Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAFEPOD LIMITED
Company Information for

CAFEPOD LIMITED

HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, SW15 2RS,
Company Registration Number
07562551
Private Limited Company
Active

Company Overview

About Cafepod Ltd
CAFEPOD LIMITED was founded on 2011-03-14 and has its registered office in London. The organisation's status is listed as "Active". Cafepod Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAFEPOD LIMITED
 
Legal Registered Office
HYDE PARK HOUSE
5 MANFRED ROAD
LONDON
SW15 2RS
Other companies in SW15
 
Filing Information
Company Number 07562551
Company ID Number 07562551
Date formed 2011-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:03:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAFEPOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAFEPOD LIMITED

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2013-07-11
ROWLAND ANTHONY BRADFORD-HILL
Director 2017-04-26
PETER GRAINGER
Director 2011-03-14
BRENT KEVIN HADFIELD
Director 2011-03-14
SIMONA PIERA HEIDEMPERGHER
Director 2015-09-01
ANDREW MORGAN
Director 2015-09-01
ROBERT STAFLER
Director 2015-09-01
ANDREW BERESFORD WESTON-WEBB
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
R JOSEPH SCHORGE
Director 2015-09-01 2018-01-24
LEE GURTEEN
Director 2015-04-20 2017-04-26
MICHAEL WILLIAM STRANGE
Director 2012-10-01 2013-11-07
BEST BOOKKEEPING LIMITED
Company Secretary 2012-10-01 2013-07-11
SIMON MCWILLIAMS
Company Secretary 2011-03-14 2012-10-01
SIMON PHILLIP MCWILLIAMS
Director 2011-03-14 2012-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
PETER GRAINGER BIG CUP LITTLE CUP LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PETER GRAINGER COMPATIBLE CAPSULES LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2013-09-24
PETER GRAINGER LOUD BAY CONSULTANCY LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2016-07-19
ROBERT STAFLER EXWIRE LTD. Director 2017-02-10 CURRENT 2016-11-16 Liquidation
ROBERT STAFLER FINTEX PARTNERS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
ROBERT STAFLER ROBSTA LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ROBERT STAFLER FANCYGIVING LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
ROBERT STAFLER EXCELLION CAPITAL LIMITED Director 2007-09-25 CURRENT 2007-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-12CH01Director's details changed for Mr Peter Grainger on 2022-12-10
2022-06-06Director's details changed for Mr Brent Kevin Hadfield on 2022-05-01
2022-06-06CH01Director's details changed for Mr Brent Kevin Hadfield on 2022-05-01
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND ANTHONY BRADFORD-HILL
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Mr Brent Kevin Hadfield on 2021-01-01
2021-01-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM The Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom
2020-05-07CH01Director's details changed for Mr Brent Kevin Hadfield on 2019-04-30
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STAFLER
2020-01-21SH0131/12/19 STATEMENT OF CAPITAL GBP 59594
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510012
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510010
2019-07-09SH0118/05/19 STATEMENT OF CAPITAL GBP 57937
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29SH0117/05/19 STATEMENT OF CAPITAL GBP 57871
2019-04-23CH01Director's details changed for Mr Peter Grainger on 2018-05-29
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr Peter Grainger on 2018-05-29
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510011
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510008
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510010
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510009
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09RP04SH01SECOND FILED SH01 - 09/02/18 STATEMENT OF CAPITAL GBP 57534.00
2018-04-09RP04SH01SECOND FILED SH01 - 30/01/18 STATEMENT OF CAPITAL GBP 57203.00
2018-04-09ANNOTATIONClarification
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 57534
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED ANDREW BERESFORD WESTON-WEBB
2018-03-08SH0112/01/18 STATEMENT OF CAPITAL GBP 57104
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 57188
2018-02-22SH0109/02/18 STATEMENT OF CAPITAL GBP 57188
2018-02-22SH0109/02/18 STATEMENT OF CAPITAL GBP 57188
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 56857
2018-01-30SH0130/01/18 STATEMENT OF CAPITAL GBP 56857
2018-01-30SH0130/01/18 STATEMENT OF CAPITAL GBP 56857
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR R JOSEPH SCHORGE
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 56758
2017-12-18SH0112/12/17 STATEMENT OF CAPITAL GBP 56758
2017-12-15SH0111/12/17 STATEMENT OF CAPITAL GBP 55346
2017-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE GURTEEN
2017-05-04AP01DIRECTOR APPOINTED ROWLAND ANTHONY BRADFORD-HILL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 52256
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-04-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 52256
2017-03-29SH0114/03/17 STATEMENT OF CAPITAL GBP 52256
2017-03-28SH10Particulars of variation of rights attached to shares
2017-03-20SH0113/03/17 STATEMENT OF CAPITAL GBP 50556
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 45524
2017-01-23RP04SH01Second filing of capital allotment of shares GBP45,524.00
2017-01-23ANNOTATIONClarification
2016-12-08SH0101/12/16 STATEMENT OF CAPITAL GBP 49672
2016-12-07SH0120/06/16 STATEMENT OF CAPITAL GBP 44640
2016-12-07SH0120/06/16 STATEMENT OF CAPITAL GBP 44556
2016-09-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORGAN / 19/07/2016
2016-06-21RES01ADOPT ARTICLES 03/06/2016
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510003
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510007
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510006
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510006
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510002
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510004
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510008
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 43708
2016-04-25AR0114/03/16 FULL LIST
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510007
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510006
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510005
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 43708
2015-11-24SH0130/07/15 STATEMENT OF CAPITAL GBP 43708
2015-10-09AA31/12/14 TOTAL EXEMPTION FULL
2015-10-02AP01DIRECTOR APPOINTED R JOSEPH SCHORGE
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM THE LIGHT BULB LU. 417 1 FILAMENT WALK WANDSWORTH SW18 4GQ ENGLAND
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE LIGHTBUL 1 FILAMENT WALK WANDSWORTH SW18 4GQ ENGLAND
2015-09-23AP01DIRECTOR APPOINTED MR ANDREW MORGAN
2015-09-22AP01DIRECTOR APPOINTED MR ROBERT STAFLER
2015-09-22AP01DIRECTOR APPOINTED SIMONA PIERA HEIDEMPERGHER
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 39-43 PUTNEY HIGH STREET LONDON SW15 1SP
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 43627
2015-08-12SH0130/07/15 STATEMENT OF CAPITAL GBP 43627
2015-08-10SH0127/07/15 STATEMENT OF CAPITAL GBP 37452
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28AP01DIRECTOR APPOINTED LEE GURTEEN
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 34445
2015-03-30AR0114/03/15 FULL LIST
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510005
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075625510001
2014-12-17AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-12-16AA31/03/14 TOTAL EXEMPTION FULL
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510004
2014-08-06SH0104/08/14 STATEMENT OF CAPITAL GBP 34445
2014-07-15SH0111/07/14 STATEMENT OF CAPITAL GBP 32445
2014-07-15SH0111/07/14 STATEMENT OF CAPITAL GBP 32411
2014-07-14SH0111/07/14 STATEMENT OF CAPITAL GBP 32087
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510003
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510002
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH
2014-04-22SH0107/04/14 STATEMENT OF CAPITAL GBP 31945
2014-04-07AR0114/03/14 FULL LIST
2014-01-17SH0131/12/13 STATEMENT OF CAPITAL GBP 30457
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-11RES01ADOPT ARTICLES 22/11/2013
2013-11-27SH0125/11/13 STATEMENT OF CAPITAL GBP 26907
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRANGE
2013-11-08SH0130/09/13 STATEMENT OF CAPITAL GBP 26757
2013-10-01SH0110/09/13 STATEMENT OF CAPITAL GBP 26675
2013-09-12SH0105/09/13 STATEMENT OF CAPITAL GBP 26525
2013-08-14SH0117/07/13 STATEMENT OF CAPITAL GBP 25892
2013-08-13SH0116/07/13 STATEMENT OF CAPITAL GBP 25442
2013-08-13SH0115/07/13 STATEMENT OF CAPITAL GBP 25124
2013-08-09RP04SECOND FILING FOR FORM SH01
2013-08-09RP04SECOND FILING FOR FORM SH01
2013-08-09ANNOTATIONClarification
2013-08-01RP04SECOND FILING WITH MUD 14/03/12 FOR FORM AR01
2013-08-01ANNOTATIONClarification
2013-07-22SH0107/06/13 STATEMENT OF CAPITAL GBP 21997
2013-07-20DISS40DISS40 (DISS40(SOAD))
2013-07-18AR0114/03/13 FULL LIST
2013-07-17SH0130/08/12 STATEMENT OF CAPITAL GBP 20747
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY BEST BOOKKEEPING LIMITED
2013-07-16AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2013-07-09GAZ1FIRST GAZETTE
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075625510001
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09RES01ADOPT ARTICLES 08/10/2012
2012-11-08AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM STRANGE
2012-11-07AP04CORPORATE SECRETARY APPOINTED BEST BOOKKEEPING LIMITED
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCWILLIAMS
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON MCWILLIAMS
2012-06-18SH0108/06/12 STATEMENT OF CAPITAL GBP 14876
2012-04-25RES13THE COMPANY AUTHORISED SHARE CAPITAL BE INCREASED TO 55000 11/04/2012
2012-04-11AR0114/03/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAINGER / 11/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT KEVIN HADFIELD / 11/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILLIP MCWILLIAMS / 11/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MCWILLIAMS / 11/04/2012
2012-02-09SH0124/10/11 STATEMENT OF CAPITAL GBP 9000
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, 6 MERIVALE ROAD, LONDON, SW152NW, ENGLAND
2011-06-01SH0121/04/11 STATEMENT OF CAPITAL GBP 9000
2011-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes




