ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Golden Pot Cuisines Ltd

Golden Pot Cuisines Ltd is an active company incorporated on 27 December 2024 with the registered office located in Northampton, Northamptonshire. Golden Pot Cuisines Ltd was registered 10 months ago.
Status
Active
Active since incorporation
Company No
16153774
Private limited company
Age
10 months
Incorporated 27 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (4 days ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (1 year remaining)
Last change occurred 4 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 27 September 2026 (10 months remaining)
Address
38 Foskitt Court North
Northampton
NN3 9FA
England
Address changed on 10 Nov 2025 (4 days ago)
Previous address was 61 Prince John Road London SE9 6QB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • Entrepreneur • British • Lives in England • Born in May 1980
Director • Portuguese • Lives in England • Born in Nov 1968
Director • Ghanaian • Lives in England • Born in Jun 1979
Mr. Michael Menyah
PSC • Ghanaian • Lives in England • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City Books Accountants Limited
Nadia Sherine Warren is a mutual person.
Active
The Elearn Academy Limited
Nadia Sherine Warren is a mutual person.
Active
Gdo Projects Ltd
Nadia Sherine Warren is a mutual person.
Active
Staco Afro & Caribbean Market Ltd
Nadia Sherine Warren is a mutual person.
Active
Ravebeta Ltd
Nadia Sherine Warren is a mutual person.
Active
Chivis Ventures Ltd
Nadia Sherine Warren is a mutual person.
Active
Kleanrs Ltd
Nadia Sherine Warren is a mutual person.
Active
Kha Worldwide Ltd
Nadia Sherine Warren is a mutual person.
Active
Financials
Golden Pot Cuisines Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
4 Days Ago on 10 Nov 2025
Mrs Deborah Budu Menyah Appointed
4 Days Ago on 10 Nov 2025
Emmanuel Kwesi Kodjoe Resigned
4 Days Ago on 10 Nov 2025
Nadia Sherine Warren Resigned
4 Days Ago on 10 Nov 2025
Mr Francis Adu Sid Appointed
4 Days Ago on 10 Nov 2025
Michael Menyah (PSC) Appointed
4 Days Ago on 10 Nov 2025
Registered Address Changed
4 Days Ago on 10 Nov 2025
Emmanuel Kwesi Kodjoe (PSC) Resigned
4 Days Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 9 Oct 2025
Incorporated
10 Months Ago on 27 Dec 2024
Name changed from Elev8 Brandz Ltd
10 Months Ago on 27 Dec 2024
Get Credit Report
Discover Golden Pot Cuisines Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 61 Prince John Road London SE9 6QB England to 38 Foskitt Court North Northampton NN3 9FA on 10 November 2025
Submitted on 10 Nov 2025
Certificate of change of name
Submitted on 10 Nov 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 10 Nov 2025
Termination of appointment of Emmanuel Kwesi Kodjoe as a secretary on 10 November 2025
Submitted on 10 Nov 2025
Notification of Michael Menyah as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
Cessation of Emmanuel Kwesi Kodjoe as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Nadia Sherine Warren as a director on 10 November 2025
Submitted on 10 Nov 2025
Appointment of Mrs Deborah Budu Menyah as a director on 10 November 2025
Submitted on 10 Nov 2025
Appointment of Mr Francis Adu Sid as a director on 10 November 2025
Submitted on 10 Nov 2025
Registered office address changed from 15 Plumstead Road London SE18 7BZ United Kingdom to 61 Prince John Road London SE9 6QB on 9 October 2025
Submitted on 9 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year