CABBAGES & CONDOMS U K LIMITED

Register to unlock more data on OkredoRegister

CABBAGES & CONDOMS U K LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398543

Incorporation date

06/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Cabbages & Condoms Restaurant, Chapel Street, Bicester, Oxfordshire OX26 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon16/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon17/10/2023
Cessation of Rural Small Scale Industry Development Thailand as a person with significant control on 2023-10-01
dot icon17/10/2023
Change of details for Mr. Tavatchai Traitongyoo as a person with significant control on 2023-10-01
dot icon17/10/2023
Appointment of Mrs Kan Roberts as a director on 2023-10-16
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon18/01/2023
Director's details changed for Mr James Nvathorn Unkong on 2023-01-13
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/10/2021
Micro company accounts made up to 2020-10-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon15/08/2019
Micro company accounts made up to 2018-10-31
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon14/07/2018
Appointment of Miss Wariya Pinnaraj as a secretary on 2018-07-01
dot icon14/07/2018
Termination of appointment of Wilas Lohitkul as a director on 2018-07-01
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/06/2017
Notification of Rural Small Scale Industry Development Thailand as a person with significant control on 2017-06-27
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/10/2013
Director's details changed for Mr James Nvathorn Unkong on 2013-10-01
dot icon26/10/2013
Director's details changed for Dr Krongkwan Traitongyoo on 2013-10-01
dot icon26/10/2013
Director's details changed for Mr Tavatchai Traitongyoo on 2013-10-01
dot icon26/10/2013
Director's details changed for Mr Boongit Gongthongluk on 2013-10-01
dot icon26/10/2013
Director's details changed for Mr Wilas Techo on 2013-10-01
dot icon26/10/2013
Director's details changed for Ms Sunida Chittanond on 2013-10-01
dot icon26/10/2013
Director's details changed for Mr Wilas Lohitkul on 2013-10-01
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon04/06/2013
Director's details changed for Dr Krongkwan Twaitongyoo on 2013-06-04
dot icon28/01/2013
Termination of appointment of Knights Templar Legal Services Limited as a secretary
dot icon28/01/2013
Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 2013-01-28
dot icon30/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon12/10/2010
Certificate of change of name
dot icon06/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
85.47K
-
0.00
-
-
2022
6
86.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unkong, Nvathorn
Director
06/10/2010 - Present
4
Roberts, Kan
Director
16/10/2023 - Present
1
Traitongyoo, Krongkwan, Dr
Director
06/10/2010 - Present
-
Traitongyoo, Tavatchai
Director
06/10/2010 - Present
6
Chittanond, Sunida
Director
06/10/2010 - Present
3

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+
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 CABBAGES & CONDOMS U K LIMITED

CABBAGES & CONDOMS U K LIMITED is an(a) Active company incorporated on 06/10/2010 with the registered office located at Cabbages & Condoms Restaurant, Chapel Street, Bicester, Oxfordshire OX26 6BD. There are currently 7 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 CABBAGES & CONDOMS U K LIMITED?

toggle

CABBAGES & CONDOMS U K LIMITED is currently Active. It was registered on 06/10/2010 .

Where is CABBAGES & CONDOMS U K LIMITED located?

toggle

CABBAGES & CONDOMS U K LIMITED is registered at Cabbages & Condoms Restaurant, Chapel Street, Bicester, Oxfordshire OX26 6BD.

What does CABBAGES & CONDOMS U K LIMITED do?

toggle

CABBAGES & CONDOMS U K LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CABBAGES & CONDOMS U K LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-10-31.