Background WavePink WaveYellow Wave

CREAMS CAFE LTD (13063521)

CREAMS CAFE LTD (13063521) is an active UK company. incorporated on 4 December 2020. 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.. CREAMS CAFE LTD has been registered for 5 years. Current directors include FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SARWAR, Javaid Imran and 2 others.

Company Number
13063521
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
7th Floor Winchester House, London, NW1 5RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIELDGATE, Everett Weston, MAJID, Othman Shoukat, SARWAR, Javaid Imran, SHAH, Ankush Kamal Kant, SUMARIA, Koonti
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREAMS CAFE LTD

CREAMS CAFE LTD is an active company incorporated on 4 December 2020 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.. CREAMS CAFE LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13063521

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

7th Floor Winchester House 259-269 Old Marylebone Road London, NW1 5RA,

Previous Addresses

, 2nd Floor, Roding House 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom
From: 28 June 2021To: 12 February 2024
, C/O Klsa Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom
From: 4 December 2020To: 28 June 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Loan Secured
Feb 21
Owner Exit
Jul 21
Director Left
Apr 22
Loan Secured
Apr 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Jun 25
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FIELDGATE, Everett Weston

Active
Winchester House, LondonNW1 5RA
Born October 1971
Director
Appointed 29 Oct 2024

MAJID, Othman Shoukat

Active
Winchester House, LondonNW1 5RA
Born August 1987
Director
Appointed 15 Dec 2020

SARWAR, Javaid Imran

Active
Winchester House, LondonNW1 5RA
Born April 1977
Director
Appointed 15 Dec 2020

SHAH, Ankush Kamal Kant

Active
Winchester House, LondonNW1 5RA
Born May 1979
Director
Appointed 04 Dec 2020

SUMARIA, Koonti

Active
Winchester House, LondonNW1 5RA
Born April 1982
Director
Appointed 15 Dec 2020

AQIL, Balal

Resigned
2 Cambridge Road, BarkingIG11 8NL
Born June 1979
Director
Appointed 15 Dec 2020
Resigned 06 Apr 2022

PATEL, Sunil Sandip

Resigned
Winchester House, LondonNW1 5RA
Born June 1975
Director
Appointed 15 Dec 2020
Resigned 19 May 2025

SHAH, Kamal Kant Zaverchand

Resigned
Winchester House, LondonNW1 5RA
Born August 1951
Director
Appointed 15 Dec 2020
Resigned 29 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Ankush Kamal Kant Shah

Ceased
2 Cambridge Road, BarkingIG11 8NL
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2024
SH01Allotment of Shares
Capital Allotment Shares
14 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Capital Cancellation Shares
29 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2024
SH03Return of Purchase of Own Shares
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Resolution
26 January 2021
RESOLUTIONSResolutions
Resolution
26 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Memorandum Articles
6 January 2021
MAMA
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
19 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Incorporation Company
4 December 2020
NEWINCIncorporation