KAFEVEND GROUP LIMITED

KAFEVEND GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAFEVEND GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02693919
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KAFEVEND GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAFEVEND GROUP PLCAug 16, 1994Aug 16, 1994
    KAFEVEND GROUP PLCOct 05, 1992Oct 05, 1992
    SPEEDRECALL LIMITEDMar 05, 1992Mar 05, 1992

    What are the latest accounts for KAFEVEND GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KAFEVEND GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for KAFEVEND GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    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 pagesAD01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Jun 05, 2025

    1 pagesTM02

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Claire Duffy as a director on Jun 13, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon John Harrison as a director on Dec 08, 2022

    1 pagesTM01

    Termination of appointment of Steven Kitching as a director on Oct 27, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr Simon John Harrison as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Matthew James Vernon as a director on Jul 27, 2021

    1 pagesTM01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Brian Richard Macpherson as a director on Aug 12, 2020

    1 pagesTM01

    Appointment of Claire Duffy as a director on Apr 13, 2020

    2 pagesAP01

    Appointment of Mr Jason Robert Ausher as a director on Apr 13, 2020

    2 pagesAP01

    Appointment of Steven Kitching as a director on Apr 13, 2020

    2 pagesAP01

    Appointment of Matthew James Vernon as a director on Apr 13, 2020

    2 pagesAP01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of KAFEVEND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSHER, Jason Robert
    W. Boy Scout Blvd
    Suite 400
    33607 Tampa
    4221
    Florida
    United States
    Director
    W. Boy Scout Blvd
    Suite 400
    33607 Tampa
    4221
    Florida
    United States
    United StatesAmericanChief Accounting Officer188769770002
    COLLINS, John Joseph
    The Bull Pen
    Eastlands Lane
    RH13 8AY Cowfold
    Sussex
    Secretary
    The Bull Pen
    Eastlands Lane
    RH13 8AY Cowfold
    Sussex
    BritishDirector107982180001
    GARDNER, Douglas Charles
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    Secretary
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    BritishDirector99799800001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    MACPHERSON, Brian Richard
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    Secretary
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    British188016310001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    BOLINGER, Jean Marc
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    United KingdomSwissDirector184139900001
    BRIDGE, Russell William
    1 Antigua Close
    BN23 5SZ Eastbourne
    East Sussex
    Director
    1 Antigua Close
    BN23 5SZ Eastbourne
    East Sussex
    United KingdomBritishDirector107982090001
    BROADBENT, Dean Richard
    Deerhurst Park
    RH18 5GD Forest Row
    1
    East Sussex
    England
    Director
    Deerhurst Park
    RH18 5GD Forest Row
    1
    East Sussex
    England
    United KingdomBritishDirector107982070002
    COLLINS, John Joseph
    The Bull Pen
    Eastlands Lane
    RH13 8AY Cowfold
    Sussex
    Director
    The Bull Pen
    Eastlands Lane
    RH13 8AY Cowfold
    Sussex
    United KingdomBritishDirector107982180001
    DUFFY, Claire
    Haydock
    WA11 0QZ St Helen's
    Penny Lane
    Merseyside
    United Kingdom
    Director
    Haydock
    WA11 0QZ St Helen's
    Penny Lane
    Merseyside
    United Kingdom
    United KingdomBritishLegal Director223323570002
    GARDNER, Douglas Charles
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    Director
    Oakside Cottage
    Church Road
    RH17 7NH Scaynes Hill
    West Sussex
    United KingdomBritishDirector99799800001
    HARRISON, Simon John
    Livingstone Boulevard
    Blantyre
    G72 0BP Glasgow
    3
    Scotland
    Director
    Livingstone Boulevard
    Blantyre
    G72 0BP Glasgow
    3
    Scotland
    United KingdomBritishRegion Director285749920001
    KITCHING, Steven
    Haydock
    WA11 0QZ St Helen's
    Penny Lane
    Merseyside
    United Kingdom
    Director
    Haydock
    WA11 0QZ St Helen's
    Penny Lane
    Merseyside
    United Kingdom
    United KingdomBritishChairman223323760001
    LIMPENNY, Roger Eric
    37 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    37 Upfield
    CR0 5DR Croydon
    Surrey
    United KingdomEnglishCo Director5530050001
    MACPHERSON, Brian Richard
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    United KingdomBritishDirector184139630001
    MCERLAIN, David Phillip
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    Director
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    EnglandBritishCo Director5530070001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritishCharterd Accountant38634910001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    BritishDirector10397700001
    ROBERTSON, Christopher Stuart
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    EnglandBritishCompany Director43237770001
    ROWE, Elizabeth Jane
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    United KingdomBritishMarketing Director155512180001
    VERNON, Matthew James
    Haydock
    WA11 0QZ St Helen's
    Penny Lane
    Merseyside
    United Kingdom
    Director
    Haydock
    WA11 0QZ St Helen's
    Penny Lane
    Merseyside
    United Kingdom
    EnglandBritishChief Administration Officer268314630001

    Who are the persons with significant control of KAFEVEND GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kafevend Holdings Limited
    Fleming Centre, Fleming Way
    RH10 9NN Crawley
    Unit 10
    England
    Apr 06, 2016
    Fleming Centre, Fleming Way
    RH10 9NN Crawley
    Unit 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number05516366
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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