Background WavePink WaveYellow Wave

CAFE DELI WHOLESALE LTD (05963689)

CAFE DELI WHOLESALE LTD (05963689) is an active UK company. incorporated on 11 October 2006. with registered office in Jessops Way Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CAFE DELI WHOLESALE LTD has been registered for 19 years. Current directors include DILIPECUMAR CARSANDAS, Janequi, SINCLAIR, James Nicholas.

Company Number
05963689
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Unit 5, Jessops Way Croydon, CR0 4TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
DILIPECUMAR CARSANDAS, Janequi, SINCLAIR, James Nicholas
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE DELI WHOLESALE LTD

CAFE DELI WHOLESALE LTD is an active company incorporated on 11 October 2006 with the registered office located in Jessops Way Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CAFE DELI WHOLESALE LTD was registered 19 years ago.(SIC: 46390)

Status

active

Active since 19 years ago

Company No

05963689

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 5 Brookmead Industrial Estate Jessops Way Croydon, CR0 4TS,

Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 14
Director Left
Apr 21
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
Director Left
Mar 25
Loan Secured
Jul 25
Loan Cleared
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DILIPECUMAR CARSANDAS, Janequi

Active
Brookmead Industrial Estate, Jessops Way CroydonCR0 4TS
Born January 1990
Director
Appointed 30 Jan 2025

SINCLAIR, James Nicholas

Active
Brookmead Industrial Estate, Jessops Way CroydonCR0 4TS
Born June 1985
Director
Appointed 17 Oct 2024

DOHERTY, Robin Keith

Resigned
17 Copse View, South CroydonCR2 8HL
Secretary
Appointed 11 Oct 2006
Resigned 09 Feb 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

CAPPELLAZZI, Angela Christina

Resigned
A, South CroydonCR2 8QQ
Born March 1960
Director
Appointed 11 Oct 2006
Resigned 06 Mar 2025

CAPPELLAZZI, Mauro

Resigned
Brookmead Industrial Estate, CroydonCR0 4TS
Born April 1948
Director
Appointed 06 Apr 2014
Resigned 30 Jan 2025

DOHERTY, Vivienne Lindsay

Resigned
Kingswood Way, South CroydonCR2 8QQ
Born May 1966
Director
Appointed 14 Sept 2009
Resigned 30 Jan 2025

DOHERTY, Vivienne Lindsay

Resigned
21 Vicars Oak Road, LondonSE19 1HE
Born May 1966
Director
Appointed 11 Oct 2006
Resigned 09 Nov 2006

PENN, Terence John

Resigned
28 St Dunstans Road, LondonSE25 6EU
Born September 1958
Director
Appointed 11 Oct 2006
Resigned 08 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Brookmead Industrial Estate, Jessops Way CroydonCR0 4TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Mrs Angela Christina Cappellazzi

Ceased
Brookmead Industrial Estate, Jessops Way, CroydonCR0 4TS
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024

Mr Mauro Cappellazzi

Ceased
Brookmead Industrial Estate, Jessops Way, CroydonCR0 4TS
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024

Ms Vivienne Lindsay Doherty

Ceased
Brookmead Industrial Estate, Jessops Way, CroydonCR0 4TS
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
2 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
20 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation