BARACUDA 2 CAFE LIMITED

Register to unlock more data on OkredoRegister

BARACUDA 2 CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613769

Incorporation date

06/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

21 High Street, Tring, Hertforsdhire HP23 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon16/09/2025
Micro company accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon19/09/2023
Micro company accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/04/2021
Registered office address changed from 21 High Street Tring HP23 5AP England to 21 High Street Tring Hertforsdhire HP23 5AH on 2021-04-06
dot icon06/04/2021
Registered office address changed from Unit 4 20,School Mead Abbots Langley Hertfordshire WD5 0LA England to 21 High Street Tring HP23 5AP on 2021-04-06
dot icon24/08/2020
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon18/01/2018
Registered office address changed from 96 Sycamore Road Amersham Buckinghamshire HP6 5EN to Unit 4 20,School Mead Abbots Langley Hertfordshire WD5 0LA on 2018-01-18
dot icon03/09/2017
Micro company accounts made up to 2017-06-30
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
Notification of Avdi Alija as a person with significant control on 2016-07-01
dot icon29/08/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon20/10/2014
Micro company accounts made up to 2014-06-30
dot icon22/08/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon22/08/2014
Director's details changed for Avdi Alija on 2014-08-21
dot icon22/08/2014
Registered office address changed from 118 High Road East Finchley London N2 9ED England to 96 Sycamore Road Amersham Buckinghamshire HP6 5EN on 2014-08-22
dot icon02/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon19/08/2013
Director's details changed for Avdi Alija on 2013-08-19
dot icon19/08/2013
Secretary's details changed for Fatime Alija on 2013-08-19
dot icon13/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon24/08/2011
Registered office address changed from 6 Central Building Heaven Green Ealing Broadway London W5 2NT on 2011-08-24
dot icon23/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Avdi Alija on 2010-06-06
dot icon11/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 06/06/09; full list of members
dot icon06/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
19.54K
-
0.00
-
-
2022
6
24.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alija, Avdi
Director
06/06/2008 - Present
-
Alija, Fatime
Secretary
06/06/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARACUDA 2 CAFE LIMITED

BARACUDA 2 CAFE LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at 21 High Street, Tring, Hertforsdhire HP23 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARACUDA 2 CAFE LIMITED?

toggle

BARACUDA 2 CAFE LIMITED is currently Active. It was registered on 06/06/2008 .

Where is BARACUDA 2 CAFE LIMITED located?

toggle

BARACUDA 2 CAFE LIMITED is registered at 21 High Street, Tring, Hertforsdhire HP23 5AH.

What does BARACUDA 2 CAFE LIMITED do?

toggle

BARACUDA 2 CAFE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BARACUDA 2 CAFE LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2025-06-30.