Company NameEuphorium Bakery Company Limited
Company StatusActive
Company Number10355356
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K Ashville Trading Estate The Runnings
Cheltenham
GL51 9PT
Wales
Director NameMr Andrew Timothy Lage Woodruff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Coffee Shops Ltd, Unit K Ashville Trading Est
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Ijaz Ahmed Khan Malik
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereaux Court Lower Ground
London
WC2R 3JJ

Location

Registered AddressBrook Street
63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

29 November 2023Accounts for a small company made up to 29 January 2023 (31 pages)
8 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Samuel Philip Shutt as a director on 30 January 2023 (2 pages)
16 February 2023Termination of appointment of Christopher Charles James Copner as a director on 30 January 2023 (1 page)
6 February 2023Full accounts made up to 30 January 2022 (30 pages)
28 October 2022Registered office address changed from Devereaux Court 12 Devereux Court London WC2R 3JJ England to Brook Street 63 Brook Street London W1K 4HS on 28 October 2022 (1 page)
9 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 October 2021Full accounts made up to 31 January 2021 (27 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 26 January 2020 (26 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham GL51 9PT United Kingdom to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 27 January 2019 (21 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 28 January 2018 (21 pages)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
12 September 2017Change of details for Btc Hospitality Investments Limited as a person with significant control on 14 November 2016 (2 pages)
12 September 2017Change of details for Btc Hospitality Investments Limited as a person with significant control on 14 November 2016 (2 pages)
11 September 2017Full accounts made up to 29 January 2017 (20 pages)
11 September 2017Full accounts made up to 29 January 2017 (20 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 September 2017Change of details for Soho Coffee Company Holdings Limited as a person with significant control on 14 November 2016 (2 pages)
6 September 2017Change of details for Soho Coffee Company Holdings Limited as a person with significant control on 14 November 2016 (2 pages)
5 January 2017Current accounting period shortened from 30 September 2017 to 31 January 2017 (1 page)
5 January 2017Current accounting period shortened from 30 September 2017 to 31 January 2017 (1 page)
9 November 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
9 November 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 100
(29 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 100
(29 pages)