KAFEVEND GROUP LIMITED
Overview
Company Name | KAFEVEND GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02693919 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KAFEVEND GROUP LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is KAFEVEND GROUP LIMITED located?
Registered Office Address | Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street B3 2JR Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KAFEVEND GROUP LIMITED?
Company Name | From | Until |
---|---|---|
KAFEVEND GROUP PLC | Aug 16, 1994 | Aug 16, 1994 |
KAFEVEND GROUP PLC | Oct 05, 1992 | Oct 05, 1992 |
SPEEDRECALL LIMITED | Mar 05, 1992 | Mar 05, 1992 |
What are the latest accounts for KAFEVEND GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KAFEVEND GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for KAFEVEND GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on Jun 10, 2025 | 1 pages | AD01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Jun 05, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Claire Duffy as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon John Harrison as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Steven Kitching as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on Jan 10, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr Simon John Harrison as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Vernon as a director on Jul 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Brian Richard Macpherson as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Appointment of Claire Duffy as a director on Apr 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jason Robert Ausher as a director on Apr 13, 2020 | 2 pages | AP01 | ||
Appointment of Steven Kitching as a director on Apr 13, 2020 | 2 pages | AP01 | ||
Appointment of Matthew James Vernon as a director on Apr 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KAFEVEND GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSHER, Jason Robert | Director | W. Boy Scout Blvd Suite 400 33607 Tampa 4221 Florida United States | United States | American | Chief Accounting Officer | 188769770002 | ||||||||
COLLINS, John Joseph | Secretary | The Bull Pen Eastlands Lane RH13 8AY Cowfold Sussex | British | Director | 107982180001 | |||||||||
GARDNER, Douglas Charles | Secretary | Oakside Cottage Church Road RH17 7NH Scaynes Hill West Sussex | British | Director | 99799800001 | |||||||||
HOLTON, David Philip | Secretary | The Well House Hammerpond Road Plummers Plain RH13 6PE Horsham West Sussex | British | 58738070001 | ||||||||||
MACPHERSON, Brian Richard | Secretary | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex England | British | 188016310001 | ||||||||||
SIMPSON, Peter John | Secretary | Gleniffer 2 Elizabethan Way Maidenbower RH10 7GU Crawley West Sussex | British | 712540001 | ||||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||
BOLINGER, Jean Marc | Director | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex | United Kingdom | Swiss | Director | 184139900001 | ||||||||
BRIDGE, Russell William | Director | 1 Antigua Close BN23 5SZ Eastbourne East Sussex | United Kingdom | British | Director | 107982090001 | ||||||||
BROADBENT, Dean Richard | Director | Deerhurst Park RH18 5GD Forest Row 1 East Sussex England | United Kingdom | British | Director | 107982070002 | ||||||||
COLLINS, John Joseph | Director | The Bull Pen Eastlands Lane RH13 8AY Cowfold Sussex | United Kingdom | British | Director | 107982180001 | ||||||||
DUFFY, Claire | Director | Haydock WA11 0QZ St Helen's Penny Lane Merseyside United Kingdom | United Kingdom | British | Legal Director | 223323570002 | ||||||||
GARDNER, Douglas Charles | Director | Oakside Cottage Church Road RH17 7NH Scaynes Hill West Sussex | United Kingdom | British | Director | 99799800001 | ||||||||
HARRISON, Simon John | Director | Livingstone Boulevard Blantyre G72 0BP Glasgow 3 Scotland | United Kingdom | British | Region Director | 285749920001 | ||||||||
KITCHING, Steven | Director | Haydock WA11 0QZ St Helen's Penny Lane Merseyside United Kingdom | United Kingdom | British | Chairman | 223323760001 | ||||||||
LIMPENNY, Roger Eric | Director | 37 Upfield CR0 5DR Croydon Surrey | United Kingdom | English | Co Director | 5530050001 | ||||||||
MACPHERSON, Brian Richard | Director | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex | United Kingdom | British | Director | 184139630001 | ||||||||
MCERLAIN, David Phillip | Director | The Hamptons Blackhills KT10 9JP Esher Surrey | England | British | Co Director | 5530070001 | ||||||||
PRASTKA, Christopher Richard | Director | Cedars 26 Portman Park TN9 1LW Tonbridge Kent | United Kingdom | British | Charterd Accountant | 38634910001 | ||||||||
ROBERJOT, Paul Anthony | Director | The Gallops Middleton Common Road Westmeston BN6 8SF Hassocks West Sussex | British | Director | 10397700001 | |||||||||
ROBERTSON, Christopher Stuart | Director | Merlins Burnt Oak Road High Hurstwood TN22 4AE Uckfield East Sussex | England | British | Company Director | 43237770001 | ||||||||
ROWE, Elizabeth Jane | Director | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex England | United Kingdom | British | Marketing Director | 155512180001 | ||||||||
VERNON, Matthew James | Director | Haydock WA11 0QZ St Helen's Penny Lane Merseyside United Kingdom | England | British | Chief Administration Officer | 268314630001 |
Who are the persons with significant control of KAFEVEND GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kafevend Holdings Limited | Apr 06, 2016 | Fleming Centre, Fleming Way RH10 9NN Crawley Unit 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0