Background WavePink WaveYellow Wave

THE CASHMERE CAVEMAN CO, WILD KITCHENS LIMITED (10939430)

THE CASHMERE CAVEMAN CO, WILD KITCHENS LIMITED (10939430) is an active UK company. incorporated on 31 August 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE CASHMERE CAVEMAN CO, WILD KITCHENS LIMITED has been registered for 8 years. Current directors include RITCHIE, Guy Stuart, ROBINSON, Rupert George.

Company Number
10939430
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
5 Stratford Place, London, W1C 1AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
RITCHIE, Guy Stuart, ROBINSON, Rupert George
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CASHMERE CAVEMAN CO, WILD KITCHENS LIMITED

THE CASHMERE CAVEMAN CO, WILD KITCHENS LIMITED is an active company incorporated on 31 August 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE CASHMERE CAVEMAN CO, WILD KITCHENS LIMITED was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

10939430

LTD Company

Age

8 Years

Incorporated 31 August 2017

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

THE GRITCHIE KITCHEN COMPANY LIMITED
From: 3 September 2020To: 12 July 2021
THE FIRETABLE COMPANY LIMITED
From: 4 February 2020To: 3 September 2020
GUY RITCHIE HEATING COMPANY LIMITED
From: 31 August 2017To: 4 February 2020
Contact
Address

5 Stratford Place London, W1C 1AX,

Previous Addresses

2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom
From: 31 August 2017To: 1 October 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 18
Owner Exit
Nov 18
Owner Exit
Oct 19
Director Joined
May 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 28 Sept 2018

RITCHIE, Guy Stuart

Active
Stratford Place, LondonW1C 1AX
Born September 1968
Director
Appointed 31 Aug 2017

ROBINSON, Rupert George

Active
Stratford Place, LondonW1C 1AX
Born November 1986
Director
Appointed 31 Jul 2023

CHESNEY, Paul John

Resigned
Station Road, HamptonTW12 2BX
Born June 1956
Director
Appointed 31 Aug 2017
Resigned 28 Sept 2018

MILLBANK, Richard George, Major

Resigned
Stratford Place, LondonW1C 1AX
Born March 1979
Director
Appointed 31 Jul 2023
Resigned 29 Feb 2024

THERON, Thomas Francois

Resigned
Stratford Place, LondonW1C 1AX
Born June 1980
Director
Appointed 31 Jul 2023
Resigned 25 Jun 2025

TRUE, Nigel Bruce

Resigned
Stratford Place, LondonW1C 1AX
Born November 1962
Director
Appointed 26 May 2021
Resigned 29 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Guy Stuart Ritchie

Ceased
Stratford Place, LondonW1C 1AX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 01 Oct 2019
Battersea Park Road, LondonSW11 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Resolution
14 August 2023
RESOLUTIONSResolutions
Memorandum Articles
8 August 2023
MAMA
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Resolution
12 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Resolution
3 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Resolution
4 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Incorporation Company
31 August 2017
NEWINCIncorporation