Background WavePink WaveYellow Wave

PALLETS DROP FOODS LTD (13389662)

PALLETS DROP FOODS LTD (13389662) is an active UK company. incorporated on 11 May 2021. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. PALLETS DROP FOODS LTD has been registered for 4 years. Current directors include RADUCU, Silviu Lilian.

Company Number
13389662
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
48 Nevett Street, Preston, PR1 4RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RADUCU, Silviu Lilian
SIC Codes
41202, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETS DROP FOODS LTD

PALLETS DROP FOODS LTD is an active company incorporated on 11 May 2021 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. PALLETS DROP FOODS LTD was registered 4 years ago.(SIC: 41202, 46900)

Status

active

Active since 4 years ago

Company No

13389662

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SHORE BUILDING LMITED LIMITED
From: 11 May 2021To: 27 January 2025
Contact
Address

48 Nevett Street Preston, PR1 4RD,

Previous Addresses

3 Hesketh Road Ribbleton Preston PR2 6NS England
From: 27 January 2025To: 10 March 2025
48 Nevett Street Preston PR1 4rd England
From: 24 January 2025To: 27 January 2025
50 Nevett Street Preston PR1 4rd England
From: 11 May 2021To: 24 January 2025
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
New Owner
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RADUCU, Silviu Lilian

Active
Nevett Street, PrestonPR1 4RD
Born July 1990
Director
Appointed 01 Jul 2025

MORTEK, Beata Kinga

Resigned
Nevett Street, PrestonPR1 4RD
Born May 1989
Director
Appointed 01 Dec 2024
Resigned 01 Jul 2025

NIEMYJSKI, Andrzej

Resigned
PrestonPR1 4RD
Born November 1975
Director
Appointed 11 May 2021
Resigned 01 Dec 2024

PAJEWSKI, Piotr Mariusz

Resigned
Bromwich Close, Thorpe Astley, LeicesterLE3 3RT
Born January 1980
Director
Appointed 01 Mar 2025
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Silviu Lilian Raducu

Active
Bromwich Close, LeicesterLE3 3RT
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jul 2025

Mr Piotr Mariusz Pajewski

Ceased
Bromwich Close, Thorpe Astley, LeicesterLE3 3RT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Mar 2025
Ceased 01 Jul 2025

Ms Beata Kinga Mortek

Ceased
Nevett Street, PrestonPR1 4RD
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Dec 2024
Ceased 01 Jul 2025

Mr Andrzej Niemyjski

Ceased
PrestonPR1 4RD
Born November 1975

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
27 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Incorporation Company
11 May 2021
NEWINCIncorporation