CASPER KITCHEN LTD

Register to unlock more data on OkredoRegister

CASPER KITCHEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13214010

Incorporation date

19/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Crown Buildings, The Green, London E4 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2021)
dot icon08/09/2025
Appointment of Miss Tanu Gupta as a director on 2025-09-08
dot icon19/06/2025
Appointment of Mr Chirag Gupta as a director on 2025-06-18
dot icon19/06/2025
Notification of Chirag Gupta as a person with significant control on 2025-06-18
dot icon19/06/2025
Termination of appointment of Ayhan Ogretici as a secretary on 2025-06-18
dot icon19/06/2025
Termination of appointment of Eyyup Ensar Barug as a director on 2025-06-18
dot icon19/06/2025
Notification of Tanu Gupta as a person with significant control on 2025-06-18
dot icon19/06/2025
Cessation of Ayhan Ogretici as a person with significant control on 2025-06-18
dot icon19/06/2025
Cessation of Eyyup Ensar Barug as a person with significant control on 2025-06-18
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon13/11/2024
Change of details for Mr Eyyup Ensar Barug as a person with significant control on 2024-10-31
dot icon12/11/2024
Termination of appointment of Ayhan Ogretici as a director on 2024-10-31
dot icon12/11/2024
Appointment of Mr Ayhan Ogretici as a secretary on 2024-10-31
dot icon24/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/06/2022
Previous accounting period shortened from 2022-02-28 to 2022-01-31
dot icon31/03/2022
Change of details for Mr Eyyup Ensar Barug as a person with significant control on 2022-03-30
dot icon30/03/2022
Change of details for Mr Ayhan Ogretici as a person with significant control on 2022-03-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon21/03/2022
Change of details for Mr Eyyup Ensar Barug as a person with significant control on 2022-03-18
dot icon21/03/2022
Change of details for Mr Eyyup Ensar Barug as a person with significant control on 2022-03-18
dot icon18/03/2022
Change of details for Mr Ayhan Ogretici as a person with significant control on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Ayhan Ogretici on 2022-03-18
dot icon18/03/2022
Registered office address changed from 151 West Green Road London N15 5EA England to 4 Crown Buildings the Green London E4 7EX on 2022-03-18
dot icon26/11/2021
Change of details for Mr Ayhan Ogretici as a person with significant control on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Ayhan Ogretici on 2021-11-26
dot icon22/11/2021
Notification of Eyyup Ensar Barug as a person with significant control on 2021-11-22
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon22/11/2021
Appointment of Mr Eyyup Ensar Barug as a director on 2021-11-22
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon24/03/2021
Termination of appointment of Omer Akgul as a director on 2021-03-24
dot icon24/03/2021
Cessation of Omer Akgul as a person with significant control on 2021-03-24
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Cessation of Eyyup Ensar Barug as a person with significant control on 2021-03-09
dot icon09/03/2021
Termination of appointment of Eyyup Ensar Barug as a director on 2021-03-09
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon19/02/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

7
2023
change arrow icon+1.05 % *

* during past year

Cash in Bank

£2,795.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
63.86K
-
0.00
2.77K
-
2023
7
102.21K
-
0.00
2.80K
-
2023
7
102.21K
-
0.00
2.80K
-

Employees

2023

Employees

7 Ascended250 % *

Net Assets(GBP)

102.21K £Ascended60.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.80K £Ascended1.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eyyup Ensar Barug
Director
22/11/2021 - 18/06/2025
4
Mr Eyyup Ensar Barug
Director
19/02/2021 - 09/03/2021
4
Ogretici, Ayhan
Director
19/02/2021 - 31/10/2024
15
Gupta, Tanu
Director
08/09/2025 - Present
1
Mr Chirag Gupta
Director
18/06/2025 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASPER KITCHEN LTD

CASPER KITCHEN LTD is an(a) Active company incorporated on 19/02/2021 with the registered office located at 4 Crown Buildings, The Green, London E4 7EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER KITCHEN LTD?

toggle

CASPER KITCHEN LTD is currently Active. It was registered on 19/02/2021 .

Where is CASPER KITCHEN LTD located?

toggle

CASPER KITCHEN LTD is registered at 4 Crown Buildings, The Green, London E4 7EX.

What does CASPER KITCHEN LTD do?

toggle

CASPER KITCHEN LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CASPER KITCHEN LTD have?

toggle

CASPER KITCHEN LTD had 7 employees in 2023.

What is the latest filing for CASPER KITCHEN LTD?

toggle

The latest filing was on 08/09/2025: Appointment of Miss Tanu Gupta as a director on 2025-09-08.