CAFFE VENEZIA LIMITED

Register to unlock more data on OkredoRegister

CAFFE VENEZIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244145

Incorporation date

11/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon09/10/2025
Micro company accounts made up to 2025-08-31
dot icon02/07/2025
Registered office address changed from 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ England to 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2025-07-02
dot icon02/07/2025
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN England to 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2025-07-02
dot icon05/06/2025
Current accounting period extended from 2025-06-29 to 2025-08-31
dot icon23/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-06-29
dot icon12/08/2024
Registered office address changed from 228 Portland Crescent Stanmore HA7 1LS England to 34 Queensbury Station Parade Edgware HA8 5NN on 2024-08-12
dot icon21/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-06-29
dot icon13/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-29
dot icon03/03/2023
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 228 Portland Crescent Stanmore HA7 1LS on 2023-03-03
dot icon14/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon04/06/2022
Compulsory strike-off action has been discontinued
dot icon03/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon09/10/2020
Confirmation statement made on 2020-05-11 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 2019-12-13
dot icon21/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/03/2018
Notification of Babu Arshi Karavadra as a person with significant control on 2017-05-11
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/05/2012
Registered office address changed from 170 Greenford Road Harrow Middlesex HA1 3QX on 2012-05-18
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/02/2010
Director's details changed for Lakhanshi Karavadra on 2010-01-28
dot icon11/06/2009
Return made up to 11/05/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/04/2009
Accounting reference date shortened from 31/05/2009 to 30/06/2008
dot icon27/06/2008
Return made up to 11/05/08; full list of members
dot icon02/06/2007
Registered office changed on 02/06/07 from: carrington house, 179 greenford road, harrow middlesex HA1 3QX
dot icon02/06/2007
Ad 11/05/07--------- £ si 98@1=98 £ ic 1/99
dot icon02/06/2007
New secretary appointed;new director appointed
dot icon02/06/2007
New director appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Secretary resigned
dot icon11/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.29K
-
0.00
29.84K
-
2022
2
6.03K
-
0.00
-
-
2023
4
17.78K
-
0.00
-
-
2023
4
17.78K
-
0.00
-
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

17.78K £Ascended194.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karavadra, Babu Arshi
Director
11/05/2007 - Present
21
QA NOMINEES LIMITED
Corporate Director
11/05/2007 - 11/05/2007
964
QA REGISTRARS LIMITED
Corporate Secretary
11/05/2007 - 11/05/2007
983
Karavadra, Babu Arshi
Secretary
11/05/2007 - Present
2
Karavadra, Lakhanshi
Director
11/05/2007 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAFFE VENEZIA LIMITED

CAFFE VENEZIA LIMITED is an(a) Active company incorporated on 11/05/2007 with the registered office located at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFFE VENEZIA LIMITED?

toggle

CAFFE VENEZIA LIMITED is currently Active. It was registered on 11/05/2007 .

Where is CAFFE VENEZIA LIMITED located?

toggle

CAFFE VENEZIA LIMITED is registered at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ.

What does CAFFE VENEZIA LIMITED do?

toggle

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

How many employees does CAFFE VENEZIA LIMITED have?

toggle

CAFFE VENEZIA LIMITED had 4 employees in 2023.

What is the latest filing for CAFFE VENEZIA LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-08-31.