Background WavePink WaveYellow Wave

CAFFE NERO VENTURES LIMITED (06127289)

CAFFE NERO VENTURES LIMITED (06127289) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAFFE NERO VENTURES LIMITED has been registered for 19 years. Current directors include FORD, Gerald William, Dr, PRICE, Benedict James.

Company Number
06127289
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORD, Gerald William, Dr, PRICE, Benedict James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFFE NERO VENTURES LIMITED

CAFFE NERO VENTURES LIMITED is an active company incorporated on 26 February 2007 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. CAFFE NERO VENTURES LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06127289

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

HACKREMCO (NO. 2450) LIMITED
From: 26 February 2007To: 1 March 2007
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

3 Neal Street London WC2H 9PU
From: 26 February 2007To: 21 February 2018
Timeline

2 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 03 Aug 2015

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 01 Mar 2007

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 01 Mar 2007

PRICE, Benedict James

Resigned
SW19
Secretary
Appointed 01 Mar 2007
Resigned 03 Aug 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 26 Feb 2007
Resigned 01 Mar 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 26 Feb 2007
Resigned 01 Mar 2007

Persons with significant control

1

Neal Street, LondonWC2H 9PU

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
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 April 2022
AAMDAAMD
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Legacy
15 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
16 March 2007
88(2)R88(2)R
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
287Change of Registered Office
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2007
NEWINCIncorporation