Having been setup in 2004, Caffeine Ltd has its registered office in St Albans, it has a status of "Active". Currently we aren't aware of the number of employees at the Caffeine Ltd. The companies directors are listed as Bedford Stockwell, Justin, Bedford Stockwell, Karen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD STOCKWELL, Justin | 29 July 2004 | - | 1 |
BEDFORD STOCKWELL, Karen | 29 July 2004 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Justin Bedford Stockwell/
1964-04 |
Individual person with significant control |
British/
United Kingdom |
|
Karen Bedford Stockwell/
1965-09 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
CH03 - Change of particulars for secretary | 15 February 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AA01 - Change of accounting reference date | 12 February 2016 | |
AD01 - Change of registered office address | 09 February 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
MR01 - N/A | 29 July 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 October 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 24 March 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
225 - Change of Accounting Reference Date | 28 December 2005 | |
363a - Annual Return | 17 August 2005 | |
353 - Register of members | 17 August 2005 | |
RESOLUTIONS - N/A | 08 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2004 | |
225 - Change of Accounting Reference Date | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
NEWINC - New incorporation documents | 29 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2014 | Outstanding |
N/A |
Rent deposit deed | 03 October 2012 | Outstanding |
N/A |