Background WavePink WaveYellow Wave

KAFEVEND HOLDINGS LIMITED (05516366)

KAFEVEND HOLDINGS LIMITED (05516366) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KAFEVEND HOLDINGS LIMITED has been registered for 20 years. Current directors include AUSHER, Jason Robert.

Company Number
05516366
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSHER, Jason Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAFEVEND HOLDINGS LIMITED

KAFEVEND HOLDINGS LIMITED is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KAFEVEND HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05516366

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PIMCO 2328 LIMITED
From: 22 July 2005To: 28 September 2005
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2025To: 19 February 2026
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 10 June 2025
Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN
From: 2 May 2012To: 10 January 2022
Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NB England
From: 1 March 2012To: 2 May 2012
65 Gatwick Road Crawley West Sussex RH10 9RH
From: 22 July 2005To: 1 March 2012
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Nov 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jan 14
Share Issue
May 14
Loan Secured
May 14
Loan Cleared
Aug 16
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Owner Exit
Mar 25
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

COLLINS, John Joseph

Resigned
The Bull Pen, CowfoldRH13 8AY
Secretary
Appointed 22 Sept 2005
Resigned 11 May 2006

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Secretary
Appointed 11 May 2006
Resigned 23 Dec 2013

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Secretary
Appointed 24 Dec 2011
Resigned 01 Aug 2018

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Aug 2018
Resigned 05 Jun 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 Jul 2005
Resigned 22 Sept 2005

BOLINGER, Jean Marc

Resigned
Fleming Centre, CrawleyRH10 9NN
Born July 1971
Director
Appointed 23 Dec 2013
Resigned 18 May 2018

BRIDGE, Russell William

Resigned
1 Antigua Close, EastbourneBN23 5SZ
Born September 1961
Director
Appointed 22 Sept 2005
Resigned 23 Dec 2013

BROADBENT, Dean Richard

Resigned
Deerhurst Park, Forest RowRH18 5GD
Born November 1970
Director
Appointed 22 Sept 2005
Resigned 23 Dec 2013

BROCH, Benoit

Resigned
Hoop Lane, LondonNW11 7NH
Born June 1980
Director
Appointed 27 Jan 2012
Resigned 23 Dec 2013

COLLINS, John Joseph

Resigned
The Bull Pen, CowfoldRH13 8AY
Born April 1966
Director
Appointed 22 Sept 2005
Resigned 23 Dec 2013

COX, David James

Resigned
Kantega, WringtonBS40 5NF
Born March 1960
Director
Appointed 17 Mar 2006
Resigned 31 Jul 2011

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Born January 1966
Director
Appointed 11 May 2006
Resigned 23 Dec 2013

GARSIDE, Andrew Graham

Resigned
West View, RiponHG4 5AG
Born June 1965
Director
Appointed 28 May 2008
Resigned 27 Jan 2012

GARSIDE, Andrew Graham

Resigned
West View, RiponHG4 5AG
Born June 1965
Director
Appointed 03 Oct 2005
Resigned 23 Jun 2006

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

HORNE, Martin

Resigned
Bushwood Road, RichmondTW9 3BQ
Born February 1973
Director
Appointed 20 Mar 2009
Resigned 20 Mar 2009

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Born June 1971
Director
Appointed 23 Dec 2013
Resigned 12 Aug 2020

RILEY, Dominic

Resigned
Fleming Centre, CrawleyRH10 9NN
Born December 1961
Director
Appointed 06 Dec 2010
Resigned 15 Mar 2013

ROBERTSON, Martin Gordon

Resigned
The Beeches, AmershamHP6 6LU
Born August 1966
Director
Appointed 23 Jun 2006
Resigned 28 May 2008

ROWE, Elizabeth Jane

Resigned
Fleming Centre, CrawleyRH10 9NN
Born September 1965
Director
Appointed 08 Nov 2010
Resigned 20 Jul 2012

SPOONER, Julian Robert Archer

Resigned
Fleming Centre, CrawleyRH10 9NN
Born February 1955
Director
Appointed 15 Mar 2013
Resigned 23 Dec 2013

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 Jul 2005
Resigned 22 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Fleming Centre, Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
21 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Legacy
9 August 2013
MG01MG01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Legacy
22 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Resolution
20 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
4 April 2009
288aAppointment of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
122122
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
88(2)R88(2)R
Legacy
28 October 2005
123Notice of Increase in Nominal Capital
Legacy
17 October 2005
123Notice of Increase in Nominal Capital
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
17 October 2005
122122
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
287Change of Registered Office
Legacy
3 October 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2005
NEWINCIncorporation