About

Registered Number: 04969126
Date of Incorporation: 19/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Roastology 4 Vantage Park 2, Sheffield Road, Sheffield, South Yorkshire, S9 1DA,

 

Having been setup in 2003, Cafeology Ltd are based in Sheffield, South Yorkshire. We don't currently know the number of employees at the organisation. The current directors of this organisation are Mcclatchey, Andrew, Unkles, Bryan Forbes, Unkles, Toni Joanne, Smith, Guglielmo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLATCHEY, Andrew 19 November 2003 - 1
UNKLES, Bryan Forbes 08 March 2004 - 1
UNKLES, Toni Joanne 24 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Guglielmo 19 November 2003 05 March 2004 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 13 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 November 2017
PSC01 - N/A 31 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CH01 - Change of particulars for director 22 November 2016
AP01 - Appointment of director 07 November 2016
CH01 - Change of particulars for director 15 September 2016
AD01 - Change of registered office address 15 September 2016
CH03 - Change of particulars for secretary 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 23 November 2015
AD04 - Change of location of company records to the registered office 23 November 2015
AA - Annual Accounts 15 July 2015
MR04 - N/A 01 May 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 13 December 2010
AR01 - Annual Return 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 05 March 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 28 November 2007
395 - Particulars of a mortgage or charge 18 September 2007
287 - Change in situation or address of Registered Office 04 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
RESOLUTIONS - N/A 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
123 - Notice of increase in nominal capital 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
CERTNM - Change of name certificate 08 March 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2009 Fully Satisfied

N/A

Debenture 11 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.