enfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CRAVING MEDITERRANEAN LIMITED has been registered for 7 years. Current directors include NIEDBALA, Dawid.

Company Number
11836677
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
33 Bincote Road, Enfield, EN2 7RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
NIEDBALA, Dawid
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVING MEDITERRANEAN LIMITED

CRAVING MEDITERRANEAN LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Enfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CRAVING MEDITERRANEAN LIMITED was registered 7 years ago.(SIC: 46390)

Status

active

Active since 7 years ago

Company No

11836677

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

33 Bincote Road Enfield, EN2 7RD,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 30 January 2023To: 9 February 2024
590 Green Lanes London N13 5RY United Kingdom
From: 20 February 2019To: 30 January 2023
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Sept 20
Director Joined
Sept 20
New Owner
Nov 20
Owner Exit
Mar 21
Director Left
Mar 21
Funding Round
Feb 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NIEDBALA, Dawid

Active
Green Lanes, LondonN13 5RY
Born July 1984
Director
Appointed 15 Dec 2019

ANTONIOU, Thomas

Resigned
Green Lanes, LondonN13 5RY
Born October 1975
Director
Appointed 20 Feb 2019
Resigned 15 Dec 2019

IOANNIDES, Neoklis

Resigned
High Road, LondonN12 8QA
Born August 1939
Director
Appointed 15 Aug 2020
Resigned 01 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Neoklis Ioannides

Ceased
High Road, LondonN12 8QA
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Ceased 01 Mar 2021

Mr Dawid Niedbala

Active
Green Lanes, LondonN13 5RY
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2019

Mr Thomas Antoniou

Active
Green Lanes, LondonN13 5RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 September 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Incorporation Company
20 February 2019
NEWINCIncorporation