Background WavePink WaveYellow Wave

CATERING EQUIPMENT PROFESSIONAL LTD (06470278)

CATERING EQUIPMENT PROFESSIONAL LTD (06470278) is an active UK company. incorporated on 11 January 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CATERING EQUIPMENT PROFESSIONAL LTD has been registered for 18 years. Current directors include ALLEN, Christian Michael, MASON, Maxine, SIMPSON, Dean.

Company Number
06470278
Status
active
Type
ltd
Incorporated
11 January 2008
Age
18 years
Address
8 Manchester Square, London, W1U 3PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
ALLEN, Christian Michael, MASON, Maxine, SIMPSON, Dean
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERING EQUIPMENT PROFESSIONAL LTD

CATERING EQUIPMENT PROFESSIONAL LTD is an active company incorporated on 11 January 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). CATERING EQUIPMENT PROFESSIONAL LTD was registered 18 years ago.(SIC: 46140)

Status

active

Active since 18 years ago

Company No

06470278

LTD Company

Age

18 Years

Incorporated 11 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ALPENINOXUK LIMITED
From: 11 January 2008To: 11 February 2015
Contact
Address

8 Manchester Square London, W1U 3PH,

Previous Addresses

Unit 5 Bodsey Farm Bodsey Toll Road Ramsey Huntingdon Cambridgeshire PE26 2XH
From: 29 January 2013To: 31 August 2017
Alpeninox House, 46 Hollow Lane Ramsey, Huntingdon Cambridgeshire PE26 1DE
From: 11 January 2008To: 29 January 2013
Timeline

10 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Left
Oct 09
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Secretary
Appointed 02 Oct 2017

ALLEN, Christian Michael

Active
Manchester Square, LondonW1U 3PH
Born February 1976
Director
Appointed 01 Aug 2017

MASON, Maxine

Active
Manchester Square, LondonW1U 3PH
Born June 1967
Director
Appointed 01 Aug 2017

SIMPSON, Dean

Active
Manchester Square, LondonW1U 3PH
Born September 1968
Director
Appointed 01 Aug 2017

JONES, Kay

Resigned
46 Hollow Lane, HuntingdonPE26 1DE
Secretary
Appointed 11 Jan 2008
Resigned 01 Aug 2017

JONES, David Martin

Resigned
46 Hollow Lane, HuntingdonPE26 1DE
Born March 1959
Director
Appointed 11 Jan 2008
Resigned 01 Aug 2017

JONES, Kevin Philip

Resigned
Old Hall Close, PilsleyS45 8JD
Born August 1953
Director
Appointed 20 Feb 2008
Resigned 06 Oct 2009

MORGAN, Michael Trevor

Resigned
Mere Road, FinmereMK18 4AR
Born July 1974
Director
Appointed 20 Feb 2008
Resigned 06 Oct 2009

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2017

Mr David Martin Jones

Ceased
Bodsey Farm, HuntingdonPE26 2XH
Born March 1959

Nature of Control

Significant influence or control
Notified 08 Jan 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Auditors Resignation Company
17 December 2019
AUDAUD
Auditors Resignation Company
15 December 2019
AUDAUD
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
363aAnnual Return
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Incorporation Company
11 January 2008
NEWINCIncorporation