UKBizDB.co.uk

DOUGHNUT TIME (UK) LTD

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

This company is commonly known as Doughnut Time (uk) Ltd. The company was founded 8 years ago and was given the registration number 10030454. The firm's registered office is in LONDON. You can find them at 98 Chingford Mount Road, South Chingford, London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:DOUGHNUT TIME (UK) LTD
Company Number:10030454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:98 Chingford Mount Road, South Chingford, London, England, E4 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jones Kowper Kreston, 8th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 December 2019Active
4, Hornton Place, London, England, W8 4LZ

Director18 October 2017Active
98, Chingford Mount Road, South Chingford, London, England, E4 9AA

Director27 February 2016Active
Room 3, 23/F Block N, Siu Ping House, Siu Hong Court, Tuen Mun, Nt, Hong Kong,

Director18 October 2017Active

People with Significant Control

Doughnut Time (Hong Kong) Limited
Notified on:22 October 2019
Status:Active
Country of residence:Hong Kong
Address:Room 1602, 16th Floor, Multifield Commercial Centre, Mongkok, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hudson Leung
Notified on:30 July 2017
Status:Active
Date of birth:January 1963
Nationality:Chinese
Country of residence:Hong Kong
Address:Room 3, 23/F Block N, Siu Ping House, Tuen Mun, Nt, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Damian Gerard Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Australian
Country of residence:England
Address:98, Chingford Mount Road, London, England, E4 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Capital

Capital allotment shares.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.