UKBizDB.co.uk

THE CAFFEINE PARTNERSHIP LIMITED

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

This company is commonly known as The Caffeine Partnership Limited. The company was founded 17 years ago and was given the registration number 05988061. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE CAFFEINE PARTNERSHIP LIMITED
Company Number:05988061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Green, Richmond, United Kingdom, TW9 1PL

Corporate Secretary19 September 2012Active
46 First Avenue, Mortlake, London, SW14 8SR

Director03 November 2006Active
Owravalenn 14, Wodehouse Terras, Aberfal, United Kingdom, TR11 3EN

Secretary13 April 2010Active
2, Townsend House, 22 Dean Street, London, United Kingdom, W1D 3RY

Secretary03 November 2006Active
37 Warren Street, London, W1T 6AD

Corporate Secretary03 November 2006Active
1 The Green, Richmond, Surrey, TW9 1PL

Director01 July 2021Active
2 Townsend House,, 22 Dean Street, London, W1D 3RY

Director19 April 2010Active
31 Airedale Avenue, Chiswick, London, W4 2NW

Director03 November 2006Active
28 Westcroft Square, London, United Kingdom, W6 0TD

Director01 May 2015Active
3 Saint Marys Place, Penzance, TR18 4EE

Director03 November 2006Active
37 Warren Street, London, W1T 6AD

Corporate Director03 November 2006Active

People with Significant Control

Mr Andrew Milligan
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:46 First Avenue, Mortlake, London, England, SW14 8SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Capital

Capital allotment shares.

Download
2016-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.