Downunder Cafe Limited

DataGardener
downunder cafe limited
live
Micro

Downunder Cafe Limited

04611991Private Limited With Share Capital

04611991 - Ch Default Address, Cardiff, CF148LH
Incorporated

09/12/2002

Company Age

23 years

Directors

1

Employees

19

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

Downunder Cafe Limited (04611991) is a private limited with share capital incorporated on 09/12/2002 (23 years old) and registered in cardiff, CF148LH. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Downunder cafe limited is a restaurants company based out of dockside outlet centre unit 46a chatham maritime way st marys island, chatham, united kingdom.

Private Limited With Share Capital
SIC: 56102
Micro
Incorporated 09/12/2002
CF148LH
19 employees

Financial Overview

Total Assets

£134.4K

Liabilities

£123.8K

Net Assets

£10.5K

Est. Turnover

£326.9K

AI Estimated
Unreported
Cash

£22.3K

Key Metrics

19

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Default Companies House Service Address Applied Officer
Category:Address
Date:07-08-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:07-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Legacy
Category:Mortgage
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2010
Termination Secretary Company With Name
Category:Officers
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2009
Legacy
Category:Officers
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2009
Legacy
Category:Annual Return
Date:09-12-2008
Legacy
Category:Address
Date:09-12-2008
Legacy
Category:Address
Date:09-12-2008
Legacy
Category:Address
Date:09-12-2008
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Officers
Date:08-01-2008
Legacy
Category:Officers
Date:07-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2007
Legacy
Category:Officers
Date:30-09-2007
Legacy
Category:Address
Date:10-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2007
Legacy
Category:Address
Date:12-06-2007
Legacy
Category:Annual Return
Date:11-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:12-01-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Annual Return
Date:29-09-2005
Legacy
Category:Address
Date:30-08-2005
Legacy
Category:Capital
Date:18-05-2005
Legacy
Category:Address
Date:14-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2005
Legacy
Category:Mortgage
Date:06-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2004
Legacy
Category:Annual Return
Date:08-02-2004
Legacy
Category:Accounts
Date:11-03-2003
Legacy
Category:Officers
Date:17-12-2002
Incorporation Company
Category:Incorporation
Date:09-12-2002

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date17/01/2020
Latest Accounts30/06/2019

Trading Addresses

04611991 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, Cumbria, CA38RH

Contact

01634890890
04611991 - Ch Default Address, Cardiff, CF148LH