Background WavePink WaveYellow Wave

TEAPOT CAFE (ROMFORD) LTD (07048948)

TEAPOT CAFE (ROMFORD) LTD (07048948) is an active UK company. incorporated on 19 October 2009. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEAPOT CAFE (ROMFORD) LTD has been registered for 16 years. Current directors include MILLER, Jamie John, MILLER, Lindsay.

Company Number
07048948
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Jamie John, MILLER, Lindsay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAPOT CAFE (ROMFORD) LTD

TEAPOT CAFE (ROMFORD) LTD is an active company incorporated on 19 October 2009 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEAPOT CAFE (ROMFORD) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07048948

LTD Company

Age

16 Years

Incorporated 19 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 19 October 2009To: 21 March 2011
Timeline

5 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DYER & CO SECRETARIAL SERVICES LTD

Active
Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 19 Oct 2009

MILLER, Jamie John

Active
Kirkham Road, Stanford-Le-HopeSS17 8QE
Born January 1982
Director
Appointed 19 Oct 2009

MILLER, Lindsay

Active
Kirkham Road, Stanford-Le-HopeSS17 8QE
Born May 1953
Director
Appointed 19 Oct 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 19 Oct 2009
Resigned 19 Oct 2009

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 19 Oct 2009
Resigned 19 Oct 2009

Persons with significant control

1

Ms Lindsay Miller

Active
112 Main Road, SidcupDA14 6NE
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Incorporation Company
19 October 2009
NEWINCIncorporation