Background WavePink WaveYellow Wave

PATAK'S FROZEN FOODS LIMITED (SC087013)

PATAK'S FROZEN FOODS LIMITED (SC087013) is an active UK company. incorporated on 8 March 1984. with registered office in 5 Renfield Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PATAK'S FROZEN FOODS LIMITED has been registered for 42 years. Current directors include HENDERSON, Stephen, MAYHEW, Andrew James.

Company Number
SC087013
Status
active
Type
ltd
Incorporated
8 March 1984
Age
42 years
Address
Miller Samuel Llp, 5 Renfield Street, G2 5EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENDERSON, Stephen, MAYHEW, Andrew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATAK'S FROZEN FOODS LIMITED

PATAK'S FROZEN FOODS LIMITED is an active company incorporated on 8 March 1984 with the registered office located in 5 Renfield Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PATAK'S FROZEN FOODS LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

SC087013

LTD Company

Age

42 Years

Incorporated 8 March 1984

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

TOP HAT FOODS LIMITED
From: 21 February 1985To: 26 September 2000
ROSEANGLE TWO LIMITED
From: 8 March 1984To: 21 February 1985
Contact
Address

Miller Samuel Llp Rwf House 5 Renfield Street, G2 5EZ,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 19 May 2022

HENDERSON, Stephen

Active
10 Grosvenor Street, LondonW1K 4QY
Born September 1971
Director
Appointed 26 Oct 2015

MAYHEW, Andrew James

Active
10 Grosvenor Street, LondonW1K 4QY
Born January 1970
Director
Appointed 05 Sept 2007

BEERSING, Sunil

Resigned
96 The Avenue, LeedsLS17 7PB
Secretary
Appointed 31 Jan 1997
Resigned 30 Sept 2003

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 07 Jun 2021
Resigned 14 Apr 2022

FORWELL, Ronald Stuart

Resigned
Glenhaven, KinrossKY13 7SU
Secretary
Appointed N/A
Resigned 23 Aug 1996

PATTNI, Jilesh Hirji

Resigned
6 Saxon Court, SaleM33 3YP
Secretary
Appointed 01 Oct 2003
Resigned 05 Sept 2007

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 05 Sept 2007
Resigned 24 Dec 2020

WHITEHEAD, John Stephen

Resigned
Leven, FifeKY8 5PB
Secretary
Appointed 23 Aug 1996
Resigned 31 Jan 1997

DOWSEY, John

Resigned
Hillside, PerthPH2 7DF
Director
Appointed N/A
Resigned 31 May 1990

FLEMING, Douglas

Resigned
Sweethope, KelsoTD5 7RZ
Born April 1935
Director
Appointed N/A
Resigned 17 Feb 1992

FORWELL, Ronald Stuart

Resigned
Glenhaven, KinrossKY13 7SU
Born May 1952
Director
Appointed 19 Mar 1992
Resigned 23 Aug 1996

KAY, Andrew Dryburgh

Resigned
Newbigging Of Blebo, CuparKY15 5TX
Born October 1941
Director
Appointed 19 Mar 1992
Resigned 31 Jan 1997

KEE, Adrian Kean Foong

Resigned
Miller Samuel Llp, 5 Renfield StreetG2 5EZ
Born May 1977
Director
Appointed 31 Aug 2022
Resigned 30 Jun 2025

MILLER, Alastair Robert John Dunlop

Resigned
Ferrygate, North BerwickEH39 5DJ
Born March 1937
Director
Appointed N/A
Resigned 31 Jan 1997

PAGE, David Anthony

Resigned
Drapers Farm Finch Lane, WiganWN6 9DU
Born September 1947
Director
Appointed 31 Jan 1997
Resigned 31 Mar 2007

PATHAK, Kirit Kumar

Resigned
Orchard House Victoria Road, BoltonBL1 5AS
Born September 1952
Director
Appointed 31 Jan 1997
Resigned 05 Sept 2007

PATHAK, Neeraj Kirit

Resigned
Orchard House, HeatonBL1 5AS
Born November 1977
Director
Appointed 31 Jan 1997
Resigned 05 Sept 2007

