Background WavePink WaveYellow Wave

KAFEVEND GROUP LIMITED (02693919)

KAFEVEND GROUP LIMITED (02693919) is an active UK company. incorporated on 5 March 1992. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. KAFEVEND GROUP LIMITED has been registered for 34 years. Current directors include AUSHER, Jason Robert.

Company Number
02693919
Status
active
Type
ltd
Incorporated
5 March 1992
Age
34 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AUSHER, Jason Robert
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAFEVEND GROUP LIMITED

KAFEVEND GROUP LIMITED is an active company incorporated on 5 March 1992 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. KAFEVEND GROUP LIMITED was registered 34 years ago.(SIC: 56290)

Status

active

Active since 34 years ago

Company No

02693919

LTD Company

Age

34 Years

Incorporated 5 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

KAFEVEND GROUP PLC
From: 16 August 1994To: 27 September 2005
KAFEVEND GROUP PLC
From: 5 October 1992To: 16 August 1994
SPEEDRECALL LIMITED
From: 5 March 1992To: 5 October 1992
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2025To: 19 February 2026
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 10 June 2025
Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN
From: 2 May 2012To: 10 January 2022
Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NB England
From: 1 March 2012To: 2 May 2012
65 Gatwick Road Crawley West Sussex RH10 9RH
From: 5 March 1992To: 1 March 2012
Timeline

26 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Nov 10
Director Left
Jul 12
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
May 14
Loan Cleared
Aug 16
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

COLLINS, John Joseph

Resigned
The Bull Pen, CowfoldRH13 8AY
Secretary
Appointed 03 Oct 2005
Resigned 11 May 2006

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Secretary
Appointed 11 May 2006
Resigned 23 Dec 2013

HOLTON, David Philip

Resigned
The Well House Hammerpond Road, HorshamRH13 6PE
Secretary
Appointed N/A
Resigned 15 Jan 1997

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Secretary
Appointed 24 Dec 2013
Resigned 01 Aug 2018

SIMPSON, Peter John

Resigned
Gleniffer, CrawleyRH10 7GU
Secretary
Appointed 15 Jan 1997
Resigned 03 Oct 2005

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Aug 2018
Resigned 05 Jun 2025

BOLINGER, Jean Marc

Resigned
Fleming Centre, CrawleyRH10 9NN
Born July 1971
Director
Appointed 23 Dec 2013
Resigned 18 May 2018

BRIDGE, Russell William

Resigned
1 Antigua Close, EastbourneBN23 5SZ
Born September 1961
Director
Appointed 03 Oct 2005
Resigned 23 Dec 2013

BROADBENT, Dean Richard

Resigned
Deerhurst Park, Forest RowRH18 5GD
Born November 1970
Director
Appointed 03 Oct 2005
Resigned 23 Dec 2013

COLLINS, John Joseph

Resigned
The Bull Pen, CowfoldRH13 8AY
Born April 1966
Director
Appointed 03 Oct 2005
Resigned 23 Dec 2013

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Born January 1966
Director
Appointed 11 May 2006
Resigned 23 Dec 2013

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

LIMPENNY, Roger Eric

Resigned
37 Upfield, CroydonCR0 5DR
Born January 1945
Director
Appointed N/A
Resigned 23 May 1995

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Born June 1971
Director
Appointed 23 Dec 2013
Resigned 12 Aug 2020

MCERLAIN, David Phillip

Resigned
The Hamptons, EsherKT10 9JP
Born April 1946
Director
Appointed N/A
Resigned 23 May 1995

PRASTKA, Christopher Richard

Resigned
Cedars 26 Portman Park, TonbridgeTN9 1LW
Born June 1961
Director
Appointed 28 Nov 1996
Resigned 03 Oct 2005

ROBERJOT, Paul Anthony

Resigned
The Gallops, HassocksBN6 8SF
Born March 1954
Director
Appointed 23 May 1995
Resigned 28 Nov 1996

ROBERTSON, Christopher Stuart

Resigned
Merlins, UckfieldTN22 4AE
Born December 1950
Director
Appointed N/A
Resigned 03 Oct 2005

ROWE, Elizabeth Jane

Resigned
Fleming Centre, CrawleyRH10 9NN
Born September 1965
Director
Appointed 08 Nov 2010
Resigned 20 Jul 2012

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

Persons with significant control

1

Fleming Centre, Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Legacy
22 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
287Change of Registered Office
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
155(6)a155(6)a
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
27 September 2005
CERT10CERT10
Re Registration Memorandum Articles
27 September 2005
MARMAR
Legacy
27 September 2005
5353
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
23 March 2001
363aAnnual Return
Legacy
30 March 2000
363aAnnual Return
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
11 March 1999
363aAnnual Return
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
24 March 1998
363aAnnual Return
Legacy
22 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
25 February 1993
363b363b
Legacy
24 January 1993
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
5 October 1992
CERT7CERT7
Auditors Statement
5 October 1992
AUDSAUDS
Auditors Report
5 October 1992
AUDRAUDR
Accounts Balance Sheet
5 October 1992
BSBS
Re Registration Memorandum Articles
5 October 1992
MARMAR
Legacy
5 October 1992
43(3)e43(3)e
Legacy
5 October 1992
43(3)43(3)
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
287Change of Registered Office
Legacy
30 September 1992
224224
Legacy
30 September 1992
88(2)R88(2)R
Resolution
30 September 1992
RESOLUTIONSResolutions
Resolution
30 September 1992
RESOLUTIONSResolutions
Legacy
30 September 1992
123Notice of Increase in Nominal Capital
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
5 June 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
287Change of Registered Office
Incorporation Company
5 March 1992
NEWINCIncorporation