CAFEQUOTE LIMITED

Register to unlock more data on OkredoRegister

CAFEQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009749

Incorporation date

13/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Twin Oaks Curr Lane, Upper Bentley, Redditch, Worcestershire B97 5STCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon02/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon22/01/2026
Termination of appointment of Samuel George Ferris as a director on 2025-09-10
dot icon05/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/01/2025
Director's details changed for Mrs Amanda Lucille Ferris on 2025-01-20
dot icon20/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Previous accounting period shortened from 2020-09-01 to 2020-08-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-01
dot icon13/01/2020
Change of details for Mrs Amanda Lucille Ferris as a person with significant control on 2016-04-06
dot icon13/01/2020
Change of details for Mr Samuel George Ferris as a person with significant control on 2016-04-06
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon08/06/2019
Resolutions
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-01
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-01
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-01
dot icon06/04/2017
Confirmation statement made on 2017-01-13 with updates
dot icon21/03/2017
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Twin Oaks Curr Lane Upper Bentley Redditch Worcestershire B97 5st on 2017-03-21
dot icon07/07/2016
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 2016-07-07
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon18/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/04/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/05/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/05/2012
Compulsory strike-off action has been discontinued
dot icon22/05/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2010
Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 2010-05-06
dot icon23/03/2010
Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 2010-03-23
dot icon17/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Samuel George Ferris on 2010-02-17
dot icon17/02/2010
Director's details changed for Amanda Lucille Ferris on 2010-02-17
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/02/2009
Return made up to 13/01/09; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon07/03/2008
Return made up to 13/01/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/03/2007
Return made up to 13/01/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/02/2006
Return made up to 13/01/06; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/03/2005
Amended accounts made up to 2003-08-31
dot icon04/03/2005
Return made up to 13/01/05; full list of members
dot icon07/04/2004
Return made up to 13/01/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon26/04/2003
Particulars of mortgage/charge
dot icon25/01/2003
Return made up to 13/01/03; full list of members
dot icon05/03/2002
Return made up to 13/01/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon22/10/2001
Particulars of mortgage/charge
dot icon20/02/2001
Amended full accounts made up to 2000-08-31
dot icon19/01/2001
Full accounts made up to 2000-08-31
dot icon09/01/2001
Return made up to 13/01/01; full list of members
dot icon30/01/2000
Full accounts made up to 1999-08-31
dot icon30/01/2000
Return made up to 13/01/00; full list of members
dot icon24/02/1999
Full accounts made up to 1998-08-31
dot icon12/01/1999
Return made up to 13/01/99; full list of members
dot icon12/02/1998
Return made up to 13/01/98; no change of members
dot icon11/02/1998
Particulars of mortgage/charge
dot icon29/10/1997
Registered office changed on 29/10/97 from: 46 yvonne road crabbs cross redditch worcestershire
dot icon09/10/1997
Full accounts made up to 1997-08-31
dot icon15/05/1997
Full accounts made up to 1996-08-31
dot icon24/01/1997
Return made up to 13/01/97; no change of members
dot icon18/07/1996
Accounts for a dormant company made up to 1995-08-30
dot icon08/07/1996
Resolutions
dot icon19/02/1996
Return made up to 13/01/96; full list of members
dot icon08/01/1996
New secretary appointed
dot icon21/12/1995
Particulars of mortgage/charge
dot icon29/09/1995
Accounting reference date notified as 01/09
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1995
Memorandum and Articles of Association
dot icon01/03/1995
Registered office changed on 01/03/95 from: classic house 174-180 old street london EC1V 9BP
dot icon13/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,041.08 % *

* during past year

Cash in Bank

£349,674.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.25M
-
0.00
30.64K
-
2022
2
1.22M
-
0.00
349.67K
-
2022
2
1.22M
-
0.00
349.67K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.22M £Descended-3.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.67K £Ascended1.04K % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/01/1995 - 21/02/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/01/1995 - 21/02/1995
36021
Ferris, Samuel George
Director
21/02/1995 - 10/09/2025
14
Ferris, Amanda Lucille
Director
21/02/1995 - Present
9
Ferris, Amanda Lucille
Secretary
06/12/1995 - Present
4

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 CAFEQUOTE LIMITED

CAFEQUOTE LIMITED is an(a) Active company incorporated on 13/01/1995 with the registered office located at Twin Oaks Curr Lane, Upper Bentley, Redditch, Worcestershire B97 5ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFEQUOTE LIMITED?

toggle

CAFEQUOTE LIMITED is currently Active. It was registered on 13/01/1995 .

Where is CAFEQUOTE LIMITED located?

toggle

CAFEQUOTE LIMITED is registered at Twin Oaks Curr Lane, Upper Bentley, Redditch, Worcestershire B97 5ST.

What does CAFEQUOTE LIMITED do?

toggle

CAFEQUOTE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CAFEQUOTE LIMITED have?

toggle

CAFEQUOTE LIMITED had 2 employees in 2022.

What is the latest filing for CAFEQUOTE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-12 with no updates.