All Food Packaging Uk Limited LONDON


Founded in 2015, All Food Packaging Uk, classified under reg no. 09882743 is an active company. Currently registered at 393 Lordship Lane N17 6AE, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2023/09/29 All Food Packaging Uk Limited is no longer carrying the name Matrix Pack Uk.

The firm has 5 directors, namely Georgina P., Chrystalla A. and Maria S. and others. Of them, Theodoros P. has been with the company the longest, being appointed on 28 October 2021 and Georgina P. and Chrystalla A. and Maria S. have been with the company for the least time - from 19 January 2023. As of 29 March 2024, there were 4 ex directors - Sotirios S., Dimitrios P. and others listed below. There were no ex secretaries.

All Food Packaging Uk Limited Address / Contact

Office Address 393 Lordship Lane
Town London
Post code N17 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09882743
Date of Incorporation Fri, 20th Nov 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Georgina P.

Position: Director

Appointed: 19 January 2023

Chrystalla A.

Position: Director

Appointed: 19 January 2023

Maria S.

Position: Director

Appointed: 19 January 2023

Evanthia A.

Position: Director

Appointed: 26 September 2022

Theodoros P.

Position: Director

Appointed: 28 October 2021

Sotirios S.

Position: Director

Appointed: 28 October 2021

Resigned: 19 January 2023

Dimitrios P.

Position: Director

Appointed: 28 October 2021

Resigned: 19 January 2023

Kyproulla K.

Position: Director

Appointed: 20 November 2015

Resigned: 28 October 2021

Iosif V.

Position: Director

Appointed: 20 November 2015

Resigned: 18 March 2022

Fiduci-Corp (uk) Services Limited

Position: Corporate Secretary

Appointed: 20 November 2015

Resigned: 28 October 2021

Fiduci-Corp Directors Limited

Position: Corporate Director

Appointed: 20 November 2015

Resigned: 28 October 2021

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Theodoros P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Iosif V. This PSC owns 25-50% shares.

Theodoros P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Iosif V.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: 25-50% shares

Company previous names

Matrix Pack Uk September 29, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 313       
Balance Sheet
Cash Bank On Hand 40063 1321 1062 7945 81447586 134
Current Assets2 85350 4001 821 4433 757 1944 043 5611 673 009931 3066 220 440
Debtors2 85350 0001 758 3113 756 0884 040 7671 667 1951 107 7646 134 306
Net Assets Liabilities-2 313-16 080-8 504-87 491-273 546-1 106 615-1 102 4931 460 337
Other Debtors2 85350 000 3 3954 2559 00820 326 
Reserves/Capital
Called Up Share Capital501       
Profit Loss Account Reserve-2 814       
Shareholder Funds-2 313       
Other
Accrued Liabilities Deferred Income 2 7333 9902 9073 0568 7383 094 
Administrative Expenses2 81413 76715 737144 432251 290238 086393 855 
Amounts Owed To Other Related Parties Other Than Directors 4 190      
Average Number Employees During Period   11111
Comprehensive Income Expense-2 814-13 7677 576-78 987-186 055-833 069-205 438 
Corporation Tax Payable     84 836  
Creditors5 166611 2804 675 4586 992 6857 964 3887 766 4927 427 191790 800
Fixed Assets      4 207 12112 318 127
Further Item Creditors Component Total Creditors 169 800      
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss443454     
Gross Profit Loss   8 500 888 000144 000 
Impairment Loss Reversal On Investments    15 8471 463 142  
Income Expense Recognised Directly In Equity501       
Investments 544 8002 845 5113 148 0003 647 2814 986 8685 006 808 
Investments Fixed Assets 544 8002 845 5113 148 0003 647 2814 986 8684 207 12112 318 127
Investments In Group Undertakings 544 8002 845 5113 148 0003 647 2814 986 8685 006 808 
Issue Equity Instruments501       
Net Current Assets Liabilities-2 313-560 880-2 854 015-3 235 491-3 920 827-6 093 483-5 309 6145 429 640
Number Shares Issued Fully Paid501501501501501501501 
Operating Profit Loss-2 814-13 767-15 737-135 932-251 290649 914-249 855 
Other Creditors5 166289 190211701701701701 
Other Interest Receivable Similar Income Finance Income  23 31356 94581 08264 99544 417 
Par Value Share1111111 
Profit Loss-2 814-13 7677 576-78 987-186 055-833 069-205 438 
Profit Loss Before Tax-2 814-13 7677 576     
Profit Loss On Ordinary Activities Before Tax-2 814-13 7677 576-78 987-186 055-748 233-205 438 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     84 836  
Total Assets Less Current Liabilities-2 313-16 080-8 504-87 491-273 546-1 106 615-1 312 05317 747 767
Trade Creditors Trade Payables 3 5011 2581 57821 4321 81834 822 
Trade Debtors Trade Receivables   8 500    
Turnover Revenue   8 500 888 000144 000 
Creditors Due Within One Year5 166       
Number Shares Allotted501       
Share Capital Allotted Called Up Paid-501       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/13
filed on: 16th, October 2023
Free Download (3 pages)

Company search