CINNAMON COLLECTION LIMITED

Register to unlock more data on OkredoRegister

CINNAMON COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09950317

Incorporation date

13/01/2016

Size

Full

Contacts

Registered address

Registered address

Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/04/2026
Cessation of Boparan Restaurants Holdings Ltd as a person with significant control on 2017-02-07
dot icon13/04/2026
Notification of Amber Rei Holdings Limited as a person with significant control on 2017-02-07
dot icon06/03/2026
Termination of appointment of David Paul Sayer as a director on 2026-03-06
dot icon06/03/2026
Appointment of Megan Jo Finlay as a director on 2026-03-06
dot icon25/02/2026
Registration of charge 099503170005, created on 2026-02-18
dot icon10/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon22/01/2026
Termination of appointment of Satnam Singh Leihal as a director on 2026-01-22
dot icon22/01/2026
Appointment of Mr Richard Pigott as a director on 2026-01-22
dot icon26/09/2025
Full accounts made up to 2024-12-29
dot icon25/07/2025
Registration of charge 099503170004, created on 2025-07-18
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Registration of charge 099503170003, created on 2024-08-30
dot icon23/07/2024
Satisfaction of charge 099503170001 in full
dot icon23/07/2024
Satisfaction of charge 099503170002 in full
dot icon26/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/01/2024
Full accounts made up to 2023-01-01
dot icon26/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon11/04/2023
Full accounts made up to 2022-01-02
dot icon12/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon28/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon16/12/2022
Termination of appointment of Tolla Joanne Curle as a director on 2022-12-16
dot icon16/12/2022
Appointment of Mr David Paul Sayer as a director on 2022-12-16
dot icon16/06/2022
Full accounts made up to 2021-01-03
dot icon14/06/2022
Cessation of Amber Rei Holdings Limited as a person with significant control on 2022-06-14
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon20/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon09/08/2021
Full accounts made up to 2019-12-29
dot icon08/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon06/04/2021
Second filing of Confirmation Statement dated 2019-02-06
dot icon04/02/2021
Particulars of variation of rights attached to shares
dot icon04/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Resolutions
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/10/2020
Second filing of Confirmation Statement dated 2017-02-06
dot icon07/10/2020
Second filing of Confirmation Statement dated 2018-02-06
dot icon07/10/2020
Second filing of Confirmation Statement dated 2019-02-06
dot icon07/10/2020
Second filing of Confirmation Statement dated 2017-02-10
dot icon07/10/2020
Change of details for Invest Co 1 Ltd as a person with significant control on 2016-04-06
dot icon22/09/2020
Cessation of Invest Co 1 Ltd as a person with significant control on 2017-02-06
dot icon22/09/2020
Cessation of Baljinder Kaur Boparan as a person with significant control on 2016-04-06
dot icon22/09/2020
Cessation of Ranjit Singh Boparan as a person with significant control on 2016-04-06
dot icon23/04/2020
Termination of appointment of Laurence Patrick Mcilwee as a director on 2020-04-20
dot icon03/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon04/02/2020
Appointment of Mr Satnam Singh Leihal as a director on 2020-02-04
dot icon10/10/2019
Full accounts made up to 2018-12-30
dot icon11/09/2019
Appointment of Mrs Tolla Joanne Curle as a director on 2019-08-06
dot icon10/09/2019
Termination of appointment of Stephen Henderson as a director on 2019-08-06
dot icon14/02/2019
06/02/19 Statement of Capital gbp 8083147
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Graham Mark Edwards as a director on 2018-08-14
dot icon02/07/2018
Termination of appointment of Tina Lorraine English as a director on 2018-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon10/10/2017
Full accounts made up to 2017-01-01
dot icon12/07/2017
Appointment of Mr Laurence Patrick Mcilwee as a director on 2017-05-23
dot icon11/07/2017
Termination of appointment of Michael Anthony Masters as a director on 2017-05-23
dot icon30/05/2017
Statement of capital following an allotment of shares on 2016-01-19
dot icon25/05/2017
Resolutions
dot icon10/02/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/09/2016
Registration of charge 099503170002, created on 2016-09-07
dot icon29/03/2016
Registration of charge 099503170001, created on 2016-03-24
dot icon07/03/2016
Certificate of change of name
dot icon21/01/2016
Appointment of Mr Vivek Singh as a director on 2016-01-19
dot icon20/01/2016
Appointment of Mrs Tina Lorraine English as a director on 2016-01-19
dot icon13/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curle, Tolla Joanne
Director
06/08/2019 - 16/12/2022
40
Sayer, David Paul
Director
16/12/2022 - 06/03/2026
32
English, Tina Lorraine
Director
19/01/2016 - 30/06/2018
18
Leihal, Satnam Singh
Director
04/02/2020 - 22/01/2026
15
Pigott, Richard
Director
22/01/2026 - Present
16

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 CINNAMON COLLECTION LIMITED

CINNAMON COLLECTION LIMITED is an(a) Active company incorporated on 13/01/2016 with the registered office located at Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ. There are currently 3 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 CINNAMON COLLECTION LIMITED?

toggle

CINNAMON COLLECTION LIMITED is currently Active. It was registered on 13/01/2016 .

Where is CINNAMON COLLECTION LIMITED located?

toggle

CINNAMON COLLECTION LIMITED is registered at Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ.

What does CINNAMON COLLECTION LIMITED do?

toggle

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

What is the latest filing for CINNAMON COLLECTION LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.