CAFEOLOGY LIMITED

Register to unlock more data on OkredoRegister

CAFEOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969126

Incorporation date

19/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roastology 4 Vantage Park 2, Sheffield Road, Sheffield, South Yorkshire S9 1DACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon07/04/2026
Registration of charge 049691260003, created on 2026-03-31
dot icon01/04/2026
Notification of Cafeology Holding Company Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Appointment of Mr Stephen James Hampshire as a director on 2026-03-31
dot icon01/04/2026
Cessation of Andrew Mcclatchey as a person with significant control on 2026-03-31
dot icon01/04/2026
Appointment of Mr Joseph William Cross as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Andrew Mcclatchey as a secretary on 2026-03-31
dot icon01/04/2026
Termination of appointment of Andrew Mcclatchey as a director on 2026-03-31
dot icon01/04/2026
Cessation of Bryan Forbes Unkles as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Toni Joanne Unkles as a person with significant control on 2026-03-31
dot icon12/03/2026
Satisfaction of charge 1 in full
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Register inspection address has been changed from 2 Rutland Park Sheffield S10 2PD England to 71 Sidney Street Sheffield S1 4RG
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon20/12/2021
Register inspection address has been changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to 2 Rutland Park Sheffield S10 2PD
dot icon22/07/2021
Director's details changed for Toni Joanne Unkles on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Bryan Forbes Unkles on 2021-07-22
dot icon22/07/2021
Director's details changed for Mr Andrew Mcclatchey on 2021-07-22
dot icon22/07/2021
Secretary's details changed for Mr Andrew Mcclatchey on 2021-07-22
dot icon28/01/2021
Particulars of variation of rights attached to shares
dot icon22/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Change of share class name or designation
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon14/08/2019
Director's details changed for Mr Andrew Mcclatchey on 2019-08-13
dot icon13/08/2019
Change of details for Toni Joanne Unkles as a person with significant control on 2019-08-13
dot icon13/08/2019
Change of details for Mr Bryan Forbes Unkles as a person with significant control on 2019-08-13
dot icon13/08/2019
Change of details for Mr Andrew Mcclatchey as a person with significant control on 2019-08-13
dot icon13/08/2019
Director's details changed for Toni Joanne Unkles on 2019-08-13
dot icon13/08/2019
Director's details changed for Mr Bryan Forbes Unkles on 2019-08-13
dot icon13/08/2019
Secretary's details changed for Mr Andrew Mcclatchey on 2019-08-13
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon25/09/2018
Registered office address changed from , Cedar House 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England to Roastology 4 Vantage Park 2 Sheffield Road Sheffield South Yorkshire S9 1DA on 2018-09-25
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon31/10/2017
Notification of Toni Joanne Unkles as a person with significant control on 2017-10-27
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon22/11/2016
Director's details changed for Mr Bryan Forbes Unkles on 2016-11-01
dot icon22/11/2016
Secretary's details changed for Mr Andrew Mcclatchey on 2016-11-01
dot icon22/11/2016
Director's details changed for Mr Andrew Mcclatchey on 2016-11-01
dot icon07/11/2016
Appointment of Toni Joanne Unkles as a director on 2016-10-24
dot icon15/09/2016
Director's details changed for Mr Bryan Forbes Unkles on 2016-09-15
dot icon15/09/2016
Registered office address changed from , the Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU, United Kingdom to Roastology 4 Vantage Park 2 Sheffield Road Sheffield South Yorkshire S9 1DA on 2016-09-15
dot icon15/09/2016
Secretary's details changed for Mr Andrew Mcclatchey on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Andrew Mcclatchey on 2016-09-15
dot icon15/09/2016
Registered office address changed from , the Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU to Roastology 4 Vantage Park 2 Sheffield Road Sheffield South Yorkshire S9 1DA on 2016-09-15
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/11/2015
Register(s) moved to registered office address The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Satisfaction of charge 2 in full
dot icon29/04/2015
Director's details changed for Mr Bryan Forbes Unkles on 2015-04-29
dot icon29/04/2015
Director's details changed for Mr Andrew Mcclatchey on 2015-04-29
dot icon29/04/2015
Secretary's details changed for Mr Andrew Mcclatchey on 2015-04-29
dot icon22/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Bryan Forbes Unkles on 2011-11-22
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Director's details changed for Mr Andrew Mcclatchey on 2011-05-18
dot icon18/05/2011
Secretary's details changed for Mr Andrew Mcclatchey on 2011-05-18
dot icon18/05/2011
Director's details changed for Mr Andrew Mcclatchey on 2011-05-18
dot icon13/12/2010
Director's details changed for Mr Bryan Forbes Unkles on 2010-12-13
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/11/2010
Register inspection address has been changed from Unit 7 Meersbrook Centre Valley Road Sheffield South Yorkshire S8 9FT
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Mr Andrew Mcclatchey on 2009-10-01
dot icon13/01/2010
Director's details changed for Mr Bryan Forbes Unkles on 2009-10-01
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon25/11/2008
Director and secretary's change of particulars / andrew mcclatchey / 06/06/2008
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2007
Return made up to 19/11/07; full list of members
dot icon18/09/2007
Particulars of mortgage/charge
dot icon04/08/2007
Registered office changed on 04/08/07 from:\15 grafton road, worthing, west sussex BN11 1QR
dot icon11/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 19/11/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
New secretary appointed
dot icon07/12/2005
Return made up to 19/11/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/09/2005
Secretary resigned;director resigned
dot icon13/12/2004
Return made up to 19/11/04; full list of members
dot icon17/11/2004
Director's particulars changed
dot icon17/11/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon02/04/2004
Director's particulars changed
dot icon17/03/2004
Ad 08/03/04--------- £ si 200@1=200 £ ic 1000/1200
dot icon17/03/2004
Nc inc already adjusted 08/03/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Registered office changed on 17/03/04 from:\11 langley mow, emerson green, bristol, avon, BS16 7DS
dot icon08/03/2004
Certificate of change of name
dot icon19/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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)
2022
20
652.29K
-
0.00
310.58K
-
2023
19
702.90K
-
0.00
188.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unkles, Toni Joanne
Director
24/10/2016 - Present
1
Boyett, Dominic
Secretary
08/03/2004 - 19/09/2005
-
Smith, Guglielmo
Secretary
19/11/2003 - 05/03/2004
-
Hampshire, Stephen James
Director
31/03/2026 - Present
-
Mr Joseph William Cross
Director
31/03/2026 - Present
1

Persons with Significant Control

7
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 CAFEOLOGY LIMITED

CAFEOLOGY LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at Roastology 4 Vantage Park 2, Sheffield Road, Sheffield, South Yorkshire S9 1DA. There are currently 4 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 CAFEOLOGY LIMITED?

toggle

CAFEOLOGY LIMITED is currently Active. It was registered on 19/11/2003 .

Where is CAFEOLOGY LIMITED located?

toggle

CAFEOLOGY LIMITED is registered at Roastology 4 Vantage Park 2, Sheffield Road, Sheffield, South Yorkshire S9 1DA.

What does CAFEOLOGY LIMITED do?

toggle

CAFEOLOGY LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for CAFEOLOGY LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 049691260003, created on 2026-03-31.