Company NameBubble Tap Ltd
DirectorZachary Latif
Company StatusActive
Company Number10932974
CategoryPrivate Limited Company
Incorporation Date25 August 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Zachary Latif
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMrs Yas Manns
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(same day as company formation)
RoleSelf-Employed Y&M Consulting Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Farm Ragmans Lane
Marlow
SL7 3SL
Director NameMr Zubair Rasool
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Spencers Road
Crawley
RH11 7DE

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

21 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
19 July 2018Termination of appointment of Zubair Rasool as a director on 19 July 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Cessation of Zubair Rasool as a person with significant control on 19 July 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
1 June 2018Termination of appointment of Yas Manns as a director on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
1 June 2018Cessation of Yas Manns as a person with significant control on 1 June 2018 (1 page)
1 June 2018Cessation of Yas Manns as a person with significant control on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Yas Manns as a director on 1 June 2018 (1 page)
11 April 2018Registered office address changed from 21 Christ's Lane Cambridge CB1 1NP United Kingdom to 438 Streatham High Road London SW16 3PX on 11 April 2018 (1 page)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)