CAVA TOPCO LIMITED

Register to unlock more data on OkredoRegister

CAVA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12117287

Incorporation date

23/07/2019

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, St Clare House, 30 Minories, London EC3N 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2019)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon16/05/2025
Application to strike the company off the register
dot icon20/12/2024
Accounts for a dormant company made up to 2023-12-30
dot icon25/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon02/09/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/01/2024
Termination of appointment of Quentin Mark Brocklebank as a director on 2023-10-30
dot icon22/01/2024
Appointment of Nicholas Daniel Spencer Yeates as a director on 2023-12-11
dot icon28/09/2023
Resolutions
dot icon28/09/2023
Solvency Statement dated 27/09/23
dot icon28/09/2023
Statement by Directors
dot icon28/09/2023
Statement of capital on 2023-09-28
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon19/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/12/2022
Appointment of Mr Gurinder Singh Sunner as a director on 2022-12-12
dot icon19/12/2022
Appointment of Mr Mark Deed as a director on 2022-12-12
dot icon19/12/2022
Termination of appointment of Adam Maidment as a director on 2022-12-12
dot icon19/12/2022
Termination of appointment of Ben Woolley as a director on 2022-12-12
dot icon19/12/2022
Termination of appointment of David Stuart Gilbertson as a director on 2022-12-12
dot icon19/12/2022
Cessation of Kester Gp Ii Llp as a person with significant control on 2022-12-12
dot icon19/12/2022
Cessation of Kester Capital Llp as a person with significant control on 2022-12-12
dot icon19/12/2022
Notification of Violet Bidco Limited as a person with significant control on 2022-12-12
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon06/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/03/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon18/03/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/02/2021
Appointment of Mr Ben Woolley as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Peter William Ralph as a director on 2021-02-17
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon29/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon04/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Previous accounting period shortened from 2020-12-31 to 2019-12-31
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon18/11/2019
Appointment of Quentin Mark Brocklebank as a director on 2019-11-13
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon12/08/2019
Particulars of variation of rights attached to shares
dot icon12/08/2019
Change of share class name or designation
dot icon08/08/2019
Resolutions
dot icon06/08/2019
Change of details for Kester Gp Ii Llp as a person with significant control on 2019-08-01
dot icon06/08/2019
Change of details for Kester Capital as a person with significant control on 2019-07-23
dot icon05/08/2019
Director's details changed for Mr David Stuart Gilbertson on 2019-08-01
dot icon05/08/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon05/08/2019
Registered office address changed from 24 Grosvenor Street London W1K 4QN England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 2019-08-05
dot icon05/08/2019
Appointment of Mr David Stuart Gilbertson as a director on 2019-08-01
dot icon05/08/2019
Appointment of Michael James Douglas Woolfrey as a director on 2019-08-01
dot icon23/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.99K
-
0.00
-
-
2021
0
13.99K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.99K £Ascended- *

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
Woolley, Ben
Director
17/02/2021 - 12/12/2022
2
Mr Adam Maidment
Director
23/07/2019 - 12/12/2022
55
Sunner, Gurinder Singh
Director
12/12/2022 - Present
22
Gilbertson, David Stuart
Director
01/08/2019 - 12/12/2022
204
Brocklebank, Quentin Mark
Director
13/11/2019 - 30/10/2023
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVA TOPCO LIMITED

CAVA TOPCO LIMITED is an(a) Dissolved company incorporated on 23/07/2019 with the registered office located at 7th Floor, St Clare House, 30 Minories, London EC3N 1DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVA TOPCO LIMITED?

toggle

CAVA TOPCO LIMITED is currently Dissolved. It was registered on 23/07/2019 and dissolved on 12/08/2025.

Where is CAVA TOPCO LIMITED located?

toggle

CAVA TOPCO LIMITED is registered at 7th Floor, St Clare House, 30 Minories, London EC3N 1DD.

What does CAVA TOPCO LIMITED do?

toggle

CAVA TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAVA TOPCO LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.