Background WavePink WaveYellow Wave

CAFFE D'ITALIA LIMITED (03656442)

CAFFE D'ITALIA LIMITED (03656442) is an active UK company. incorporated on 26 October 1998. with registered office in Telford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CAFFE D'ITALIA LIMITED has been registered for 27 years. Current directors include GRAY, Thomas Edward, LLOYD, Mark William.

Company Number
03656442
Status
active
Type
ltd
Incorporated
26 October 1998
Age
27 years
Address
Tic, Telford, TF3 4JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GRAY, Thomas Edward, LLOYD, Mark William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFFE D'ITALIA LIMITED

CAFFE D'ITALIA LIMITED is an active company incorporated on 26 October 1998 with the registered office located in Telford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CAFFE D'ITALIA LIMITED was registered 27 years ago.(SIC: 56101)

Status

active

Active since 27 years ago

Company No

03656442

LTD Company

Age

27 Years

Incorporated 26 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Tic International Way Telford, TF3 4JH,

Previous Addresses

St Quentin Gate Telford Shropshire TF3 4JH
From: 26 October 1998To: 27 February 2020
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LLOYD, Mark William

Active
International Way, TelfordTF3 4JH
Secretary
Appointed 11 Nov 1998

GRAY, Thomas Edward

Active
International Way, TelfordTF3 4JH
Born July 1975
Director
Appointed 11 Nov 1998

LLOYD, Mark William

Active
International Way, TelfordTF3 4JH
Born January 1959
Director
Appointed 11 Nov 1998

NIXON, David

Resigned
C/O Routh House, TelfordTF3 4NJ
Secretary
Appointed 26 Oct 1998
Resigned 11 Nov 1998

BROWN, Robert

Resigned
Routh House, TelfordTF3 4NJ
Born August 1958
Director
Appointed 26 Oct 1998
Resigned 11 Nov 1998

GRAY, Brian Thomas

Resigned
The Lower Hall Madeley Road, ShifnalTF11 9DN
Born April 1939
Director
Appointed 11 Nov 1998
Resigned 28 Mar 2008

NIXON, David

Resigned
C/O Routh House, TelfordTF3 4NJ
Born July 1946
Director
Appointed 26 Oct 1998
Resigned 11 Nov 1998

Persons with significant control

1

St. Quentin Gate, TelfordTF3 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
9 January 2009
288cChange of Particulars
Legacy
7 November 2008
363aAnnual Return
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 2000
AAAnnual Accounts
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Incorporation Company
26 October 1998
NEWINCIncorporation