CACHAMAY LIMITED

Register to unlock more data on OkredoRegister

CACHAMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427374

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 Hampstead Road, London, NW1 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2025
Change of details for Mr Roberto Adrian Alvarado Rios as a person with significant control on 2024-05-29
dot icon14/02/2025
Director's details changed for Mr Roberto Adrian Alvarado Rios on 2024-05-29
dot icon14/02/2025
Director's details changed for Mary Sol Sanchez Gonzalez on 2025-01-21
dot icon14/02/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon14/02/2025
Director's details changed for Mary Sol Sanchez Gonzalez on 2025-02-14
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon12/02/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon24/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mary Sol Sanchez Gonzales on 2013-02-06
dot icon20/05/2013
Director's details changed for Roberto Adrian Alvarado Rios on 2013-02-06
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/11/2012
Appointment of Mary Sol Sanchez Gonzales as a director
dot icon08/11/2012
Termination of appointment of Jorge Kluchnik as a director
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/02/2012
Termination of appointment of Katya Torres De La Rocha as a director
dot icon14/02/2012
Termination of appointment of Katya Torres De La Rocha as a secretary
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon28/06/2010
Director's details changed for Jorge Kluchnik on 2010-04-30
dot icon28/06/2010
Director's details changed for Ms Katya Torres De La Rocha on 2010-04-30
dot icon28/06/2010
Director's details changed for Roberto Adrian Alvarado Rios on 2010-04-30
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 30/04/09; full list of members
dot icon18/05/2009
Director and secretary's change of particulars / katya torres de la rocha / 01/01/2009
dot icon07/10/2008
Return made up to 30/04/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/07/2006
Return made up to 30/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/02/2005
Secretary resigned;director resigned
dot icon16/02/2005
New secretary appointed
dot icon22/12/2004
Registered office changed on 22/12/04 from: 272 regents park road london N3 3HN
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Return made up to 30/04/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon06/06/2003
Ad 01/05/02--------- £ si 98@1
dot icon06/06/2003
Return made up to 30/04/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon01/06/2002
New secretary appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
Registered office changed on 01/06/02 from: 30 boxwood close west drayton middlesex UB7 9PD
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon30/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
488.05K
-
0.00
270.19K
-
2022
32
814.29K
-
0.00
506.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torres De La Rocha, Katya
Director
03/11/2004 - 31/01/2012
-
BRIGHTON DIRECTOR LIMITED
Nominee Director
30/04/2002 - 02/05/2002
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/04/2002 - 02/05/2002
9562
Kluchnik, Jorge
Director
03/11/2004 - 31/10/2012
-
Alvarado Rios, Roberto Adrian
Director
03/11/2004 - Present
2

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 CACHAMAY LIMITED

CACHAMAY LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 103 Hampstead Road, London, NW1 3EL. 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 CACHAMAY LIMITED?

toggle

CACHAMAY LIMITED is currently Active. It was registered on 30/04/2002 .

Where is CACHAMAY LIMITED located?

toggle

CACHAMAY LIMITED is registered at 103 Hampstead Road, London, NW1 3EL.

What does CACHAMAY LIMITED do?

toggle

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

What is the latest filing for CACHAMAY LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.