Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ken Victory Food Ltd
Ken Victory Food Ltd is an active company incorporated on 30 March 2022 with the registered office located in Bristol, Bristol. Ken Victory Food Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 month ago
Company No
14014193
Private limited company
Age
3 years
Incorporated
30 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
124 days
Dated
25 June 2024
(1 year 4 months ago)
Next confirmation dated
25 June 2025
Was due on
9 July 2025
(4 months ago)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Ken Victory Food Ltd
Contact
Update Details
Address
234 Stapleton Road
Bristol
BS5 0NT
England
Address changed on
20 Jun 2024
(1 year 4 months ago)
Previous address was
2 Hamilton Road Bristol Somerset BS5 0JN United Kingdom
Companies in BS5 0NT
Telephone
Unreported
Email
Unreported
Website
Kenvictoryfoodltd.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Adele Afusat Olasunkanmi Akarigidi
Director • Nigerian • Lives in England • Born in Oct 1980
Mr Victor Matthias Etim
Secretary
Mr Adele Afusat Olasunkanmi Akarigidi
PSC • Nigerian • Lives in England • Born in Oct 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£48.2K
Decreased by £752 (-2%)
Total Liabilities
-£42.58K
Decreased by £2.3K (-5%)
Net Assets
£5.62K
Increased by £1.55K (+38%)
Debt Ratio (%)
88%
Decreased by 3.34% (-4%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 16 Sep 2025
Micro Accounts Submitted
7 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Mr Adele Afusat Olasunkanmi Akarigidi (PSC) Details Changed
1 Year 7 Months Ago on 10 Apr 2024
Mrs Adele Afusat Olasunkanmi Akarigidi Appointed
1 Year 7 Months Ago on 10 Apr 2024
Kennedy Mazi Kalu (PSC) Resigned
1 Year 7 Months Ago on 10 Apr 2024
Kennedy Mazi Kalu Resigned
1 Year 7 Months Ago on 10 Apr 2024
Get Alerts
Get Credit Report
Discover Ken Victory Food Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 16 Sep 2025
Micro company accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Registered office address changed from 2 Hamilton Road Bristol Somerset BS5 0JN United Kingdom to 234 Stapleton Road Bristol BS5 0NT on 20 June 2024
Submitted on 20 Jun 2024
Appointment of Mrs Adele Afusat Olasunkanmi Akarigidi as a director on 10 April 2024
Submitted on 18 Apr 2024
Change of details for Mr Adele Afusat Olasunkanmi Akarigidi as a person with significant control on 10 April 2024
Submitted on 18 Apr 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 18 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 17 Apr 2024
Notification of Adele Afusat Olasunkanmi Akarigidi as a person with significant control on 10 April 2024
Submitted on 17 Apr 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 17 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs