Company NameCucumber There And Then Limited
DirectorsKetan Kumar Dhatariya and Ishika Dhatariya
Company StatusActive
Company Number07700658
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Ketan Kumar Dhatariya
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMiss Ishika Dhatariya
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(9 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ketan Kumar Dhatariya
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£1,385
Current Liabilities£1,340

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

30 October 2023Unaudited abridged accounts made up to 5 April 2023 (8 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
3 September 2022Unaudited abridged accounts made up to 5 April 2022 (6 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 5 April 2021 (6 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 April 2021Appointment of Miss Ishika Dhatariya as a director on 13 April 2021 (2 pages)
14 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
27 September 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 September 2019 (1 page)
27 September 2019Director's details changed for Professor Ketan Kumar Dhatariya on 23 September 2019 (2 pages)
27 September 2019Change of details for Professor Ketan Kumar Dhatariya as a person with significant control on 23 September 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
31 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
1 June 2015Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
9 June 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
9 June 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
9 June 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
12 July 2013Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR England on 12 July 2013 (1 page)
12 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
23 July 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
23 July 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
23 July 2012Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)