BURRITO CAFE LTD

Register to unlock more data on OkredoRegister

BURRITO CAFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463951

Incorporation date

08/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon11/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-30
dot icon13/06/2024
Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2024-06-13
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon02/11/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Micro company accounts made up to 2019-12-30
dot icon10/02/2021
Confirmation statement made on 2020-11-26 with updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon03/08/2020
Change of details for Mr Richard James Elliot Walker as a person with significant control on 2020-02-18
dot icon22/07/2020
Cessation of Francis John Elliot Walker as a person with significant control on 2020-02-18
dot icon15/06/2020
Director's details changed for Mr Richard James Elliot Walker on 2020-06-15
dot icon02/03/2020
Micro company accounts made up to 2018-12-31
dot icon12/02/2020
Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 2020-02-12
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon16/01/2019
Registered office address changed from 37 Kenver Avenue Finchley London N12 0PG to 3rd Floor 12 Gough Square London EC4A 3DW on 2019-01-16
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of Francis John Elliot Walker as a director on 2015-07-27
dot icon31/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/01/2014
Director's details changed for Mr Richard James Elliot Walker on 2013-12-04
dot icon31/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Amended accounts made up to 2011-12-31
dot icon14/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Francis John Elliot Walker on 2013-01-05
dot icon08/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon06/05/2011
Certificate of change of name
dot icon09/12/2010
Appointment of Mr Richard James Elliot Walker as a director
dot icon08/12/2010
Appointment of Mr Francis John Elliot Walker as a director
dot icon08/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon08/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.88K
-
0.00
-
-
2022
0
59.88K
-
0.00
-
-
2022
0
59.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Francis John Elliot
Director
08/12/2010 - 27/07/2015
20
Shaltiel, Yaakov
Director
08/12/2010 - 08/12/2010
315
Walker, Richard James Elliot
Director
08/12/2010 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURRITO CAFE LTD

BURRITO CAFE LTD is an(a) Active company incorporated on 08/12/2010 with the registered office located at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURRITO CAFE LTD?

toggle

BURRITO CAFE LTD is currently Active. It was registered on 08/12/2010 .

Where is BURRITO CAFE LTD located?

toggle

BURRITO CAFE LTD is registered at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does BURRITO CAFE LTD do?

toggle

BURRITO CAFE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BURRITO CAFE LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.