CAFE RENAISSANCE LIMITED

Register to unlock more data on OkredoRegister

CAFE RENAISSANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049576

Incorporation date

19/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House Cheadle Court, Turves Road, Cheadle Hulme, Manchester SK8 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon25/02/2026
Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 2026-02-24
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Satisfaction of charge 050495760004 in full
dot icon13/12/2024
Satisfaction of charge 050495760005 in full
dot icon13/12/2024
Satisfaction of charge 2 in full
dot icon13/12/2024
Satisfaction of charge 050495760003 in full
dot icon18/04/2024
Registration of charge 050495760007, created on 2024-04-08
dot icon26/03/2024
Registration of charge 050495760006, created on 2024-03-21
dot icon01/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Director's details changed for Mr Matthew Deasy on 2023-02-27
dot icon23/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Registration of charge 050495760005, created on 2022-06-10
dot icon24/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon08/04/2020
Registration of charge 050495760004, created on 2020-03-28
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Change of details for Mrs Sara Kusum Nagarkar Deasy as a person with significant control on 2019-05-10
dot icon13/05/2019
Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 2019-05-10
dot icon13/05/2019
Director's details changed for Mr Matthew Deasy on 2019-05-10
dot icon13/05/2019
Change of details for Mr Matthew Deasy as a person with significant control on 2019-05-10
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 2018-02-21
dot icon23/02/2018
Director's details changed
dot icon22/02/2018
Director's details changed for Mr Matthew Deasy on 2018-02-21
dot icon22/02/2018
Change of details for Mr Matthew Deasy as a person with significant control on 2018-02-21
dot icon22/02/2018
Change of details for Mrs Sara Kusum Nagarkar Deasy as a person with significant control on 2018-02-21
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Registration of charge 050495760003, created on 2016-11-18
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/03/2015
Secretary's details changed for Mr Matthew Deasy on 2015-01-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Satisfaction of charge 1 in full
dot icon08/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon08/04/2013
Director's details changed for Sara Kusum Nagarkar on 2013-02-01
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon24/02/2011
Registered office address changed from 37 Ward Street Didsbury Manchester M20 6TJ on 2011-02-24
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon29/03/2010
Director's details changed for Sara Kusum Nagarkar on 2010-02-19
dot icon29/03/2010
Director's details changed for Matthew Deasy on 2010-02-19
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Appointment terminated director ajit phadke
dot icon04/04/2008
Return made up to 19/02/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Registered office changed on 22/05/07 from: rosehill house pygons hill lane lydiate merseyside L31 4JF
dot icon24/03/2007
Return made up to 19/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
New director appointed
dot icon10/04/2006
Return made up to 19/02/06; full list of members
dot icon30/01/2006
New director appointed
dot icon18/11/2005
Director resigned
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 19/02/05; full list of members
dot icon04/04/2005
Particulars of contract relating to shares
dot icon04/04/2005
Ad 26/06/04--------- £ si 2@1=2 £ ic 4/6
dot icon04/04/2005
Ad 26/06/04--------- £ si 2@1=2 £ ic 2/4
dot icon01/03/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon12/11/2004
Registered office changed on 12/11/04 from: unit 68 woodlawn court whalley range manchester lancashire M16 9RL
dot icon13/08/2004
New director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: rosehill house pygons hill lane lydiate merseyside L31 4JF
dot icon12/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon04/06/2004
Registered office changed on 04/06/04 from: 1-11 mersey view waterloo waterloo merseyside L22 6QB
dot icon02/03/2004
Secretary's particulars changed
dot icon19/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

18
2023
change arrow icon-5.14 % *

* during past year

Cash in Bank

£202,681.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
102.74K
-
0.00
115.56K
-
2022
15
119.83K
-
0.00
213.66K
-
2023
18
165.81K
-
0.00
202.68K
-
2023
18
165.81K
-
0.00
202.68K
-

Employees

2023

Employees

18 Ascended20 % *

Net Assets(GBP)

165.81K £Ascended38.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.68K £Descended-5.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Simon Patrick
Director
19/02/2004 - 10/06/2004
4
Deasy, Kieran Finbar
Director
25/06/2004 - 01/11/2005
-
Deasy, Matthew
Director
26/06/2006 - Present
2
Phadke, Ajit Jayawant
Director
03/01/2006 - 18/04/2008
-
Deasy, Matthew
Secretary
19/02/2004 - Present
-

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 CAFE RENAISSANCE LIMITED

CAFE RENAISSANCE LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Sterling House Cheadle Court, Turves Road, Cheadle Hulme, Manchester SK8 6AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE RENAISSANCE LIMITED?

toggle

CAFE RENAISSANCE LIMITED is currently Active. It was registered on 19/02/2004 .

Where is CAFE RENAISSANCE LIMITED located?

toggle

CAFE RENAISSANCE LIMITED is registered at Sterling House Cheadle Court, Turves Road, Cheadle Hulme, Manchester SK8 6AW.

What does CAFE RENAISSANCE LIMITED do?

toggle

CAFE RENAISSANCE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CAFE RENAISSANCE LIMITED have?

toggle

CAFE RENAISSANCE LIMITED had 18 employees in 2023.

What is the latest filing for CAFE RENAISSANCE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-19 with updates.