Background WavePink WaveYellow Wave

KARIBELLA TRADING LTD (08909340)

KARIBELLA TRADING LTD (08909340) is an active UK company. incorporated on 24 February 2014. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. KARIBELLA TRADING LTD has been registered for 12 years. Current directors include DOWLING, Frank Nugent.

Company Number
08909340
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DOWLING, Frank Nugent
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARIBELLA TRADING LTD

KARIBELLA TRADING LTD is an active company incorporated on 24 February 2014 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. KARIBELLA TRADING LTD was registered 12 years ago.(SIC: 56290)

Status

active

Active since 12 years ago

Company No

08909340

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

KARIBELLA COFFEE LTD
From: 24 February 2014To: 17 November 2017
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England
From: 22 October 2025To: 13 November 2025
C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 22 October 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 9 September 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 9 February 2023To: 7 August 2025
Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 30 August 2018To: 9 February 2023
25 Park Row Greenwich London SE10 9NL
From: 2 August 2017To: 30 August 2018
145-157 st John Street London EC1V 4PW
From: 24 February 2014To: 2 August 2017
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
New Owner
Aug 17
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOWLING, Frank Nugent

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 12 Jun 2024

ZALAF, Anna

Resigned
1600 Eureka Park, AshfordTN25 4BF
Born November 1984
Director
Appointed 24 Feb 2014
Resigned 12 Jun 2024

ZALAF, Karim

Resigned
St John Street, LondonEC1V 4PW
Born July 1983
Director
Appointed 24 Feb 2014
Resigned 03 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Miss Anna Zalaf

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2019

Mr Frank Nugent Dowling

Ceased
Repton Manor, AshfordTN23 3GP
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Resolution
17 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Incorporation Company
24 February 2014
NEWINCIncorporation