CAFFE CORRETTO LIMITED

Register to unlock more data on OkredoRegister

CAFFE CORRETTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07071320

Incorporation date

10/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E The Barge Arm, The Docks, Gloucester GL1 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-11-10 with updates
dot icon06/06/2025
Change of details for Mr Mohammed Ali Ben Khadra as a person with significant control on 2024-03-28
dot icon06/06/2025
Director's details changed for Mr Mohamed Ali Ben Khadhra on 2024-03-28
dot icon29/05/2025
Director's details changed for Mr Mohammed Ali Ben Khadra on 2024-03-28
dot icon05/02/2025
Director's details changed for Mr Mohammed Ali Ben Khadra on 2025-02-05
dot icon05/02/2025
Change of details for Mr Mohammed Ali Ben Khadra as a person with significant control on 2025-02-05
dot icon05/02/2025
Confirmation statement made on 2024-11-10 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Registration of charge 070713200002, created on 2024-03-28
dot icon03/04/2024
Cessation of Giacomo Bifulco as a person with significant control on 2024-03-28
dot icon03/04/2024
Cessation of Franco Felice Bifulco as a person with significant control on 2024-03-28
dot icon03/04/2024
Registered office address changed from , Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT to Unit E the Barge Arm the Docks Gloucester GL1 2DQ on 2024-04-03
dot icon03/04/2024
Termination of appointment of Franco Felice Bifulco as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Giacomo Bifulco as a secretary on 2024-03-28
dot icon03/04/2024
Termination of appointment of Giacomo Bifulco as a director on 2024-03-28
dot icon03/04/2024
Notification of Mohammed Ali Ben Khadra as a person with significant control on 2024-03-28
dot icon03/04/2024
Notification of Saber El Kef as a person with significant control on 2024-03-28
dot icon03/04/2024
Appointment of Mr Mohammed Ali Ben Khadra as a director on 2024-03-28
dot icon03/04/2024
Appointment of Mr Saber El Kef as a director on 2024-03-28
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Director's details changed for Giacomo Bifulco on 2018-11-21
dot icon21/11/2018
Change of details for Mr Giacomo Bifulco as a person with significant control on 2018-11-21
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon07/03/2018
Notification of Giacomo Bifulco as a person with significant control on 2018-02-28
dot icon07/03/2018
Notification of Franco Felice Bifulco as a person with significant control on 2018-02-28
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon05/03/2018
Termination of appointment of Anthony Shaun Williamson as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Salvatore Junior Bifulco as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Leopoldo Giacomo Bifulco as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr Franco Felice Bifulco as a director on 2018-02-28
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon15/11/2016
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2016-11-10
dot icon15/11/2016
Director's details changed for Mr Anthony Shaun Williamson on 2016-11-10
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Secretary's details changed for Giacomo Bifulco on 2016-01-19
dot icon21/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Anthony Shaun Williamson on 2014-11-26
dot icon27/11/2014
Director's details changed for Mr Salvatore Junior Bifulco on 2014-11-26
dot icon27/11/2014
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2014-11-24
dot icon27/11/2014
Director's details changed for Giacomo Bifulco on 2014-11-26
dot icon16/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Previous accounting period extended from 2010-11-30 to 2011-04-30
dot icon14/02/2011
Director's details changed for Mr Salvatore Junior Bifulco on 2010-01-20
dot icon07/02/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/02/2011
Registered office address changed from , 18 Miller Court, Severn Drive Teweksbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, United Kingdom on 2011-02-07
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2009
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
31/03/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
75.61K
-
0.00
37.99K
-
2022
14
22.37K
-
0.00
84.42K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bifulco, Leopoldo Giacomo
Director
10/11/2009 - 28/02/2018
13
Williamson, Anthony Shaun
Director
10/11/2009 - 28/02/2018
20
Bifulco, Giacomo
Director
10/11/2009 - 28/03/2024
1
Bifulco, Salvatore Junior
Director
10/11/2009 - 28/02/2018
11
Bifulco, Franco Felice
Director
28/02/2018 - 28/03/2024
3

Persons with Significant Control

6
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 CAFFE CORRETTO LIMITED

CAFFE CORRETTO LIMITED is an(a) Active company incorporated on 10/11/2009 with the registered office located at Unit E The Barge Arm, The Docks, Gloucester GL1 2DQ. 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 CAFFE CORRETTO LIMITED?

toggle

CAFFE CORRETTO LIMITED is currently Active. It was registered on 10/11/2009 .

Where is CAFFE CORRETTO LIMITED located?

toggle

CAFFE CORRETTO LIMITED is registered at Unit E The Barge Arm, The Docks, Gloucester GL1 2DQ.

What does CAFFE CORRETTO LIMITED do?

toggle

CAFFE CORRETTO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFFE CORRETTO LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.