Background WavePink WaveYellow Wave

APRES SKI PARTY LTD (14766219)

APRES SKI PARTY LTD (14766219) is an active UK company. incorporated on 29 March 2023. with registered office in Barking. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. APRES SKI PARTY LTD has been registered for 3 years. Current directors include GREIER, Patrick, RABADIA, Mukesh.

Company Number
14766219
Status
active
Type
ltd
Incorporated
29 March 2023
Age
3 years
Address
Unit 22/23 The Io Centre 59/71 River Road, Barking, IG11 0DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREIER, Patrick, RABADIA, Mukesh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRES SKI PARTY LTD

APRES SKI PARTY LTD is an active company incorporated on 29 March 2023 with the registered office located in Barking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. APRES SKI PARTY LTD was registered 3 years ago.(SIC: 56103)

Status

active

Active since 3 years ago

Company No

14766219

LTD Company

Age

3 Years

Incorporated 29 March 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BV FOOD TO GO LTD
From: 29 March 2023To: 7 July 2025
Contact
Address

Unit 22/23 The Io Centre 59/71 River Road Barking, IG11 0DR,

Previous Addresses

30 South Parade, Mollison Way Edgware England HA8 5QL United Kingdom
From: 29 March 2023To: 15 October 2025
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREIER, Patrick

Active
South Parade, Mollison Way, EdgwareHA8 5QL
Born October 1984
Director
Appointed 29 Mar 2023

RABADIA, Mukesh

Active
South Parade, Mollison Way, EdgwareHA8 5QL
Born November 1979
Director
Appointed 29 Mar 2023

PATEL, Gunpat

Resigned
South Parade, Mollison Way, EdgwareHA8 5QL
Born August 1978
Director
Appointed 29 Mar 2023
Resigned 03 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Mukesh Rabadia

Ceased
South Parade, Mollison Way, EdgwareHA8 5QL
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2023
Ceased 04 Jul 2025
South Parade, Mollison Way, EdgwareHA8 5QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2023
Ceased 04 Jul 2025

Mr Patrick Greier

Active
South Parade, Mollison Way, EdgwareHA8 5QL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Incorporation Company
29 March 2023
NEWINCIncorporation