CANTEEN SOCIAL LIMITED

Register to unlock more data on OkredoRegister

CANTEEN SOCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10767371

Incorporation date

12/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10767371 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2017)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Registered office address changed to PO Box 4385, 10767371 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of officer Mr Richard Brice changed to 10767371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon26/08/2025
Address of person with significant control Mr Richard Brice changed to 10767371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-26
dot icon17/07/2025
Micro company accounts made up to 2025-05-27
dot icon27/02/2025
Micro company accounts made up to 2024-05-27
dot icon29/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-27
dot icon31/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon28/06/2023
Registered office address changed from Acorn House Lenham Road Kingswood Maidstone ME17 1LU England to Sheffield Stables 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD on 2023-06-28
dot icon11/04/2023
Micro company accounts made up to 2022-05-27
dot icon31/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon27/05/2022
Confirmation statement made on 2021-12-29 with updates
dot icon29/12/2021
Termination of appointment of Robert James Brice as a director on 2021-12-20
dot icon29/12/2021
Appointment of Mr Richard Brice as a director on 2021-12-20
dot icon29/12/2021
Registered office address changed from 1 Chambers Green Cottages Pluckley Ashford Kent TN27 0RG England to Acorn House Lenham Road Kingswood Maidstone ME17 1LU on 2021-12-29
dot icon20/12/2021
Cessation of Robert James Brice as a person with significant control on 2021-12-10
dot icon20/12/2021
Notification of Richard Brice as a person with significant control on 2021-05-28
dot icon04/10/2021
Micro company accounts made up to 2021-05-27
dot icon04/10/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/07/2021
Director's details changed for Mr Robert James Brice on 2021-07-10
dot icon29/06/2021
Micro company accounts made up to 2020-05-27
dot icon06/05/2021
Change of details for Mr Robert James Brice as a person with significant control on 2021-04-30
dot icon22/04/2021
Registered office address changed from First Floor 24a St. Radigunds Road Dover CT17 0JY England to 1 Chambers Green Cottages Pluckley Ashford Kent TN27 0RG on 2021-04-22
dot icon28/08/2020
Micro company accounts made up to 2019-05-27
dot icon28/05/2020
Current accounting period shortened from 2019-05-28 to 2019-05-27
dot icon27/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon14/10/2019
Registered office address changed from Evans & Evans Ltd 24a St Radigunds Road Dover Kent CT17 0JY England to First Floor 24a St. Radigunds Road Dover CT17 0JY on 2019-10-14
dot icon09/08/2019
Micro company accounts made up to 2018-05-29
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon09/05/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon12/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon12/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/05/2025
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
27/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/05/2025
dot iconNext account date
27/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-
2023
0
1.65K
-
0.00
-
-
2023
0
1.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brice, Robert James
Director
12/05/2017 - 20/12/2021
10
Mr Richard Brice
Director
20/12/2021 - 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 CANTEEN SOCIAL LIMITED

CANTEEN SOCIAL LIMITED is an(a) Active company incorporated on 12/05/2017 with the registered office located at 4385, 10767371 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTEEN SOCIAL LIMITED?

toggle

CANTEEN SOCIAL LIMITED is currently Active. It was registered on 12/05/2017 .

Where is CANTEEN SOCIAL LIMITED located?

toggle

CANTEEN SOCIAL LIMITED is registered at 4385, 10767371 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CANTEEN SOCIAL LIMITED do?

toggle

CANTEEN SOCIAL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CANTEEN SOCIAL LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.