General information

Name:

Spice Way Original Limited

Office Address:

10 Beech Avenue WD7 7DE Radlett

Number: 07153325

Incorporation date: 2010-02-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spice Way Original is a business situated at WD7 7DE Radlett at 10 Beech Avenue. This business has been operating since 2010 and is registered as reg. no. 07153325. This business has been operating on the British market for 14 years now and the state is active. The firm's principal business activity number is 56290 and has the NACE code: Other food services. Spice Way Original Limited filed its account information for the period up to 31st July 2023. The latest annual confirmation statement was filed on 18th August 2023.

The trademark of Spice Way Original is "fr'cinni". It was submitted in June, 2013 and its registration process ended successfully by IPO in October, 2013. The firm has the right to use their trademark till June, 2023.

There is a group of two directors controlling this particular business at the current moment, including Adam C. and Louise C. who have been doing the directors obligations since 2018.

Louise C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003008326
Trademark image:-
Trademark name:fr'cinni
Status:Registered
Filing date:2013-06-03
Date of entry in register:2013-10-11
Renewal date:2023-06-03
Owner name:Spice Way Original Ltd
Owner address:10 Beech Avenue, RADLETT, United Kingdom, WD7 7DE

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 08 October 2018

Latest update: 8 March 2024

Louise C.

Role: Director

Appointed: 10 February 2010

Latest update: 8 March 2024

People with significant control

Louise C.
Notified on 10 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Karen P.
Notified on 10 October 2018
Ceased on 27 July 2023
Nature of control:
1/2 or less of shares
Adam C.
Notified on 8 October 2018
Ceased on 13 July 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
14
Company Age

Similar companies nearby

Closest companies