Background WavePink WaveYellow Wave

CORPORATE CATERING MANAGEMENT LIMITED (Ni027061)

CORPORATE CATERING MANAGEMENT LIMITED (NI027061) is an active UK company. incorporated on 7 December 1992. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CORPORATE CATERING MANAGEMENT LIMITED has been registered for 33 years.

Company Number
NI027061
Status
active
Type
ltd
Incorporated
7 December 1992
Age
33 years
Address
Annon House, Belfast, BT7 3GG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE CATERING MANAGEMENT LIMITED

CORPORATE CATERING MANAGEMENT LIMITED is an active company incorporated on 7 December 1992 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CORPORATE CATERING MANAGEMENT LIMITED was registered 33 years ago.(SIC: 56290)

Status

active

Active since 33 years ago

Company No

NI027061

LTD Company

Age

33 Years

Incorporated 7 December 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

AVANOS AGENCIES LIMITED
From: 7 December 1992To: 7 April 1993
Contact
Address

Annon House 261-263 Ormeau Road Belfast, BT7 3GG,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS
From: 23 June 2014To: 28 June 2021
C/O Arthur Cox Capital House 3 Upper Queen Street Belfast County Antrim BT1 6PU
From: 16 November 2009To: 23 June 2014
50 Bedford Street Belfast County Antrim BT2 7FW
From: 7 December 1992To: 16 November 2009
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Mar 21
Director Joined
Jun 21
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
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
9 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
2 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Miscellaneous
20 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
6 October 2006
AC(NI)AC(NI)
Legacy
28 July 2006
252-5(NI)252-5(NI)
Legacy
21 July 2005
AC(NI)AC(NI)
Legacy
27 July 2004
AC(NI)AC(NI)
Legacy
7 January 2004
AC(NI)AC(NI)
Legacy
20 February 2003
AURES(NI)AURES(NI)
Legacy
2 August 2002
AC(NI)AC(NI)
Legacy
14 February 2002
295(NI)295(NI)
Legacy
8 June 2001
AC(NI)AC(NI)
Legacy
15 May 2001
AC(NI)AC(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
27 October 2000
296(NI)296(NI)
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
AC(NI)AC(NI)
Legacy
23 October 2000
AC(NI)AC(NI)
Legacy
17 August 1998
AURES(NI)AURES(NI)
Legacy
16 April 1998
371S(NI)371S(NI)
Legacy
30 June 1997
AC(NI)AC(NI)
Legacy
23 January 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 September 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 September 1996
402(NI)402(NI)
Legacy
6 August 1996
AC(NI)AC(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
11 December 1995
371S(NI)371S(NI)
Legacy
2 March 1995
G98-2(NI)G98-2(NI)
Legacy
8 December 1994
371S(NI)371S(NI)
Legacy
4 August 1994
AC(NI)AC(NI)
Legacy
18 February 1994
371S(NI)371S(NI)
Legacy
27 April 1993
232(NI)232(NI)
Legacy
22 April 1993
295(NI)295(NI)
Legacy
22 April 1993
UDM+A(NI)UDM+A(NI)
Legacy
22 April 1993
296(NI)296(NI)
Legacy
22 April 1993
296(NI)296(NI)
Resolution
9 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
CERTC(NI)CERTC(NI)
Legacy
7 April 1993
CNRES(NI)CNRES(NI)
Incorporation Company
7 December 1992
NEWINCIncorporation
Legacy
7 December 1992
ARTS(NI)ARTS(NI)
Legacy
7 December 1992
MEM(NI)MEM(NI)
Legacy
7 December 1992
G23(NI)G23(NI)
Legacy
7 December 1992
G21(NI)G21(NI)