Background WavePink WaveYellow Wave

AFRICAN AND CARIBBEAN HERITAGE FOOD NETWORK LTD (12545691)

AFRICAN AND CARIBBEAN HERITAGE FOOD NETWORK LTD (12545691) is an active UK company. incorporated on 3 April 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. AFRICAN AND CARIBBEAN HERITAGE FOOD NETWORK LTD has been registered for 6 years. Current directors include ATIJOSAN, Olukemi Oseyemi, DUBLIN, Dawn Angela, WOODS, Deirdre Alison.

Company Number
12545691
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2020
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ATIJOSAN, Olukemi Oseyemi, DUBLIN, Dawn Angela, WOODS, Deirdre Alison
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN AND CARIBBEAN HERITAGE FOOD NETWORK LTD

AFRICAN AND CARIBBEAN HERITAGE FOOD NETWORK LTD is an active company incorporated on 3 April 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. AFRICAN AND CARIBBEAN HERITAGE FOOD NETWORK LTD was registered 6 years ago.(SIC: 56290)

Status

active

Active since 6 years ago

Company No

12545691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 April 2020

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 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 27 May 2020To: 11 September 2020
92 Adys Road London SE15 4DZ United Kingdom
From: 26 May 2020To: 27 May 2020
71-75 C/O Eagle Solutions Services Shelton Street London WC2H 9JQ England
From: 3 April 2020To: 26 May 2020
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
May 21
New Owner
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

WOODS, Deirdre Alison

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 03 Apr 2020

ATIJOSAN, Olukemi Oseyemi

Active
Shelton Street, LondonWC2H 9JQ
Born September 1953
Director
Appointed 03 Apr 2020

DUBLIN, Dawn Angela

Active
Shelton Street, LondonWC2H 9JQ
Born November 1969
Director
Appointed 20 May 2021

WOODS, Deirdre Alison

Active
Shelton Street, LondonWC2H 9JQ
Born January 1966
Director
Appointed 03 Apr 2020

Persons with significant control

3

Miss Dawn Angela Dublin

Active
Shelton Street, LondonWC2H 9JQ
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024

Miss Deirdre Alison Woods

Active
Shelton Street, LondonWC2H 9JQ
Born January 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2020

Mrs Olukemi Oseyemi Atijosan

Active
Shelton Street, LondonWC2H 9JQ
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Memorandum Articles
17 July 2021
MAMA
Resolution
17 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Incorporation Company
3 April 2020
NEWINCIncorporation