Background WavePink WaveYellow Wave

FIRINCI OGLU FOODSTUFF TRADING LTD (14052540)

FIRINCI OGLU FOODSTUFF TRADING LTD (14052540) is an active UK company. incorporated on 19 April 2022. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIRINCI OGLU FOODSTUFF TRADING LTD has been registered for 3 years. Current directors include FIRINCIOGULLARI, Mehmet Ali.

Company Number
14052540
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIRINCIOGULLARI, Mehmet Ali
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRINCI OGLU FOODSTUFF TRADING LTD

FIRINCI OGLU FOODSTUFF TRADING LTD is an active company incorporated on 19 April 2022 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIRINCI OGLU FOODSTUFF TRADING LTD was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14052540

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

TRAFF1C LTD
From: 19 April 2022To: 2 March 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 April 2022To: 24 July 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIRINCIOGULLARI, Mehmet Ali

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 28 Feb 2026

FIRINCIOGULLARI, Mehmet Ali

Active
Princes Square, HarrogateHG1 1ND
Born August 1979
Director
Appointed 28 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Apr 2022
Resigned 26 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Mehmet Ali Firinciogullari

Active
Princes Square, HarrogateHG1 1ND
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Feb 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 26 Feb 2026
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 April 2022
NEWINCIncorporation