Background WavePink WaveYellow Wave

CUCINA RESTAURANTS LIMITED (05655703)

CUCINA RESTAURANTS LIMITED (05655703) is an active UK company. incorporated on 15 December 2005. with registered office in Woking. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CUCINA RESTAURANTS LIMITED has been registered for 20 years. Current directors include BANDURA, Frank, TAYLOR, Richard James Wallington.

Company Number
05655703
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BANDURA, Frank, TAYLOR, Richard James Wallington
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCINA RESTAURANTS LIMITED

CUCINA RESTAURANTS LIMITED is an active company incorporated on 15 December 2005 with the registered office located in Woking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CUCINA RESTAURANTS LIMITED was registered 20 years ago.(SIC: 56290)

Status

active

Active since 20 years ago

Company No

05655703

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Phoenix House Impact Food Group Pyrford West Byfleet KT14 6RA England
From: 5 July 2019To: 29 July 2020
Forbes Watson Limited the Old Bakery Green Street Lytham St. Annes FY8 5LG England
From: 19 December 2017To: 5 July 2019
Forbes Watson Limited Green Street Lytham St. Annes FY8 5LG England
From: 6 November 2017To: 19 December 2017
Spectrum House, Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR
From: 15 December 2005To: 6 November 2017
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Nov 11
Loan Secured
Jun 16
Loan Cleared
Dec 17
Capital Update
Aug 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Owner Exit
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Aug 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 27 Jun 2023

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 27 Jun 2023

LITTMAN, Geoffrey

Resigned
13 Dunham Rise, AltrinchamWA14 2BB
Secretary
Appointed 15 Dec 2005
Resigned 30 Mar 2006

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 15 Dec 2005
Resigned 15 Dec 2005

RT SECRETARIAL SERVICES LIMITED

Resigned
Navigation Business Village Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 30 Mar 2006
Resigned 31 Mar 2011

CALCUTT, Michele Sara

Resigned
Impact Food Group, West ByfleetKT14 6RA
Born July 1959
Director
Appointed 04 Sept 2018
Resigned 11 Jun 2020

DAVIES, Samantha Jane

Resigned
The Old Bakery, Lytham St. AnnesFY8 5LG
Born September 1971
Director
Appointed 01 Apr 2011
Resigned 11 Jun 2020

HAMILL, John Patrick

Resigned
West Street, WokingGU21 6EB
Born November 1966
Director
Appointed 03 Dec 2018
Resigned 21 Jun 2023

MORRIS, Phillip James

Resigned
Impact Food Group, West ByfleetKT14 6RA
Born October 1978
Director
Appointed 30 Nov 2018
Resigned 15 Jul 2019

PEPPIATT, Geoffrey Owen

Resigned
Impact Food Group, West ByfleetKT14 6RA
Born November 1953
Director
Appointed 04 Sept 2018
Resigned 11 Jun 2020

QUINN, Stephen Paul

Resigned
Impact Food Group, West ByfleetKT14 6RA
Born June 1966
Director
Appointed 15 Dec 2005
Resigned 11 Jun 2020

SHAH, Ajay Kumar

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born February 1962
Director
Appointed 11 Jun 2020
Resigned 08 Aug 2022

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 15 Dec 2005
Resigned 15 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018

Mr Stephen Paul Quinn

Ceased
Impact Food Group, West ByfleetKT14 6RA
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
17 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Resolution
26 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Legacy
31 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 August 2018
SH19Statement of Capital
Legacy
31 August 2018
CAP-SSCAP-SS
Resolution
31 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 December 2012
RP04RP04
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
287Change of Registered Office
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Incorporation Company
15 December 2005
NEWINCIncorporation