Background WavePink WaveYellow Wave

FOOD DISCO LIMITED (11926582)

FOOD DISCO LIMITED (11926582) is an active UK company. incorporated on 4 April 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. FOOD DISCO LIMITED has been registered for 7 years. Current directors include ATHWAL, Kuran Singh.

Company Number
11926582
Status
active
Type
ltd
Incorporated
4 April 2019
Age
7 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ATHWAL, Kuran Singh
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD DISCO LIMITED

FOOD DISCO LIMITED is an active company incorporated on 4 April 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. FOOD DISCO LIMITED was registered 7 years ago.(SIC: 46170)

Status

active

Active since 7 years ago

Company No

11926582

LTD Company

Age

7 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

PO Box 4385 11926582 - Companies House Default Address Cardiff CF14 8LH
From: 7 November 2022To: 19 August 2024
40 Bowling Green Lane London EC1R 0NE United Kingdom
From: 29 August 2019To: 7 November 2022
52C Davenant Road London N19 3NN England
From: 4 April 2019To: 29 August 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Aug 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Oct 22
Funding Round
Mar 23
Funding Round
Apr 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
9
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ATHWAL, Kuran Singh

Active
Wenlock Road, LondonN1 7GU
Born September 1997
Director
Appointed 07 Mar 2025

BLUHM CARLSOHN, Andres Luis

Resigned
152-160 City Road, LondonEC1V 2NX
Born October 1968
Director
Appointed 06 Sept 2019
Resigned 07 Mar 2025

BROSIO, Enrico Maria

Resigned
LondonN1 7GU
Born September 1970
Director
Appointed 06 Sept 2019
Resigned 07 Mar 2025

EDWARDS, William Ryan

Resigned
Empire Square East, LondonSE1 4NB
Born April 1979
Director
Appointed 06 Sept 2019
Resigned 07 Mar 2025

HANSON, Nicolas James

Resigned
Central Way, LondonNW10 7XT
Born December 1970
Director
Appointed 05 Oct 2022
Resigned 07 Mar 2025

SLATER, William John Park

Resigned
Bowling Green Lane, LondonEC1R 0NE
Born April 1974
Director
Appointed 09 Aug 2019
Resigned 05 Oct 2020

SOKALSKI, Gregor Stefan

Resigned
LondonN1 7GU
Born September 1973
Director
Appointed 04 Apr 2019
Resigned 07 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Kuran Singh Athwal

Active
Wenlock Road, LondonN1 7GU
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025

Mr William John Park Slater

Ceased
Bowling Green Lane, LondonEC1R 0NE
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 05 Oct 2020

Mr Gregor Stefan Sokalski

Ceased
LondonN1 7GU
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Legacy
24 July 2025
SH20SH20
Legacy
24 July 2025
CAP-SSCAP-SS
Resolution
24 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
17 July 2024
RP05RP05
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Resolution
16 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Resolution
26 November 2021
RESOLUTIONSResolutions
Resolution
26 November 2021
RESOLUTIONSResolutions
Resolution
26 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Resolution
6 April 2021
RESOLUTIONSResolutions
Resolution
6 April 2021
RESOLUTIONSResolutions
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 September 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change Person Director Company
2 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Incorporation Company
4 April 2019
NEWINCIncorporation