Background WavePink WaveYellow Wave

EQUIPT TO COOK LIMITED (04710301)

EQUIPT TO COOK LIMITED (04710301) is an active UK company. incorporated on 25 March 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. EQUIPT TO COOK LIMITED has been registered for 23 years.

Company Number
04710301
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Unit 2 College Fields Business Centre, London, SW19 2PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPT TO COOK LIMITED

EQUIPT TO COOK LIMITED is an active company incorporated on 25 March 2003 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. EQUIPT TO COOK LIMITED was registered 23 years ago.(SIC: 56290)

Status

active

Active since 23 years ago

Company No

04710301

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

KITCHEN IT LIMITED
From: 3 March 2004To: 11 March 2004
EQUIPT TO COOK LIMITED
From: 2 May 2003To: 3 March 2004
SOURCE COMMERCIAL KITCHEN & EQUIPMENT LIMITED
From: 25 March 2003To: 2 May 2003
Contact
Address

Unit 2 College Fields Business Centre London, SW19 2PT,

Previous Addresses

Bridge House 11 Creek Road East Molesey Surrey KT8 9BE
From: 25 March 2003To: 19 June 2020
Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Share Buyback
Jun 18
Capital Reduction
Jun 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Nov 20
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
22 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
88(2)R88(2)R
Legacy
20 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
363aAnnual Return
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
287Change of Registered Office
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
225Change of Accounting Reference Date
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2003
NEWINCIncorporation