STRAUB, Sven

Resigned
4 Greensleeves Way, West MallingME19 4BJ
Born April 1966
Director
Appointed 05 Sept 2007
Resigned 16 Jul 2008

WHITE, Simon Paul

Resigned
Cassiobury Drive, WatfordWD17 3AH
Born January 1970
Director
Appointed 16 Jul 2008
Resigned 27 Mar 2015

WHITEHEAD, John Stephen

Resigned
Leven, FifeKY8 5PB
Born April 1947
Director
Appointed N/A
Resigned 31 Jan 1997

WILDMAN, Paul Michael

Resigned
Miller Samuel Llp, 5 Renfield StreetG2 5EZ
Born October 1958
Director
Appointed 27 Mar 2015
Resigned 31 Aug 2022

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Auditors Resignation Company
28 January 2016
AUDAUD
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
19 October 2010
MG02sMG02s
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Statement Of Companys Objects
15 April 2010
CC04CC04
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
363aAnnual Return
Auditors Resignation Company
25 November 2008
AUDAUD
Legacy
31 July 2008
419a(Scot)419a(Scot)
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
363aAnnual Return
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
363aAnnual Return
Legacy
19 October 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Medium
26 July 2004
AAAnnual Accounts
Legacy
7 January 2004
363aAnnual Return
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Accounts With Accounts Type Medium
26 July 2002
AAAnnual Accounts
Legacy
14 February 2002
288cChange of Particulars
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Medium
12 July 2001
AAAnnual Accounts
Legacy
7 February 2001
363aAnnual Return
Memorandum Articles
6 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2000
288cChange of Particulars
Legacy
6 April 2000
288cChange of Particulars
Accounts With Accounts Type Medium
28 February 2000
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Accounts With Accounts Type Medium
30 April 1999
AAAnnual Accounts
Legacy
15 January 1999
363aAnnual Return
Legacy
21 July 1998
288cChange of Particulars
Legacy
21 July 1998
288cChange of Particulars
Legacy
23 June 1998
225Change of Accounting Reference Date
Legacy
19 April 1998
363aAnnual Return
Legacy
19 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
419a(Scot)419a(Scot)
Legacy
30 June 1997
419a(Scot)419a(Scot)
Legacy
30 June 1997
419a(Scot)419a(Scot)
Legacy
30 June 1997
419a(Scot)419a(Scot)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Auditors Resignation Company
21 February 1997
AUDAUD
Legacy
7 February 1997
410(Scot)410(Scot)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
88(2)R88(2)R
Mortgage Alter Floating Charge
21 November 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
20 November 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 November 1996
466(Scot)466(Scot)
Legacy
6 November 1996
410(Scot)410(Scot)
Legacy
1 November 1996
410(Scot)410(Scot)
Legacy
6 September 1996
288288
Legacy
26 August 1996
288288
Legacy
23 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Liquidation Voluntary Statement Of Affairs
1 January 1995
4.204.20
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
19 February 1992
288288
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
5 June 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
13 February 1989
288288
Legacy
25 November 1988
288288
Legacy
18 October 1988
363363
Accounts With Made Up Date
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
225(2)225(2)
Legacy
8 July 1988
155(6)a155(6)a
Legacy
16 June 1988
363363
Legacy
11 September 1987
288288
Legacy
11 September 1987
288288
Miscellaneous
12 August 1987
MISCMISC
Miscellaneous
12 August 1987
MISCMISC
Legacy
21 May 1987
419a(Scot)419a(Scot)
Legacy
21 May 1987
288288
Legacy
21 May 1987
288288
Legacy
21 May 1987
288288
Legacy
21 May 1987
288288
Legacy
21 May 1987
288288
Resolution
19 May 1987
RESOLUTIONSResolutions
Legacy
14 May 1987
410(Scot)410(Scot)
Legacy
14 May 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
1 December 1986
288288
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Certificate Change Of Name Company
21 February 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 March 1984
MISCMISC