Background WavePink WaveYellow Wave

CUCINA ACQUISITION (UK) LIMITED (06279225)

CUCINA ACQUISITION (UK) LIMITED (06279225) is an active UK company. incorporated on 14 June 2007. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUCINA ACQUISITION (UK) LIMITED has been registered for 18 years. Current directors include BROWN, David Nicholas, WHIBLEY, Sarah Leanne.

Company Number
06279225
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Enterprise House, Ashford, TN25 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, David Nicholas, WHIBLEY, Sarah Leanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCINA ACQUISITION (UK) LIMITED

CUCINA ACQUISITION (UK) LIMITED is an active company incorporated on 14 June 2007 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUCINA ACQUISITION (UK) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06279225

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BANNERBRICK LIMITED
From: 14 June 2007To: 29 June 2007
Contact
Address

Enterprise House Eureka Business Park Ashford, TN25 4AG,

Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Nov 13
Loan Secured
Jun 14
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Oct 16
Director Left
Dec 16
Capital Update
Dec 16
Funding Round
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 21
Funding Round
May 21
Funding Round
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WHIBLEY, Sarah Leanne

Active
Enterprise House, AshfordTN25 4AG
Secretary
Appointed 01 Apr 2015

BROWN, David Nicholas

Active
Eureka Business Park, AshfordTN25 4AG
Born April 1973
Director
Appointed 30 Jan 2026

WHIBLEY, Sarah Leanne

Active
Enterprise House, AshfordTN25 4AG
Born January 1976
Director
Appointed 01 Apr 2015

POLER, Dwight Macvicar

Resigned
54 Parliament Hill, LondonNW3 2TL
Secretary
Appointed 28 Jun 2007
Resigned 18 Sept 2007

WHITEHEAD, Adrian John, Mr,

Resigned
Eureka Business Park, AshfordTN25 4AG
Secretary
Appointed 12 Sept 2007
Resigned 31 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 2007
Resigned 28 Jun 2007

BALL, Michael David

Resigned
Eureka Business Park, AshfordTN25 4AG
Born April 1967
Director
Appointed 04 Apr 2016
Resigned 27 Jan 2021

BLACK, Sharon

Resigned
Enterprise House, AshfordTN25 4AG
Born May 1962
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2011

BROOKSBANK, Stephanie Jane

Resigned
Eureka Business Park, AshfordTN25 4AG
Born August 1967
Director
Appointed 01 Dec 2022
Resigned 30 Jan 2026

FEARN, Matthew Robin Cyprian

Resigned
Eureka Business Park, AshfordTN25 4AG
Born October 1964
Director
Appointed 12 Sept 2007
Resigned 02 Sept 2011

GOLDSMITH, Ian Robert, Dr

Resigned
Eureka Business Park, AshfordTN25 4AG
Born January 1962
Director
Appointed 12 Sept 2007
Resigned 29 Sept 2016

JACKSON, Peter Francis

Resigned
Eureka Business Park, AshfordTN25 4AG
Born July 1971
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

JANSEN, Philip Eric Rene

Resigned
Enterprise House, AshfordTN25 4AG
Born January 1967
Director
Appointed 01 Jul 2010
Resigned 01 Apr 2013

JØRGENSEN, Tim Ørting, Mr.

Resigned
Eureka Business Park, AshfordTN25 4AG
Born December 1964
Director
Appointed 04 Jul 2021
Resigned 03 May 2022

KARNA, Ajoy Hari

Resigned
Eureka Business Park, AshfordTN25 4AG
Born October 1966
Director
Appointed 01 May 2017
Resigned 04 Jul 2021

LENNARD, Duncan Charles

Resigned
Enterprise House, AshfordTN25 4AG
Born March 1963
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2015

MCKAY, Francis John

Resigned
Enterprise House, AshfordTN25 4AG
Born October 1945
Director
Appointed 12 Sept 2007
Resigned 31 Dec 2009

MCMEIKAN, Kennedy

Resigned
Eureka Business Park, AshfordTN25 4AG
Born May 1965
Director
Appointed 01 Apr 2013
Resigned 01 May 2017

MERRY DEL VAL BARBAVARA DI GRAVELLONA, Felipe Domingo

Resigned
Enterprise House, AshfordTN25 4AG
Born June 1969
Director
Appointed 10 Sept 2007
Resigned 01 Mar 2010

PEEREBOOM, Paulo Cipriano

Resigned
Eureka Business Park, AshfordTN25 4AG
Born January 1970
Director
Appointed 01 Dec 2022
Resigned 01 Nov 2023

PLANTEVIN, Michel Gerard Phillipe

Resigned
12 The Vale, LondonSW3 6AH
Born October 1956
Director
Appointed 28 Jun 2007
Resigned 01 Mar 2010

POLER, Dwight Macvicar

Resigned
Enterprise House, AshfordTN25 4AG
Born September 1965
Director
Appointed 28 Jun 2007
Resigned 01 Mar 2010

SMITH, Stuart Paul

Resigned
Enterprise House, AshfordTN25 4AG
Born May 1971
Director
Appointed 01 Mar 2010
Resigned 01 Dec 2016

WHITEHEAD, Adrian John, Mr,

Resigned
Enterprise House, AshfordTN25 4AG
Born April 1964
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2015

WIELAND, Philip Robert

Resigned
Enterprise House, AshfordTN25 4AG
Born May 1973
Director
Appointed 02 Apr 2012
Resigned 04 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jun 2007
Resigned 28 Jun 2007

Persons with significant control

1

Eureka Business Park, AshfordTN25 4AG

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

139

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Statement Of Companys Objects
19 May 2021
CC04CC04
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Legacy
20 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2016
SH19Statement of Capital
Legacy
20 December 2016
CAP-SSCAP-SS
Resolution
20 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Miscellaneous
21 August 2014
MISCMISC
Auditors Resignation Company
21 August 2014
AUDAUD
Miscellaneous
13 August 2014
MISCMISC
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Legacy
16 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
287Change of Registered Office
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2007
NEWINCIncorporation