UKBizDB.co.uk

CASTAWAY CAFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castaway Cafe Ltd. The company was founded 4 years ago and was given the registration number 12287364. The firm's registered office is in FALMOUTH. You can find them at 60 Church Street, , Falmouth, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CASTAWAY CAFE LTD
Company Number:12287364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:60 Church Street, Falmouth, England, TR11 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barbican Centre, Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director18 August 2021Active
Unit 39, Basepoint Business Centre, Yeoford Way, Marsh Barton, United Kingdom, EX2 8LB

Director14 May 2020Active
Unit 39, Basepoint Business Centre, Yeoford Way, Marsh Barton, United Kingdom, EX2 8LB

Director22 May 2020Active
Unit 39, Basepoint Business Centre, Yeoford Way, Marsh Barton, United Kingdom, EX2 8LB

Director29 October 2019Active
60, Church Street, Falmouth, England, TR11 3DS

Director26 May 2020Active
60, Church Street, Falmouth, England, TR11 3DS

Director01 August 2020Active

People with Significant Control

Mr Saliev Ilhan
Notified on:18 August 2021
Status:Active
Date of birth:June 1989
Nationality:Turkish
Country of residence:England
Address:The Barbican Centre, Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ewelina Yazici
Notified on:01 August 2020
Status:Active
Date of birth:October 1984
Nationality:Polish
Country of residence:England
Address:60, Church Street, Falmouth, England, TR11 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Adem Yazici
Notified on:01 June 2020
Status:Active
Date of birth:December 1987
Nationality:Turkish
Country of residence:England
Address:60, Church Street, Falmouth, England, TR11 3DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adem Yazici
Notified on:26 May 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:United Kingdom
Address:Unit 39, Basepoint Business Centre, Marsh Barton, United Kingdom, EX2 8LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Suat Demirci
Notified on:22 May 2020
Status:Active
Date of birth:March 1976
Nationality:Turkish
Country of residence:United Kingdom
Address:Unit 39, Basepoint Business Centre, Marsh Barton, United Kingdom, EX2 8LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Hava Anik
Notified on:14 May 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 39, Basepoint Business Centre, Marsh Barton, United Kingdom, EX2 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Suat Demirci
Notified on:29 October 2019
Status:Active
Date of birth:March 1976
Nationality:Turkish
Country of residence:United Kingdom
Address:Unit 39, Basepoint Business Centre, Marsh Barton, United Kingdom, EX2 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.