Background WavePink WaveYellow Wave

KORWAY FOODS LIMITED (SC279203)

KORWAY FOODS LIMITED (SC279203) is an active UK company. incorporated on 1 February 2005. with registered office in 5 Renfield Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KORWAY FOODS LIMITED has been registered for 21 years. Current directors include HENDERSON, Stephen, MAYHEW, Andrew James.

Company Number
SC279203
Status
active
Type
ltd
Incorporated
1 February 2005
Age
21 years
Address
Miller Samuel Llp, 5 Renfield Street, G2 5EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENDERSON, Stephen, MAYHEW, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORWAY FOODS LIMITED

KORWAY FOODS LIMITED is an active company incorporated on 1 February 2005 with the registered office located in 5 Renfield Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KORWAY FOODS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

SC279203

LTD Company

Age

21 Years

Incorporated 1 February 2005

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 28 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PATAK'S CHILLED FOODS LIMITED
From: 1 February 2005To: 3 October 2005
Contact
Address

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

Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
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

15

3 Active
12 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

CHATZOPOULOS, Georgios

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

PATTNI, Jilesh Hirji

Resigned
6 Saxon Court, SaleM33 3YP
Secretary
Appointed 01 Feb 2005
Resigned 05 Sept 2007

SCHOFIELD, Rosalyn Sharon

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Feb 2005
Resigned 01 Feb 2005

KEE, Adrian Kean Foong

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

PAGE, David Anthony

Resigned
Drapers Farm Finch Lane, WiganWN6 9DU
Born September 1947
Director
Appointed 01 Feb 2005
Resigned 31 Mar 2007

PATHAK, Kirit Kumar

Resigned
Orchard House Victoria Road, BoltonBL1 5AS
Born September 1952
Director
Appointed 01 Feb 2005
Resigned 05 Sept 2007

PATHAK, Neeraj Kirit

Resigned
Orchard House, HeatonBL1 5AS
Born November 1977
Director
Appointed 01 Feb 2005
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

WILDMAN, Paul Michael

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Feb 2005
Resigned 01 Feb 2005

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

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
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
25 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
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 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
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Statement Of Companys Objects
15 April 2010
CC04CC04
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
6 February 2009
363aAnnual Return
Auditors Resignation Company
25 November 2008
AUDAUD
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
363aAnnual Return
Legacy
22 October 2007
353353
Legacy
18 September 2007
287Change of Registered Office
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
Legacy
18 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
363aAnnual Return
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Incorporation Company
1 February 2005
NEWINCIncorporation