Background WavePink WaveYellow Wave

CRU KAFE LIMITED (08648796)

CRU KAFE LIMITED (08648796) is an active UK company. incorporated on 13 August 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). CRU KAFE LIMITED has been registered for 12 years. Current directors include JENKINSON, Anthony John.

Company Number
08648796
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
We Work, London, W2 1AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
JENKINSON, Anthony John
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU KAFE LIMITED

CRU KAFE LIMITED is an active company incorporated on 13 August 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). CRU KAFE LIMITED was registered 12 years ago.(SIC: 46370)

Status

active

Active since 12 years ago

Company No

08648796

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BUZZ COFFEE LIMITED
From: 13 August 2013To: 7 October 2013
Contact
Address

We Work 5 Merchant Square London, W2 1AY,

Previous Addresses

PO Box 4385 08648796 - Companies House Default Address Cardiff CF14 8LH
From: 4 July 2020To: 19 December 2025
1 Brandon Road London N7 9AA England
From: 14 May 2019To: 4 July 2020
Unit a50.6/a50.7, Block a Ugli Campus 56 Wood Lane London W12 7SB United Kingdom
From: 2 May 2018To: 14 May 2019
24 Baseline Studios Whitchurch Road London W11 4AT
From: 11 December 2014To: 2 May 2018
Unit 18, 242 Acklam Road London W10 5JJ England
From: 13 March 2014To: 11 December 2014
16 Mortimer Street London W1T 3JL
From: 13 August 2013To: 13 March 2014
Timeline

51 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Funding Round
Jun 14
Funding Round
Aug 14
Director Left
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Share Buyback
May 15
Funding Round
Nov 15
Share Buyback
Nov 15
Capital Reduction
Nov 15
Funding Round
Sept 16
Director Joined
Oct 16
Funding Round
Jan 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
May 18
Funding Round
Dec 18
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Jan 21
Loan Secured
Jun 22
Funding Round
Oct 22
Funding Round
Feb 23
New Owner
Mar 23
Funding Round
Mar 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Director Left
May 25
Director Joined
May 25
Capital Update
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Dec 25
30
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JENKINSON, Anthony John

Active
Elmfield Park, Newcastle Upon TyneNE3 4UX
Born April 1969
Director
Appointed 23 May 2025

ST JAMES'S SECRETARIES LIMITED

Resigned
Tudor Way, Church CrookhamGU52 6LX
Corporate secretary
Appointed 13 Aug 2013
Resigned 25 Nov 2015

BLAIN, Bodil Bjerkvik

Resigned
Great Portland Street, LondonW1W 7TL
Born December 1974
Director
Appointed 13 Aug 2013
Resigned 07 Nov 2024

GREENSMITH, Thomas David Glenton

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1986
Director
Appointed 20 Feb 2020
Resigned 23 May 2025

HEIMAN, Mathew

Resigned
Mortimer Street, LondonW1T 3JL
Born November 1972
Director
Appointed 13 Aug 2013
Resigned 17 Oct 2014

LEECHMAN, Robert Peter

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1956
Director
Appointed 20 Feb 2020
Resigned 07 Nov 2024

NASIRZADEH YAZDI, Ali

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1986
Director
Appointed 27 Apr 2018
Resigned 07 Nov 2024

PYLE, Colin

Resigned
Brandon Road, LondonN7 9AA
Born November 1981
Director
Appointed 13 Aug 2013
Resigned 20 Feb 2020

QUILTER, John Peter Stephen

Resigned
Brandon Road, LondonN7 9AA
Born July 1972
Director
Appointed 01 Jan 2014
Resigned 20 Feb 2020

QUILTER, John Peter Stephen

Resigned
Mortimer Street, LondonW1T 3JL
Born July 1972
Director
Appointed 13 Aug 2013
Resigned 01 Sept 2013

VICKERS, Patrick

Resigned
St. John's Wharf, LondonE1W 2PR
Born June 1978
Director
Appointed 29 Sept 2016
Resigned 20 Feb 2020

Persons with significant control

2

Mr Anthony John Jenkinson

Active
CardiffCF14 8LH
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Trentside Business Village, NewardNG24 4XB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Legacy
18 December 2025
RP04SH01RP04SH01
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
31 October 2025
RP10RP10
Default Companies House Registered Office Address Applied
31 October 2025
RP05RP05
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Memorandum Articles
21 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Resolution
23 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Memorandum Articles
15 April 2023
MAMA
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Confirmation Statement
9 February 2023
CS01Confirmation Statement
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2021
CC04CC04
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Memorandum Articles
6 December 2019
MAMA
Resolution
6 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Memorandum Articles
7 November 2019
MAMA
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Resolution
5 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Memorandum Articles
20 July 2017
MAMA
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 October 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Resolution
9 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Capital Cancellation Shares
1 December 2015
SH06Cancellation of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
3 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2013
NEWINCIncorporation