UKBizDB.co.uk

C&C FOOD GROUP LIMITED

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

This company is commonly known as C&c Food Group Limited. The company was founded 4 years ago and was given the registration number 12534772. The firm's registered office is in LONDON. You can find them at 99 Heath Street, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:C&C FOOD GROUP LIMITED
Company Number:12534772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:99 Heath Street, London, England, NW3 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director29 May 2020Active
99, Heath Street, London, England, NW3 6SS

Director25 March 2020Active

People with Significant Control

Originate Partners Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Decio Barroso Capital Ltd
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:225 Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Décio Barroso
Notified on:25 March 2020
Status:Active
Date of birth:January 1984
Nationality:Portuguese
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Boris Kofman
Notified on:25 March 2020
Status:Active
Date of birth:January 1983
Nationality:German
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Jamie Spencer
Notified on:25 March 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-03-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Capital

Capital name of class of shares.

Download
2022-04-06Capital

Capital variation of rights attached to shares.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-31Resolution

Resolution.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Address

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

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-02-25Address

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

Download
2021-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.