Background WavePink WaveYellow Wave

A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED (05109988)

A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED (05109988) is an active UK company. incorporated on 23 April 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED has been registered for 22 years. Current directors include CASSIN, Zaira, COSTELLOE, Raymond Thomas.

Company Number
05109988
Status
active
Type
ltd
Incorporated
23 April 2004
Age
22 years
Address
22 West Green Road, London, N15 5NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CASSIN, Zaira, COSTELLOE, Raymond Thomas
SIC Codes
25990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED

A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED is an active company incorporated on 23 April 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED was registered 22 years ago.(SIC: 25990, 74909)

Status

active

Active since 22 years ago

Company No

05109988

LTD Company

Age

22 Years

Incorporated 23 April 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

VISION THEATRE LIMITED
From: 23 April 2004To: 14 May 2020
Contact
Address

22 West Green Road London, N15 5NN,

Previous Addresses

32 Roxburgh Avenue Upminster Essex RM14 3BA
From: 23 April 2004To: 24 September 2020
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CASSIN, Zaira

Active
West Green Road, LondonN15 5NN
Born May 1979
Director
Appointed 30 Sept 2020

COSTELLOE, Raymond Thomas

Active
West Green Road, LondonN15 5NN
Born August 1958
Director
Appointed 26 Nov 2020

HIGGS, Martin Leslie

Resigned
63 Earls Hall Avenue, Southend On SeaSS2 6NU
Secretary
Appointed 23 Apr 2004
Resigned 30 Apr 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

COSTELLOE, Raymond Thomas

Resigned
Lymington Avenue, LondonN22 6JN
Born August 1958
Director
Appointed 23 Apr 2004
Resigned 30 Sept 2020

HIGGS, Martin Leslie

Resigned
63 Earls Hall Avenue, Southend On SeaSS2 6NU
Born September 1961
Director
Appointed 23 Apr 2004
Resigned 30 Apr 2010

STORY, Rodney James

Resigned
166 Tithelands, HarlowCM19 5NF
Born March 1947
Director
Appointed 23 Apr 2004
Resigned 30 Apr 2010

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 23 Apr 2004
Resigned 23 Apr 2004

Persons with significant control

1

Mr Raymond Thomas Costelloe

Active
West Green Road, LondonN15 5NN
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Resolution
14 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
287Change of Registered Office
Incorporation Company
23 April 2004
NEWINCIncorporation