CAFEFIRST LIMITED

Register to unlock more data on OkredoRegister

CAFEFIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366066

Incorporation date

16/02/2005

Size

Full

Contacts

Registered address

Registered address

4th Floor Khiara House, 25/26 Poland Street, London W1F 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon27/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Director's details changed for Mr Liam Cunningham on 2023-04-24
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Registered office address changed from C/O C/O Dmms Ltd 3rd Floor Great Portland Street London W1W 8QT to 4th Floor Khiara House 25/26 Poland Street London W1F 8QN on 2021-08-12
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/01/2021
Full accounts made up to 2019-12-31
dot icon29/12/2020
Registration of charge 053660660005, created on 2020-12-23
dot icon09/09/2020
Notification of The Frenchgate Interchange Limited as a person with significant control on 2016-04-06
dot icon20/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon14/01/2020
Change of details for Mr Patrick Mckillen as a person with significant control on 2019-12-19
dot icon14/01/2020
Appointment of Mr Patrick Mckillen as a director on 2019-12-19
dot icon14/01/2020
Cessation of Padraig Anthony Drayne as a person with significant control on 2019-12-19
dot icon14/01/2020
Termination of appointment of Sf Secretaries Limited as a secretary on 2020-01-01
dot icon14/01/2020
Termination of appointment of Padraig Anthony Drayne as a director on 2019-12-19
dot icon14/01/2020
Termination of appointment of Shane Mccrory as a director on 2019-12-19
dot icon19/12/2019
Appointment of Mr Liam Cunningham as a director on 2019-12-19
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/08/2016
Termination of appointment of Kevin Brendan Drayne as a director on 2016-08-15
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/02/2016
Appointment of Mr Shane Mccrory as a director on 2016-02-08
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/09/2014
Registration of charge 053660660004, created on 2014-09-08
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Registration of charge 053660660003, created on 2014-09-08
dot icon13/09/2014
Satisfaction of charge 1 in full
dot icon13/09/2014
Satisfaction of charge 053660660002 in full
dot icon09/04/2014
Resolutions
dot icon20/03/2014
Registration of charge 053660660002
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/09/2011
Registered office address changed from C/O David Menzies Associates 3Rd Floor 6-8 Maddox Street London W15 1AZ on 2011-09-28
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2009-10-31
dot icon26/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Sf Secretaries Limited on 2009-10-01
dot icon15/09/2009
Full accounts made up to 2008-10-31
dot icon14/05/2009
Accounts for a small company made up to 2007-10-31
dot icon19/03/2009
Return made up to 16/02/09; full list of members
dot icon09/10/2008
Return made up to 16/02/08; full list of members
dot icon15/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: eaton court maylands avenue hemel hempstead hertfordshire HB2 7TR
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon06/07/2007
Full accounts made up to 2006-02-28
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon12/10/2006
Accounting reference date shortened from 28/02/07 to 31/10/06
dot icon27/03/2006
Return made up to 16/02/06; full list of members
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
New director appointed
dot icon19/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon26/04/2005
Registered office changed on 26/04/05 from: eaton court, maylands avenue hemel hempstead hertfordshire HP2 7TR
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon24/03/2005
Registered office changed on 24/03/05 from: 1 mitchell lane bristol BS1 6BU
dot icon16/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccrory, Shane
Director
08/02/2016 - 19/12/2019
40
Mcalpine, Cullum
Director
10/08/2005 - 30/01/2008
22
SF SECRETARIES LIMITED
Corporate Secretary
30/01/2008 - 01/01/2020
100
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/2005 - 16/03/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/02/2005 - 16/03/2005
43699

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

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 CAFEFIRST LIMITED

CAFEFIRST LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at 4th Floor Khiara House, 25/26 Poland Street, London W1F 8QN. 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 CAFEFIRST LIMITED?

toggle

CAFEFIRST LIMITED is currently Active. It was registered on 16/02/2005 .

Where is CAFEFIRST LIMITED located?

toggle

CAFEFIRST LIMITED is registered at 4th Floor Khiara House, 25/26 Poland Street, London W1F 8QN.

What does CAFEFIRST LIMITED do?

toggle

CAFEFIRST LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAFEFIRST LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-16 with no updates.