Background WavePink WaveYellow Wave

CHISWICK CHEESE MARKET CIC (13038876)

CHISWICK CHEESE MARKET CIC (13038876) is an active UK company. incorporated on 23 November 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. CHISWICK CHEESE MARKET CIC has been registered for 5 years. Current directors include CAVES, Yuka, CUFFLIN, Lucy Jane, FREED, Donna Lynn and 2 others.

Company Number
13038876
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2020
Age
5 years
Address
75 Strand On The Green, London, W4 3PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
CAVES, Yuka, CUFFLIN, Lucy Jane, FREED, Donna Lynn, KANE, Juliet Laura, LEE-TIRRELL, Lucinda Margaret
SIC Codes
46170, 47810, 56210, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK CHEESE MARKET CIC

CHISWICK CHEESE MARKET CIC is an active company incorporated on 23 November 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. CHISWICK CHEESE MARKET CIC was registered 5 years ago.(SIC: 46170, 47810, 56210, 85590)

Status

active

Active since 5 years ago

Company No

13038876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

COOKBOOK KITCHEN CIC
From: 23 November 2020To: 19 March 2025
Contact
Address

75 Strand On The Green Strand On The Green London, W4 3PF,

Previous Addresses

26 Prebend Gardens London W4 1TW England
From: 23 November 2020To: 31 March 2026
Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CAVES, Yuka

Active
Strand On The Green, LondonW4 3PF
Born May 1963
Director
Appointed 23 Nov 2020

CUFFLIN, Lucy Jane

Active
Strand On The Green, LondonW4 3PF
Born July 1963
Director
Appointed 23 Nov 2020

FREED, Donna Lynn

Active
Strand On The Green, LondonW4 3PF
Born March 1967
Director
Appointed 23 Nov 2020

KANE, Juliet Laura

Active
Strand On The Green, LondonW4 3PF
Born April 1979
Director
Appointed 23 Nov 2020

LEE-TIRRELL, Lucinda Margaret

Active
Strand On The Green, LondonW4 3PF
Born February 1962
Director
Appointed 23 Nov 2020

WARDE, Fran

Resigned
Prebend Gardens, LondonW4 1TW
Born June 1962
Director
Appointed 23 Nov 2020
Resigned 14 Feb 2024

Persons with significant control

6

5 Active
1 Ceased

Ms Fran Warde

Ceased
Prebend Gardens, LondonW4 1TW
Born June 1962

Nature of Control

Significant influence or control
Notified 23 Nov 2020
Ceased 14 Feb 2024

Mrs Lucinda Margaret Lee-Tirrell

Active
Strand On The Green, LondonW4 3PF
Born February 1962

Nature of Control

Significant influence or control
Notified 23 Nov 2020

Ms Lucy Jane Cufflin

Active
Strand On The Green, LondonW4 3PF
Born July 1963

Nature of Control

Significant influence or control
Notified 23 Nov 2020

Ms Donna Lynn Freed

Active
Strand On The Green, LondonW4 3PF
Born March 1967

Nature of Control

Significant influence or control
Notified 23 Nov 2020

Mrs Yuka Caves

Active
Strand On The Green, LondonW4 3PF
Born May 1963

Nature of Control

Significant influence or control
Notified 23 Nov 2020

Ms Juliet Laura Kane

Active
Strand On The Green, LondonW4 3PF
Born April 1979

Nature of Control

Significant influence or control
Notified 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Incorporation Community Interest Company
23 November 2020
CICINCCICINC