London
EC1R 0AT
Director Name | Mr David Peter Samuel Phillips |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.15 Clerkenwell Workshops 31 Clerkenwell Clo London EC1R 0AT |
Director Name | Mr Jamie Edward Kemble Walden |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Florfield Passage Hackney London E8 1EB |
Website | www.caffeinecaffe.co.uk |
---|
Registered Address | 1 St. John's Square London EC1M 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | David Peter Samuel Phillips 33.33% Ordinary |
---|---|
100 at £1 | Jamie Edward Kemble Walden 33.33% Ordinary |
100 at £1 | William John Cookson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £36,884 |
Current Liabilities | £40,605 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
17 April 2023 | Registered office address changed from 1 st John's Square St. John's Square London EC1M 4DH England to 1 st. John's Square London EC1M 4DH on 17 April 2023 (1 page) |
---|---|
17 April 2023 | Registered office address changed from 1 1 st. John's Square London EC1M 4DH England to 1 st John's Square St. John's Square London EC1M 4DH on 17 April 2023 (1 page) |
11 April 2023 | Registered office address changed from Unit 3.15 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT United Kingdom to 1 1 st. John's Square London EC1M 4DH on 11 April 2023 (1 page) |
20 February 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
22 November 2021 | Change of details for Mr David Peter Samuel Phillips as a person with significant control on 31 May 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr David Peter Samuel Phillips on 31 May 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
3 February 2021 | Director's details changed for Mr David Peter Samuel Phillips on 3 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr William John Cookson on 3 February 2021 (2 pages) |
3 February 2021 | Change of details for Mr David Peter Samuel Phillips as a person with significant control on 3 February 2021 (2 pages) |
3 February 2021 | Change of details for Mr William John Cookson as a person with significant control on 3 February 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
26 August 2020 | Registered office address changed from 24 Greville Street London EC1N 8SS United Kingdom to Unit 3.15 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 26 August 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Resolutions
|
1 November 2019 | Change of details for Mr William John Cookson as a person with significant control on 1 October 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
31 October 2019 | Director's details changed for Mr William John Cookson on 1 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr William John Cookson on 1 October 2019 (2 pages) |
31 October 2019 | Change of details for Mr William John Cookson as a person with significant control on 1 October 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
4 July 2018 | Registered office address changed from 8 Warner Yard 8 Warner Yard London EC1R 5EY England to 24 Greville Street London EC1N 8SS on 4 July 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
23 October 2017 | Change of details for Mr David Peter Samuel Phillips as a person with significant control on 9 August 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages) |
23 October 2017 | Change of details for Mr David Peter Samuel Phillips as a person with significant control on 9 August 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr David Peter Samuel Phillips on 9 August 2017 (2 pages) |
17 August 2017 | Cessation of Jamie Edward Kemble Walden as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Jamie Edward Kemble Walden as a director on 8 February 2017 (1 page) |
17 August 2017 | Cessation of Jamie Edward Kemble Walden as a person with significant control on 8 February 2017 (1 page) |
17 August 2017 | Termination of appointment of Jamie Edward Kemble Walden as a director on 8 February 2017 (1 page) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 May 2017 | Registered office address changed from 154 Park Road London N8 8JT to 8 Warner Yard 8 Warner Yard London EC1R 5EY on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 154 Park Road London N8 8JT to 8 Warner Yard 8 Warner Yard London EC1R 5EY on 26 May 2017 (1 page) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
20 October 2016 | Director's details changed for Mr William John Cookson on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Jamie Edward Kemble Walden on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr William John Cookson on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Jamie Edward Kemble Walden on 20 October 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 March 2016 | Company name changed caffeine inc LTD\certificate issued on 31/03/16
|
31 March 2016 | Company name changed caffeine inc LTD\certificate issued on 31/03/16
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|