Background WavePink WaveYellow Wave

CAFFEINE MACHINE LTD. (07444978)

CAFFEINE MACHINE LTD. (07444978) is an active UK company. incorporated on 19 November 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CAFFEINE MACHINE LTD. has been registered for 15 years. Current directors include ABRAHAMOVITCH, David William.

Company Number
07444978
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
Telephone House, London, EC2A 4NG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ABRAHAMOVITCH, David William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFFEINE MACHINE LTD.

CAFFEINE MACHINE LTD. is an active company incorporated on 19 November 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CAFFEINE MACHINE LTD. was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07444978

LTD Company

Age

15 Years

Incorporated 19 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Telephone House Paul Street London, EC2A 4NG,

Previous Addresses

8 - 10 New North Place London EC2A 4JA England
From: 26 April 2016To: 25 November 2024
3rd Floor 26 Ganton Street London W1F 7QZ
From: 14 April 2014To: 26 April 2016
213 Old Street London EC1V 9NR
From: 19 November 2010To: 14 April 2014
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
May 11
Loan Secured
Jun 14
Capital Update
Aug 19
Director Left
Nov 22
Director Left
Nov 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABRAHAMOVITCH, David William

Active
Paul Street, LondonEC2A 4NG
Born July 1985
Director
Appointed 01 Apr 2011

KARYOTAKIS, Christopher James

Resigned
4 Bath Street, LondonEC1V 9DX
Born July 1982
Director
Appointed 19 Nov 2010
Resigned 24 Nov 2022

KEARNS, Jacqueline Ann

Resigned
Hollybush Hill, LondonE11 1PS
Born September 1953
Director
Appointed 19 Nov 2010
Resigned 24 Nov 2022

Persons with significant control

1

New North Place, LondonEC2A 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 August 2019
SH19Statement of Capital
Legacy
25 July 2019
SH20SH20
Legacy
25 July 2019
CAP-SSCAP-SS
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Incorporation Company
19 November 2010
NEWINCIncorporation