Background WavePink WaveYellow Wave

CAFEQUOTE LIMITED (03009749)

CAFEQUOTE LIMITED (03009749) is an active UK company. incorporated on 13 January 1995. with registered office in Redditch. The company operates in the Construction sector, engaged in other building completion and finishing. CAFEQUOTE LIMITED has been registered for 31 years. Current directors include FERRIS, Amanda Lucille.

Company Number
03009749
Status
active
Type
ltd
Incorporated
13 January 1995
Age
31 years
Address
Twin Oaks Curr Lane, Redditch, B97 5ST
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
FERRIS, Amanda Lucille
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFEQUOTE LIMITED

CAFEQUOTE LIMITED is an active company incorporated on 13 January 1995 with the registered office located in Redditch. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CAFEQUOTE LIMITED was registered 31 years ago.(SIC: 43390)

Status

active

Active since 31 years ago

Company No

03009749

LTD Company

Age

31 Years

Incorporated 13 January 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Twin Oaks Curr Lane Upper Bentley Redditch, B97 5ST,

Previous Addresses

Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
From: 7 July 2016To: 21 March 2017
The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
From: 6 May 2010To: 7 July 2016
Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England
From: 23 March 2010To: 6 May 2010
Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG
From: 13 January 1995To: 23 March 2010
Timeline

4 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jan 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FERRIS, Amanda Lucille

Active
Twin Oaks, RedditchB97 5ST
Secretary
Appointed 06 Dec 1995

FERRIS, Amanda Lucille

Active
Twin Oaks, RedditchB97 5ST
Born April 1955
Director
Appointed 21 Feb 1995

DEEHAN, Diane Margaret

Resigned
15 Dormston Close, RedditchB98 7NB
Secretary
Appointed 21 Feb 1995
Resigned 06 Dec 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jan 1995
Resigned 21 Feb 1995

FERRIS, Samuel George

Resigned
Twin Oaks, RedditchB97 5ST
Born December 1953
Director
Appointed 21 Feb 1995
Resigned 10 Sept 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jan 1995
Resigned 21 Feb 1995

Persons with significant control

2

Mrs Amanda Lucille Ferris

Active
Curr Lane, RedditchB97 5ST
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel George Ferris

Active
Curr Lane, RedditchB97 5ST
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
19 December 2009
MG01MG01
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
15 March 2005
AAMDAAMD
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
20 February 2001
AAMDAAMD
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1996
AAAnnual Accounts
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
29 September 1995
224224
Resolution
9 April 1995
RESOLUTIONSResolutions
Legacy
9 April 1995
288288
Memorandum Articles
7 April 1995
MEM/ARTSMEM/ARTS
Legacy
1 March 1995
287Change of Registered Office
Incorporation Company
13 January 1995
NEWINCIncorporation