Background WavePink WaveYellow Wave

BLUE NILE FOODS LTD (12767342)

BLUE NILE FOODS LTD (12767342) is an active UK company. incorporated on 24 July 2020. with registered office in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BLUE NILE FOODS LTD has been registered for 5 years. Current directors include BELAI, Abbai.

Company Number
12767342
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
40-41 The Vintners, Southend-On-Sea, SS2 5RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BELAI, Abbai
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE NILE FOODS LTD

BLUE NILE FOODS LTD is an active company incorporated on 24 July 2020 with the registered office located in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BLUE NILE FOODS LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12767342

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

40-41 The Vintners Temple Farm Industrial Estate Southend-On-Sea, SS2 5RZ,

Previous Addresses

40-41 the Vintners Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RZ England
From: 15 August 2023To: 13 September 2024
Unit 19 Innovation Business Centre Consul Avenue Rainham RM13 8HZ England
From: 6 October 2020To: 15 August 2023
8 Hampstead Gate Frognal London NW3 6AL England
From: 30 July 2020To: 6 October 2020
1 Lancashire Court London W1S 1EX England
From: 24 July 2020To: 30 July 2020
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BELAI, Abbai

Active
Lancashire Court, LondonW1S 1EX
Born December 1971
Director
Appointed 24 Jul 2020

ADEBAYO, Oluwaseyi

Resigned
Nightingale Place, ColchesterCO3 8WN
Born August 1995
Director
Appointed 01 Aug 2020
Resigned 13 May 2024

GORE, Kamal

Resigned
Brook Crescent, LondonE4 9EP
Born March 1995
Director
Appointed 01 Aug 2020
Resigned 13 May 2024

Persons with significant control

1

Mr Abbai Belai

Active
The Vintners, Southend-On-SeaSS2 5RZ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Incorporation Company
24 July 2020
NEWINCIncorporation