About

Registered Number: 05193054
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

 

Caffeine Ltd was established in 2004, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at Caffeine Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD STOCKWELL, Justin 29 July 2004 - 1
BEDFORD STOCKWELL, Karen 29 July 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Outstanding

N/A

Rent deposit deed 03 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.