Sublyme Cafe Limited

General information

Name:

Sublyme Cafe Ltd

Office Address:

Somerhayes Shute EX13 7QA Axminster

Number: 07838130

Incorporation date: 2011-11-07

Dissolution date: 2023-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sublyme Cafe began its operations in 2011 as a Private Limited Company under the following Company Registration No.: 07838130. This company's headquarters was situated in Axminster at Somerhayes. This Sublyme Cafe Limited company had been in this business for twelve years. The registered name of the firm got changed in the year 2012 to Sublyme Cafe Limited. This company former registered name was Espresso Engineers.

Mark W. and Rebecca W. were registered as the enterprise's directors and were managing the firm from 2011 to 2023.

Executives who had control over the firm were as follows: Mark W. owned 1/2 or less of company shares. Rebecca W. owned 1/2 or less of company shares.

  • Previous company's names
  • Sublyme Cafe Limited 2012-02-21
  • Espresso Engineers Ltd 2011-11-07

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 07 November 2011

Latest update: 27 September 2022

Rebecca W.

Role: Director

Appointed: 07 November 2011

Latest update: 27 September 2022

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rebecca W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 05 March 2023
Confirmation statement last made up date 19 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
End Date For Period Covered By Report 31 January 2013
Annual Accounts 25 March 2013
Date Approval Accounts 25 March 2013
Annual Accounts 31 October 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 October 2015
Date Approval Accounts 30 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Copper Beeches

Post code:

TA1 5HS

City / Town:

Taunton

HQ address,
2014

Address:

5 Copper Beeches

Post code:

TA1 5HS

City / Town:

Taunton

HQ address,
2015

Address:

5 Copper Beeches

Post code:

TA1 5HS

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
11
Company Age

Closest Companies - by postcode