Background WavePink WaveYellow Wave

ARCHANGEL FOODS LTD (12870255)

ARCHANGEL FOODS LTD (12870255) is an active UK company. incorporated on 10 September 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. ARCHANGEL FOODS LTD has been registered for 5 years. Current directors include BASHIRI, Shahram, PURUSHOTHAMAN, Hemanth Bollini, ZARINABADNOORALIPOUR, Amir Houshang.

Company Number
12870255
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
13 Upper Street, London, N1 0PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BASHIRI, Shahram, PURUSHOTHAMAN, Hemanth Bollini, ZARINABADNOORALIPOUR, Amir Houshang
SIC Codes
56103, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHANGEL FOODS LTD

ARCHANGEL FOODS LTD is an active company incorporated on 10 September 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. ARCHANGEL FOODS LTD was registered 5 years ago.(SIC: 56103, 96090)

Status

active

Active since 5 years ago

Company No

12870255

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

13 Upper Street London, N1 0PQ,

Previous Addresses

190 Billet Road London E17 5DX United Kingdom
From: 10 September 2020To: 17 April 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BASHIRI, Shahram

Active
Duncan Street, LondonN1 8BW
Born September 1968
Director
Appointed 23 Jun 2025

PURUSHOTHAMAN, Hemanth Bollini

Active
Upper Street, LondonN1 0PQ
Born May 1981
Director
Appointed 10 Sept 2020

ZARINABADNOORALIPOUR, Amir Houshang

Active
Upper Street, LondonN1 0PQ
Born July 1963
Director
Appointed 10 Sept 2020

ZARINABADNOORALIPOUR, Amir Houshang

Resigned
Billet Road, LondonE17 5DX
Director
Appointed 10 Sept 2020
Resigned 23 Aug 2021

Persons with significant control

5

4 Active
1 Ceased

Mr Amir Houshang Zarinabadnooralipour

Active
Upper Street, LondonN1 0PQ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2021

Mr Amir Houshang Zarinabadnooralipour

Ceased
Billet Road, LondonE17 5DX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020
Ceased 23 Aug 2021

Mr Sharam Bashiri

Active
Upper Street, LondonN1 0PQ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020

Mr Ravi Purushothaman

Active
Upper Street, LondonN1 0PQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020

Mr Hemanth Bollini Purushothaman

Active
Upper Street, LondonN1 0PQ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Incorporation Company
10 September 2020
NEWINCIncorporation