Background WavePink WaveYellow Wave

ADAMS FOODSERVICE TRADING LTD (13204158)

ADAMS FOODSERVICE TRADING LTD (13204158) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ADAMS FOODSERVICE TRADING LTD has been registered for 5 years. Current directors include KHAN, Naser Janjua, PERVEZ, Dawood.

Company Number
13204158
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
KHAN, Naser Janjua, PERVEZ, Dawood
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMS FOODSERVICE TRADING LTD

ADAMS FOODSERVICE TRADING LTD is an active company incorporated on 16 February 2021 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. ADAMS FOODSERVICE TRADING LTD was registered 5 years ago.(SIC: 56290)

Status

active

Active since 5 years ago

Company No

13204158

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

2 Abbey Road London, NW10 7BW,

Previous Addresses

Unit 25 Mount Street Bradford BD4 8TA England
From: 16 February 2021To: 10 October 2024
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jan 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KHAN, Naser Janjua

Active
Abbey Road, LondonNW10 7BW
Born October 1970
Director
Appointed 02 Oct 2024

PERVEZ, Dawood

Active
Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 02 Oct 2024

HUSSAIN, Sajad

Resigned
Mount Street, BradfordBD4 8TA
Born August 1970
Director
Appointed 16 Feb 2021
Resigned 02 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Bestway Wholesale Limited

Active
Abbey Road, LondonNW10 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024
Mount Street, BradfordBD4 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Resolution
5 December 2024
RESOLUTIONSResolutions
Memorandum Articles
5 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2021
NEWINCIncorporation