Licences & Regulatory approval
We could not find any licences issued to CAFEPOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against CAFEPOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding MARKETINVOICE LIMITED
2016-04-15 Satisfied HSBC BANK PLC
2016-04-15 Satisfied HSBC BANK PLC
2015-02-18 Satisfied CAPPUCCINO PARTNERS LP
2014-12-12 Satisfied HSBC BANK PLC
2014-06-26 Satisfied HSBC INVOICE FINANCE (UK) LTD
2014-06-20 Satisfied HSBC BANK PLC
2013-06-25 Satisfied CHRYSALIS CAPITAL LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 188,312
Creditors Due Within One Year 2013-03-31 £ 393,070
Creditors Due Within One Year 2012-04-01 £ 25,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAFEPOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,747
Called Up Share Capital 2012-04-01 £ 14,876
Cash Bank In Hand 2013-03-31 £ 178,573
Cash Bank In Hand 2012-04-01 £ 59,431
Current Assets 2013-03-31 £ 294,832
Current Assets 2012-04-01 £ 65,053
Debtors 2013-03-31 £ 116,259
Debtors 2012-04-01 £ 5,622
Tangible Fixed Assets 2013-03-31 £ 433,573
Tangible Fixed Assets 2012-04-01 £ 157,677

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAFEPOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAFEPOD LIMITED
Trademarks
We have not found any records of CAFEPOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAFEPOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10832 - Production of coffee and coffee substitutes) as CAFEPOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAFEPOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAFEPOD LIMITEDEvent Date2013-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAFEPOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAFEPOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.