Background WavePink WaveYellow Wave

CAVA MIDCO 1 LIMITED (12117343)

CAVA MIDCO 1 LIMITED (12117343) is a dissolved UK company. incorporated on 23 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAVA MIDCO 1 LIMITED has been registered for 6 years. Current directors include WOOLFREY, Michael James Douglas, YEATES, Nicholas Daniel Spencer.

Company Number
12117343
Status
dissolved
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
7th Floor, St Clare House, London, EC3N 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOOLFREY, Michael James Douglas, YEATES, Nicholas Daniel Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVA MIDCO 1 LIMITED

CAVA MIDCO 1 LIMITED is an dissolved company incorporated on 23 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAVA MIDCO 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12117343

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 July 2024 (1 year ago)
Submitted on 28 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

7th Floor, St Clare House 30 Minories London, EC3N 1DD,

Previous Addresses

24 Grosvenor Street London W1K 4QN England
From: 23 July 2019To: 5 August 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Capital Update
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WOOLFREY, Michael James Douglas

Active
30 Minories, LondonEC3N 1DD
Born November 1973
Director
Appointed 01 Aug 2019

YEATES, Nicholas Daniel Spencer

Active
30 Minories, LondonEC3N 1DD
Born December 1974
Director
Appointed 11 Dec 2023

BROCKLEBANK, Quentin Mark

Resigned
30 Minories, LondonEC3N 1DD
Born November 1970
Director
Appointed 13 Nov 2019
Resigned 30 Oct 2023

GILBERTSON, David Stuart

Resigned
30 Minories, LondonEC3N 1DD
Born September 1956
Director
Appointed 01 Aug 2019
Resigned 13 Nov 2019

MAIDMENT, Adam

Resigned
30 Minories, LondonEC3N 1DD
Born December 1973
Director
Appointed 23 Jul 2019
Resigned 01 Aug 2019

RALPH, Peter William

Resigned
30 Minories, LondonEC3N 1DD
Born May 1979
Director
Appointed 23 Jul 2019
Resigned 01 Aug 2019

Persons with significant control

1

LondonW1K 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
25 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2024
DS01DS01
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 September 2023
SH19Statement of Capital
Legacy
25 September 2023
SH20SH20
Legacy
25 September 2023
CAP-SSCAP-SS
Resolution
25 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
4 June 2020
GUARANTEE2GUARANTEE2
Legacy
4 June 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
28 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Incorporation Company
23 July 2019
NEWINCIncorporation