Company NameKupfer Ltd
DirectorsPenelope Felisa Grabowski Kupfer and Daniel Machado Kupfer
Company StatusActive
Company Number06652511
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NamesDNK UK Ltd and Steak Studio Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Penelope Felisa Grabowski Kupfer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
3rd Floor, Office 5
London
SW1X 7LY
Director NameMr Daniel Machado Kupfer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brooklime House Shepherds Lane
London
E9 6FR
Secretary NameMrs Penelope Felisa Grabowski
NationalityGerman
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Narford Road
London
Hackney
E5 8RD
Secretary NameMr Daniel Machado Kupfer
NationalityBrazilian
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Narford Road
London
Hackney
E5 8RD

Contact

Websitekupfer.co
Telephone07 866750132
Telephone regionMobile

Location

Registered Address21 Knightsbridge
3rd Floor, Office 5
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Daniel Machado Kupfer
50.00%
Ordinary
500 at £1Mrs Penelope Felisa Grabowski
50.00%
Ordinary

Financials

Year2014
Net Worth£9,442
Cash£20,248
Current Liabilities£28,808

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 July 2022 (2 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
25 January 2022Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 25 January 2022 (1 page)
24 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
13 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2016Director's details changed for Mrs Penelope Felisa Grabowski Kupfer on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Daniel Machado Kupfer on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Daniel Machado Kupfer on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mrs Penelope Felisa Grabowski Kupfer on 30 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Penelope Felisa Grabowski on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Penelope Felisa Grabowski on 1 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(4 pages)
12 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(4 pages)
15 July 2013Company name changed steak studio LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Company name changed steak studio LTD\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 November 2010Director's details changed for Mr Daniel Machado Kupfer on 22 July 2010 (2 pages)
21 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 November 2010Director's details changed for Mr Daniel Machado Kupfer on 22 July 2010 (2 pages)
14 November 2009Company name changed dnk uk LTD\certificate issued on 14/11/09
  • RES15 ‐ Change company name resolution on 2009-09-21
(2 pages)
14 November 2009Company name changed dnk uk LTD\certificate issued on 14/11/09
  • RES15 ‐ Change company name resolution on 2009-09-21
(2 pages)
10 November 2009Director's details changed for Mrs Penelope Felisa Grabowski on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Penelope Felisa Grabowski on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Penelope Felisa Grabowski on 9 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 October 2009Change of name notice (1 page)
26 October 2009Change of name notice (1 page)
19 September 2009Appointment terminated secretary penelope grabowski (1 page)
19 September 2009Return made up to 19/09/09; full list of members (3 pages)
19 September 2009Return made up to 19/09/09; full list of members (3 pages)
19 September 2009Appointment terminated secretary penelope grabowski (1 page)
27 August 2009Return made up to 22/07/09; full list of members (4 pages)
27 August 2009Return made up to 22/07/09; full list of members (4 pages)
29 July 2008Appointment terminated secretary daniel kupfer (1 page)
29 July 2008Appointment terminated secretary daniel kupfer (1 page)
22 July 2008Incorporation (16 pages)
22 July 2008Incorporation (16 pages)