ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

365 Foods Limited

365 Foods Limited is an active company incorporated on 25 January 2018 with the registered office located in Cardiff, South Glamorgan. 365 Foods Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11169003
Private limited company
Age
7 years
Incorporated 25 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1364 days
Dated 24 January 2021 (4 years ago)
Next confirmation dated 24 January 2022
Was due on 7 February 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1463 days
For period 1 Feb31 Jan 2020 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2021
Was due on 31 October 2021 (4 years ago)
Address
4385
11169003: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 12 Aug 2022 (3 years ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Oct 1977
Mr Steven Arthur Albert Rodgie
PSC • British • Lives in UK • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Jan 2020
For period 31 Jan31 Jan 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£53.39K
Increased by £21.45K (+67%)
Total Liabilities
-£118.59K
Increased by £55.85K (+89%)
Net Assets
-£65.2K
Decreased by £34.4K (+112%)
Debt Ratio (%)
222%
Increased by 25.69% (+13%)
Latest Activity
Mr Kye Coates Details Changed
3 Years Ago on 1 Aug 2022
Compulsory Strike-Off Suspended
3 Years Ago on 1 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 4 Jan 2022
Registered Address Changed
4 Years Ago on 10 Mar 2021
Mr Kye Coates Appointed
4 Years Ago on 24 Feb 2021
Neville Emanuel Gross Resigned
4 Years Ago on 24 Feb 2021
Confirmation Submitted
4 Years Ago on 27 Jan 2021
Micro Accounts Submitted
5 Years Ago on 11 May 2020
Registered Address Changed
5 Years Ago on 21 Apr 2020
Mr Neville Emanuel Gross Appointed
5 Years Ago on 12 Feb 2020
Get Credit Report
Discover 365 Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Kye Coates on 1 August 2022
Submitted on 24 Feb 2023
Submitted on 12 Aug 2022
Compulsory strike-off action has been suspended
Submitted on 1 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Jan 2022
Registered office address changed from 106 Hallowell Down South Woodham Ferrers Chelmsford CM3 5GZ England to 93 Rectory Road Grays Essex RM17 6AA on 10 March 2021
Submitted on 10 Mar 2021
Termination of appointment of Neville Emanuel Gross as a director on 24 February 2021
Submitted on 24 Feb 2021
Appointment of Mr Kye Coates as a director on 24 February 2021
Submitted on 24 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
Submitted on 27 Jan 2021
Micro company accounts made up to 31 January 2020
Submitted on 11 May 2020
Registered office address changed from Randall Farm Gabriel Spring Road Fawkham Kent DA3 8PJ to 106 Hallowell Down South Woodham Ferrers Chelmsford CM3 5GZ on 21 April 2020
Submitted on 21 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year