Background WavePink WaveYellow Wave

WAKE CUP CHINGFORD LTD (07797897)

WAKE CUP CHINGFORD LTD (07797897) is an active UK company. incorporated on 5 October 2011. with registered office in Chingford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WAKE CUP CHINGFORD LTD has been registered for 14 years. Current directors include PROCH, Ewa, THOMPSON, Elzbieta Anna.

Company Number
07797897
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
52 - 54 Station Road, Chingford, E4 7BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PROCH, Ewa, THOMPSON, Elzbieta Anna
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKE CUP CHINGFORD LTD

WAKE CUP CHINGFORD LTD is an active company incorporated on 5 October 2011 with the registered office located in Chingford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WAKE CUP CHINGFORD LTD was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07797897

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

BELGIQUE (CHINGFORD) LTD
From: 5 October 2011To: 1 April 2020
Contact
Address

52 - 54 Station Road Chingford, E4 7BE,

Previous Addresses

29 Cambridge Park London E11 2PU
From: 18 October 2011To: 1 April 2020
Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom
From: 5 October 2011To: 18 October 2011
Timeline

16 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
May 16
Director Left
Sept 16
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PROCH, Ewa

Active
Station Road, ChingfordE4 7BE
Born January 1979
Director
Appointed 31 Mar 2020

THOMPSON, Elzbieta Anna

Active
Station Road, ChingfordE4 7BE
Born January 1983
Director
Appointed 31 Mar 2020

BEKAERT, Ann

Resigned
Cambridge Park, LondonE11 2PU
Secretary
Appointed 16 Jan 2012
Resigned 15 Sept 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 05 Oct 2011
Resigned 05 Oct 2011

BEKAERT, Igor

Resigned
Cambridge Park, LondonE11 2PU
Born July 1968
Director
Appointed 05 Oct 2011
Resigned 15 Sept 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 05 Oct 2011
Resigned 05 Oct 2011

VANHERPE, Antony

Resigned
Cambridge Park, LondonE11 2PU
Born January 1964
Director
Appointed 05 Oct 2011
Resigned 31 May 2016

VANHERPE, Guido

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1963
Director
Appointed 03 Jun 2013
Resigned 03 Dec 2019

VANHERPE, Guido

Resigned
Cambridge Park, LondonE11 2PU
Born August 1963
Director
Appointed 05 Oct 2011
Resigned 01 Jan 2012

VANHERPE, Marc Paul

Resigned
27 Cambridge Park, LondonE11 2PU
Born April 1969
Director
Appointed 03 Jun 2013
Resigned 01 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Station Road, LondonE4 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020

Guido Vanherpe

Ceased
Station Road, ChingfordE4 7BE
Born August 1963

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 28 Sept 2020

Marc Paul Vanherpe

Ceased
Station Road, ChingfordE4 7BE
Born April 1969

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
23 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Resolution
1 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Incorporation Company
5 October 2011
NEWINCIncorporation