CAFE CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CAFE CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502423

Incorporation date

02/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Riverside Way, Uxbridge UB8 2YFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon02/10/2024
Satisfaction of charge 045024230004 in full
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon11/07/2024
Secretary's details changed for Mrs Stephanie Alison Cargill on 2024-07-11
dot icon11/07/2024
Director's details changed for Mrs Wendy Ball on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Stephen John Cargill on 2024-07-11
dot icon10/07/2024
Termination of appointment of Stephanie Allison Cargill as a director on 2024-07-01
dot icon10/07/2024
Registered office address changed from 1E Ridgeway Distribtion Centre the Ridgeway Iver Buckinghamshire SL0 9JQ to 25 Riverside Way Uxbridge UB8 2YF on 2024-07-10
dot icon12/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon14/10/2021
Satisfaction of charge 3 in full
dot icon13/10/2021
Registration of charge 045024230004, created on 2021-10-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Director's details changed for Mrs Wendy Ball on 2021-09-08
dot icon08/09/2021
Confirmation statement made on 2021-08-02 with updates
dot icon08/09/2021
Notification of Stephanie Alison Cargill as a person with significant control on 2021-04-07
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Director's details changed for Mrs Stephanie Allison Cargill on 2020-11-24
dot icon24/11/2020
Appointment of Mrs Stephanie Allison Cargill as a director on 2020-11-12
dot icon24/11/2020
Director's details changed for Mrs Wendy Ball on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Stephen John Cargill on 2020-11-24
dot icon12/11/2020
Appointment of Mrs Stephanie Alison Cargill as a director on 2020-11-12
dot icon16/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon08/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Wendy Ball on 2015-05-26
dot icon02/07/2015
Director's details changed for Stephen John Cargill on 2015-06-26
dot icon02/07/2015
Secretary's details changed for Stephanie Allison Cargill on 2015-06-26
dot icon02/07/2015
Registered office address changed from 1E Uniongate the Ridgeway Iver Buckinghamshire SL0 9JQ to 1E Ridgeway Distribtion Centre the Ridgeway Iver Buckinghamshire SL0 9JQ on 2015-07-02
dot icon19/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Satisfaction of charge 1 in full
dot icon24/10/2013
Satisfaction of charge 2 in full
dot icon11/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon08/08/2011
Director's details changed for Wendy Ball on 2011-08-01
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon12/08/2010
Director's details changed for Wendy Ball on 2010-08-02
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2009
Return made up to 02/08/09; full list of members
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 02/08/08; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from unit 1 the ridgeway iver buckinghamshire SL0 9HX
dot icon22/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/08/2007
Return made up to 02/08/07; no change of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 02/08/06; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 02/08/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon13/09/2004
Registered office changed on 13/09/04 from: first floor hillside house 2-6 friern park london N12 9BT
dot icon07/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 02/08/04; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/08/2003
Return made up to 02/08/03; full list of members
dot icon30/08/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Registered office changed on 21/08/02 from: 1ST floor hillside house 2/6 friern park london N12 9BT
dot icon21/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon02/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon+99.63 % *

* during past year

Cash in Bank

£106,426.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
234.77K
-
0.00
53.31K
-
2022
17
332.06K
-
0.00
106.43K
-
2022
17
332.06K
-
0.00
106.43K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

332.06K £Ascended41.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.43K £Ascended99.63 % *

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
Mrs Wendy Ball
Director
02/08/2002 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/08/2002 - 01/08/2002
67500
Mrs Stephanie Alison Cargill
Director
12/11/2020 - Present
2
Cargill, Stephen John
Director
02/08/2002 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAFE CONNECTIONS LIMITED

CAFE CONNECTIONS LIMITED is an(a) Active company incorporated on 02/08/2002 with the registered office located at 25 Riverside Way, Uxbridge UB8 2YF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE CONNECTIONS LIMITED?

toggle

CAFE CONNECTIONS LIMITED is currently Active. It was registered on 02/08/2002 .

Where is CAFE CONNECTIONS LIMITED located?

toggle

CAFE CONNECTIONS LIMITED is registered at 25 Riverside Way, Uxbridge UB8 2YF.

What does CAFE CONNECTIONS LIMITED do?

toggle

CAFE CONNECTIONS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CAFE CONNECTIONS LIMITED have?

toggle

CAFE CONNECTIONS LIMITED had 17 employees in 2022.

What is the latest filing for CAFE CONNECTIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.