CUPPA-CINO TRADING LIMITED

Register to unlock more data on OkredoRegister

CUPPA-CINO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09004090

Incorporation date

22/04/2014

Size

Small

Contacts

Registered address

Registered address

3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon12/06/2025
Application to strike the company off the register
dot icon29/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon29/11/2024
Termination of appointment of Sunita Savjani as a secretary on 2024-11-29
dot icon09/10/2024
Termination of appointment of Jane Louise Carlin as a director on 2024-10-09
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon12/04/2023
Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR
dot icon13/02/2023
Appointment of Mrs Jane Louise Carlin as a director on 2023-02-13
dot icon10/01/2023
Registered office address changed from Costa House Houghton Hall Business Park Porz Avenue, Houghton Regis Dunstable LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on 2023-01-10
dot icon05/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/11/2022
Termination of appointment of Richard Charles Willan as a director on 2022-11-02
dot icon11/08/2022
Termination of appointment of Gillian Clare Mcdonald as a director on 2022-07-31
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of Russell Fairhurst as a secretary on 2021-05-14
dot icon17/05/2021
Appointment of Mr Richard Charles Willan as a director on 2021-04-28
dot icon12/05/2021
Full accounts made up to 2019-12-31
dot icon29/04/2021
Appointment of Ms Sunita Savjani as a secretary on 2021-04-23
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon15/09/2020
Termination of appointment of Sarah Louise Highfield as a director on 2020-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2020
Appointment of Mr Jonathan Mark Crookall as a director on 2020-03-11
dot icon13/03/2020
Termination of appointment of Katherine Joanna Seljeflot as a director on 2020-03-11
dot icon16/12/2019
Appointment of Mrs Gillian Clare Mcdonald as a director on 2019-12-02
dot icon13/12/2019
Termination of appointment of Dominic James Paul as a director on 2019-11-29
dot icon26/07/2019
Change of share class name or designation
dot icon26/07/2019
Resolutions
dot icon15/07/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon15/07/2019
Registered office address changed from 1 Boyle Farm Road Thames Ditton Surrey KT7 0TS to Costa House Houghton Hall Business Park Porz Avenue, Houghton Regis Dunstable LU5 5YG on 2019-07-15
dot icon15/07/2019
Notification of Costa Limited as a person with significant control on 2019-07-12
dot icon15/07/2019
Cessation of Andrew Richard Roberts as a person with significant control on 2019-07-12
dot icon15/07/2019
Termination of appointment of Andrew Richard Roberts as a director on 2019-07-12
dot icon15/07/2019
Termination of appointment of Peter Trevor Masters as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Russell Fairhurst as a secretary on 2019-07-12
dot icon15/07/2019
Appointment of Mrs Katherine Joanna Seljeflot as a director on 2019-07-12
dot icon15/07/2019
Appointment of Sarah Louise Highfield as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Dominic James Paul as a director on 2019-07-12
dot icon07/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crookall, Jonathan Mark
Director
11/03/2020 - Present
16
Paul, Dominic James
Director
11/07/2019 - 28/11/2019
21
Savjani, Sunita
Secretary
23/04/2021 - 29/11/2024
-
Highfield, Sarah Louise
Director
12/07/2019 - 31/08/2020
33
Willan, Richard Charles, Mr.
Director
28/04/2021 - 02/11/2022
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUPPA-CINO TRADING LIMITED

CUPPA-CINO TRADING LIMITED is an(a) Dissolved company incorporated on 22/04/2014 with the registered office located at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUPPA-CINO TRADING LIMITED?

toggle

CUPPA-CINO TRADING LIMITED is currently Dissolved. It was registered on 22/04/2014 and dissolved on 09/09/2025.

Where is CUPPA-CINO TRADING LIMITED located?

toggle

CUPPA-CINO TRADING LIMITED is registered at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR.

What does CUPPA-CINO TRADING LIMITED do?

toggle

CUPPA-CINO TRADING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CUPPA-CINO TRADING LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.