CAFEDIRECT PRODUCERS LIMITED

Register to unlock more data on OkredoRegister

CAFEDIRECT PRODUCERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04804115

Incorporation date

19/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 45-55 Commercial Street, London E1 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon28/09/2021
Registered office address changed from 21 Whiston Road London E2 8EX England to International House 45-55 Commercial Street London E1 6BD on 2021-09-28
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/09/2019
Appointment of Ms Claire Louise Rhodes as a director on 2019-06-19
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Timothy David Morgan as a secretary on 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Termination of appointment of Nimrod Wambette as a director on 2018-07-12
dot icon12/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/06/2018
Appointment of Mrs Pauline Jepkorir Boit as a director on 2018-06-28
dot icon04/01/2018
Notification of a person with significant control statement
dot icon01/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon04/10/2016
Registered office address changed from Unit F Zetland House 5-25 Scrutton Street London EC2A 4HJ to 21 Whiston Road London E2 8EX on 2016-10-04
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Alvaro Gomez Ferreto as a director on 2015-06-18
dot icon23/06/2015
Termination of appointment of Andrew Kobia Ethuru as a director on 2015-06-18
dot icon16/04/2015
Appointment of Mr Lebi Gabriel Hudson as a director on 2015-04-16
dot icon16/04/2015
Appointment of Mr Lenin Tocto Minga as a director on 2015-04-16
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Wolfgang Michael Weinmann as a director on 2014-01-15
dot icon17/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/10/2011
Appointment of Mr Nimrod Wambette as a director
dot icon26/07/2011
Director's details changed for Mr Wolfgang Michael Weinmann on 2011-07-25
dot icon07/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/10/2010
Appointment of Mr Alvaro Gomez Ferreto as a director
dot icon25/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Andrew Kobia Ethuru on 2010-06-16
dot icon14/07/2010
Director's details changed for Mr Wolfgang Michael Weinmann on 2010-06-19
dot icon14/07/2010
Termination of appointment of Raul Del Aguila as a director
dot icon17/05/2010
Amended accounts made up to 2009-09-30
dot icon16/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon10/12/2009
Termination of appointment of Raymond Kimaro as a director
dot icon15/07/2009
Return made up to 19/06/09; full list of members
dot icon07/04/2009
Director appointed mr andrew kobia ethuru
dot icon02/04/2009
Appointment terminated secretary charles raistrick
dot icon02/04/2009
Appointment terminated director eulogio rusoke
dot icon02/04/2009
Secretary appointed mr timothy david morgan
dot icon09/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/01/2009
Registered office changed on 30/01/2009 from city cloisters suite B2 196 old street london EC1V 9FR
dot icon06/01/2009
Director's change of particulars / wolfgang weinmann / 05/01/2009
dot icon25/11/2008
Return made up to 19/06/08; full list of members
dot icon05/06/2008
Director's change of particulars / wolfgang weinmann / 03/06/2008
dot icon17/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/09/2007
Return made up to 19/06/07; no change of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/06/2007
New director appointed
dot icon13/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon06/07/2006
Return made up to 19/06/06; no change of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2005
Return made up to 19/06/05; full list of members
dot icon22/04/2005
Ad 04/03/05--------- £ si 26@1=26 £ ic 27/53
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2005
Ad 04/03/05--------- £ si 26@1=26 £ ic 1/27
dot icon15/03/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon05/01/2005
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon26/08/2004
Return made up to 19/06/04; full list of members
dot icon08/05/2004
Resolutions
dot icon20/04/2004
Registered office changed on 20/04/04 from: 19 cookridge street leeds west yorkshire LS2 3AG
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Registered office changed on 19/12/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon09/12/2003
Certificate of change of name
dot icon19/06/2003
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
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
6.72K
-
0.00
-
-
2022
0
6.82K
-
0.00
-
-
2022
0
6.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.82K £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/06/2003 - 09/12/2003
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/06/2003 - 09/12/2003
12711
Gomez Ferreto, Alvaro
Director
06/06/2010 - 17/06/2015
2
Morgan, Timothy David
Secretary
30/03/2009 - 29/06/2019
2
Boit, Pauline Jepkorir
Director
28/06/2018 - Present
1

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 CAFEDIRECT PRODUCERS LIMITED

CAFEDIRECT PRODUCERS LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at International House, 45-55 Commercial Street, London E1 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFEDIRECT PRODUCERS LIMITED?

toggle

CAFEDIRECT PRODUCERS LIMITED is currently Active. It was registered on 19/06/2003 .

Where is CAFEDIRECT PRODUCERS LIMITED located?

toggle

CAFEDIRECT PRODUCERS LIMITED is registered at International House, 45-55 Commercial Street, London E1 6BD.

What does CAFEDIRECT PRODUCERS LIMITED do?

toggle

CAFEDIRECT PRODUCERS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAFEDIRECT PRODUCERS LIMITED?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.