Background WavePink WaveYellow Wave

THE D:CAFF COMPANY LIMITED (05169422)

THE D:CAFF COMPANY LIMITED (05169422) is an active UK company. incorporated on 2 July 2004. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE D:CAFF COMPANY LIMITED has been registered for 21 years. Current directors include COGAN, Paul Murray, MORROW, Clare.

Company Number
05169422
Status
active
Type
ltd
Incorporated
2 July 2004
Age
21 years
Address
1 Parliament Street, Harrogate, HG1 2QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COGAN, Paul Murray, MORROW, Clare
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE D:CAFF COMPANY LIMITED

THE D:CAFF COMPANY LIMITED is an active company incorporated on 2 July 2004 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE D:CAFF COMPANY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05169422

LTD Company

Age

21 Years

Incorporated 2 July 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

1 Parliament Street Harrogate, HG1 2QU,

Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COGAN, Paul Murray

Active
Parliament Street, HarrogateHG1 2QU
Born June 1969
Director
Appointed 06 Mar 2020

MORROW, Clare

Active
Parliament Street, HarrogateHG1 2QU
Born September 1960
Director
Appointed 06 Mar 2020

BROWN, Andrew Stephen Francis La Hausse

Resigned
15 Bootham Terrace, YorkYO30 7DH
Secretary
Appointed 02 Jul 2004
Resigned 19 Apr 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Jul 2004
Resigned 02 Jul 2004

STRAW, Alison Patricia

Resigned
17 Nightingale Drive, HarrogateHG1 4WJ
Born April 1959
Director
Appointed 13 Jun 2005
Resigned 13 Jun 2005

WILD, Jonathan

Resigned
38 Cavendish Avenue, HarrogateHG2 8HY
Born June 1952
Director
Appointed 02 Jul 2004
Resigned 01 Apr 2011

WILD, Lesley Margaret

Resigned
Parliament Street, HarrogateHG1 2QU
Born October 1952
Director
Appointed 01 Apr 2011
Resigned 06 Mar 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Jul 2004
Resigned 02 Jul 2004

Persons with significant control

1

Parliament Street, HarrogateHG1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
190190
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
353353
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
2 September 2004
325a325a
Legacy
2 September 2004
190a190a
Legacy
2 September 2004
353a353a
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
287Change of Registered Office
Incorporation Company
2 July 2004
NEWINCIncorporation