Background WavePink WaveYellow Wave

NINEFOOD LTD (SC406381)

NINEFOOD LTD (SC406381) is an active UK company. incorporated on 30 August 2011. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. NINEFOOD LTD has been registered for 14 years. Current directors include COHAN, Jeanette, ESPOSITO, Francesco Jozef.

Company Number
SC406381
Status
active
Type
ltd
Incorporated
30 August 2011
Age
14 years
Address
61 Lorne Street, Dundee, DD2 3HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
COHAN, Jeanette, ESPOSITO, Francesco Jozef
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINEFOOD LTD

NINEFOOD LTD is an active company incorporated on 30 August 2011 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. NINEFOOD LTD was registered 14 years ago.(SIC: 56102)

Status

active

Active since 14 years ago

Company No

SC406381

LTD Company

Age

14 Years

Incorporated 30 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

61 Lorne Street Dundee, DD2 3HE,

Previous Addresses

38 Lintrathen Gardens Dundee Angus DD3 8EJ Scotland
From: 30 August 2011To: 6 April 2012
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 12
Director Left
Nov 15
Director Joined
Mar 16
New Owner
Aug 21
Director Left
Feb 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COHAN, Jeanette

Active
Lorne Street, DundeeDD2 3HE
Born November 1962
Director
Appointed 02 Sept 2011

ESPOSITO, Francesco Jozef

Active
Lorne Street, DundeeDD2 3HE
Born February 1955
Director
Appointed 28 Mar 2016

DUNCAN, Lawrence

Resigned
Lorne Street, DundeeDD2 3HE
Secretary
Appointed 30 Aug 2011
Resigned 01 Mar 2012

DUNCAN, Lawrence

Resigned
Lintrathen Gardens, DundeeDD3 8EJ
Born November 1954
Director
Appointed 30 Aug 2011
Resigned 30 Sept 2011

ESPOSITO, Francesco Jozef

Resigned
Lorne Street, DundeeDD2 3HE
Born February 1955
Director
Appointed 01 Dec 2012
Resigned 31 Mar 2015

MUDIE, Frank

Resigned
Lorne Street, DundeeDD2 3HE
Born July 1959
Director
Appointed 02 Sept 2011
Resigned 31 Jan 2023

Persons with significant control

2

Mr Francesco Jozef Esposito

Active
Lorne Street, DundeeDD2 3HE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020

Ms Jeanette Cohan

Active
Lorne Street, DundeeDD2 3HE
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 August 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2011
TM01Termination of Director
Incorporation Company
30 August 2011
NEWINCIncorporation