CUCINA RESTAURANTS LIMITED

CUCINA RESTAURANTS LIMITED

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

    Company NameCUCINA RESTAURANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05655703
    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 CUCINA RESTAURANTS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is CUCINA RESTAURANTS LIMITED located?

    Registered Office Address
    St Andrews House
    West Street
    GU21 6EB Woking
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUCINA RESTAURANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CUCINA RESTAURANTS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for CUCINA RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 056557030005, created on Oct 28, 2025

    49 pagesMR01

    Full accounts made up to Jul 31, 2024

    30 pagesAA

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    27 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard James Wallington Taylor as a director on Jun 27, 2023

    2 pagesAP01

    Appointment of Frank Bandura as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of John Patrick Hamill as a director on Jun 21, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    27 pagesAA

    Termination of appointment of Ajay Kumar Shah as a director on Aug 08, 2022

    1 pagesTM01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 056557030004, created on Sep 29, 2022

    13 pagesMR01

    Satisfaction of charge 056557030003 in full

    4 pagesMR04

    Second filing of Confirmation Statement dated Dec 15, 2019

    3 pagesRP04CS01

    Full accounts made up to Jul 31, 2021

    28 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Change of details for Impact Food Group Limited as a person with significant control on Jul 20, 2020

    2 pagesPSC05

    Registered office address changed from Phoenix House Impact Food Group Pyrford West Byfleet KT14 6RA England to St Andrews House West Street Woking GU21 6EB on Jul 29, 2020

    1 pagesAD01

    Termination of appointment of Stephen Paul Quinn as a director on Jun 11, 2020

    1 pagesTM01

    Appointment of Mr Ajay Kumar Shah as a director on Jun 11, 2020

    2 pagesAP01

    Termination of appointment of Samantha Jane Davies as a director on Jun 11, 2020

    1 pagesTM01

    Termination of appointment of Michele Sara Calcutt as a director on Jun 11, 2020

    1 pagesTM01

    Who are the officers of CUCINA RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANDURA, Frank
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    EnglandBritish70536440002
    TAYLOR, Richard James Wallington
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    EnglandBritish272717280001
    LITTMAN, Geoffrey
    13 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    Secretary
    13 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    British75360670001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    RT SECRETARIAL SERVICES LIMITED
    Navigation Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    21
    United Kingdom
    Secretary
    Navigation Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04433218
    83931120002
    CALCUTT, Michele Sara
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    Director
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    EnglandBritish250693340001
    DAVIES, Samantha Jane
    The Old Bakery
    Green Street
    FY8 5LG Lytham St. Annes
    Forbes Watson Limited
    England
    Director
    The Old Bakery
    Green Street
    FY8 5LG Lytham St. Annes
    Forbes Watson Limited
    England
    EnglandBritish146181830002
    HAMILL, John Patrick
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    United KingdomBritish253115410001
    MORRIS, Phillip James
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    Director
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    EnglandBritish154417440001
    PEPPIATT, Geoffrey Owen
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    Director
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    EnglandBritish118284060001
    QUINN, Stephen Paul
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    Director
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    EnglandBritish109385620006
    SHAH, Ajay Kumar
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    United Kingdom
    Director
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    United Kingdom
    United KingdomBritish270678980001
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of CUCINA RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Food Group Limited
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Sep 04, 2018
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number11096050
    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.
    Mr Stephen Paul Quinn
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    Apr 06, 2016
    Impact Food Group
    Pyrford
    KT14 6RA West Byfleet
    Phoenix House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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