CUCINA RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

CUCINA RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655703

Incorporation date

15/12/2005

Size

Full

Contacts

Registered address

Registered address

St Andrews House, West Street, Woking GU21 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon04/04/2026
Full accounts made up to 2025-07-31
dot icon03/03/2026
Change of details for Impact Food Group Limited as a person with significant control on 2026-03-03
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/10/2025
Registration of charge 056557030005, created on 2025-10-28
dot icon11/02/2025
Full accounts made up to 2024-07-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon04/03/2024
Full accounts made up to 2023-07-31
dot icon02/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon12/07/2023
Termination of appointment of John Patrick Hamill as a director on 2023-06-21
dot icon12/07/2023
Appointment of Frank Bandura as a director on 2023-06-27
dot icon12/07/2023
Appointment of Mr Richard James Wallington Taylor as a director on 2023-06-27
dot icon13/06/2023
Full accounts made up to 2022-07-31
dot icon24/03/2023
Termination of appointment of Ajay Kumar Shah as a director on 2022-08-08
dot icon11/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon17/10/2022
Registration of charge 056557030004, created on 2022-09-29
dot icon30/08/2022
Satisfaction of charge 056557030003 in full
dot icon19/08/2022
Second filing of Confirmation Statement dated 2019-12-15
dot icon15/03/2022
Full accounts made up to 2021-07-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon09/08/2021
Full accounts made up to 2020-07-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon29/07/2020
Change of details for Impact Food Group Limited as a person with significant control on 2020-07-20
dot icon29/07/2020
Registered office address changed from Phoenix House Impact Food Group Pyrford West Byfleet KT14 6RA England to St Andrews House West Street Woking GU21 6EB on 2020-07-29
dot icon11/06/2020
Termination of appointment of Stephen Paul Quinn as a director on 2020-06-11
dot icon11/06/2020
Appointment of Mr Ajay Kumar Shah as a director on 2020-06-11
dot icon11/06/2020
Termination of appointment of Samantha Jane Davies as a director on 2020-06-11
dot icon11/06/2020
Termination of appointment of Michele Sara Calcutt as a director on 2020-06-11
dot icon11/06/2020
Termination of appointment of Geoffrey Owen Peppiatt as a director on 2020-06-11
dot icon21/05/2020
Full accounts made up to 2019-07-31
dot icon16/12/2019
15/12/19 Statement of Capital gbp 100
dot icon15/11/2019
Change of details for Impact Food Group Limited as a person with significant control on 2018-09-04
dot icon15/11/2019
Cessation of Stephen Paul Quinn as a person with significant control on 2018-09-04
dot icon17/09/2019
Previous accounting period extended from 2019-03-31 to 2019-07-31
dot icon17/07/2019
Termination of appointment of Phillip James Morris as a director on 2019-07-15
dot icon05/07/2019
Registered office address changed from Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG England to Phoenix House Impact Food Group Pyrford West Byfleet KT14 6RA on 2019-07-05
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon19/12/2018
Notification of Impact Food Group Limited as a person with significant control on 2018-09-04
dot icon12/12/2018
Appointment of Mr John Hamill as a director on 2018-12-03
dot icon12/12/2018
Appointment of Mr Phillip James Morris as a director on 2018-11-30
dot icon26/09/2018
Resolutions
dot icon24/09/2018
Appointment of Michele Sara Calcutt as a director on 2018-09-04
dot icon24/09/2018
Appointment of Mr Geoffrey Owen Peppiatt as a director on 2018-09-04
dot icon14/09/2018
Satisfaction of charge 1 in full
dot icon07/09/2018
Registration of charge 056557030003, created on 2018-09-05
dot icon04/09/2018
Full accounts made up to 2018-03-31
dot icon31/08/2018
Statement by Directors
dot icon31/08/2018
Statement of capital on 2018-08-31
dot icon31/08/2018
Solvency Statement dated 29/08/18
dot icon31/08/2018
Resolutions
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/12/2017
Director's details changed for Mr Stephen Paul Quinn on 2017-12-19
dot icon19/12/2017
Director's details changed for Mrs Samantha Jane Davies on 2017-12-19
dot icon19/12/2017
Change of details for Mr Stephen Paul Quinn as a person with significant control on 2017-12-19
dot icon19/12/2017
Registered office address changed from Forbes Watson Limited Green Street Lytham St. Annes FY8 5LG England to Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG on 2017-12-19
dot icon19/12/2017
Satisfaction of charge 056557030002 in full
dot icon06/11/2017
Director's details changed for Mr Stephen Paul Quinn on 2017-11-01
dot icon06/11/2017
Director's details changed for Mrs Samantha Jane Davies on 2017-11-01
dot icon06/11/2017
Change of details for Mr Stephen Paul Quinn as a person with significant control on 2017-11-01
dot icon06/11/2017
Registered office address changed from Spectrum House, Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Forbes Watson Limited Green Street Lytham St. Annes FY8 5LG on 2017-11-06
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon29/06/2016
Registration of charge 056557030002, created on 2016-06-29
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Stephen Paul Quinn on 2012-12-01
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon24/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-15
dot icon18/12/2012
Termination of appointment of Rt Secretarial Services Limited as a secretary
dot icon29/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon16/11/2011
Sub-division of shares on 2011-10-01
dot icon16/11/2011
Resolutions
dot icon16/11/2011
Appointment of Mrs Samantha Jane Davies as a director
dot icon17/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/01/2011
Director's details changed for Stephen Paul Quinn on 2010-10-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/01/2010
Director's details changed for Stephen Paul Quinn on 2009-12-16
dot icon11/01/2010
Secretary's details changed for Rt Secretarial Services Limited on 2009-12-16
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon06/01/2009
Secretary's change of particulars / rt secretarial services LIMITED / 03/03/2008
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 15/12/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 15/12/06; full list of members
dot icon16/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon27/02/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Registered office changed on 19/12/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon15/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamill, John Patrick
Director
03/12/2018 - 21/06/2023
10
Shah, Ajay Kumar
Director
11/06/2020 - 08/08/2022
39
Bandura, Frank
Director
27/06/2023 - Present
36
Taylor, Richard James Wallington
Director
27/06/2023 - Present
22

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 CUCINA RESTAURANTS LIMITED

CUCINA RESTAURANTS LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at St Andrews House, West Street, Woking GU21 6EB. There are currently 2 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 CUCINA RESTAURANTS LIMITED?

toggle

CUCINA RESTAURANTS LIMITED is currently Active. It was registered on 15/12/2005 .

Where is CUCINA RESTAURANTS LIMITED located?

toggle

CUCINA RESTAURANTS LIMITED is registered at St Andrews House, West Street, Woking GU21 6EB.

What does CUCINA RESTAURANTS LIMITED do?

toggle

CUCINA RESTAURANTS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CUCINA RESTAURANTS LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-07-31.