Company NameCloudberry Restaurants Limited
Company StatusActive
Company Number08177386
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Otto Albert Tepasse
Date of BirthMay 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Nicholas John Gerard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Much Hadham
Hertfordshire
SG10 6DH
Director NameMs Elin Margareta Hansen
Date of BirthMay 1983 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMs Elin Margareta Hansen
Date of BirthMay 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

102 at £1Nicholas John Gerard
51.00%
Ordinary
49 at £1Elin Margareta Hansen
24.50%
Ordinary
49 at £1Otto Albert Tepasse
24.50%
Ordinary

Financials

Year2014
Net Worth-£65,383
Cash£1,801
Current Liabilities£209,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

4 November 2014Delivered on: 5 November 2014
Persons entitled: Nicolas Gerard

Classification: A registered charge
Outstanding

Filing History

30 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
6 October 2020Appointment of Ms Elin Margareta Hansen as a director on 1 April 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 December 2018Termination of appointment of Elin Margareta Hansen as a director on 29 November 2018 (1 page)
13 September 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
5 June 2018Statement of capital following an allotment of shares on 31 August 2017
  • GBP 400
(3 pages)
5 June 2018Statement of capital following an allotment of shares on 31 August 2017
  • GBP 400
(3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 February 2018Director's details changed for Mr Otto Albert Tepasse on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Ms Elin Margareta Hansen on 31 January 2018 (2 pages)
19 February 2018Director's details changed for Mr Otto Albert Tepasse on 31 January 2018 (2 pages)
19 February 2018Director's details changed for Ms Elin Margareta Hansen on 19 February 2018 (2 pages)
1 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
1 September 2017Change of details for Mr Nicholas John Gerard as a person with significant control on 12 August 2017 (2 pages)
1 September 2017Change of details for Mr Nicholas John Gerard as a person with significant control on 12 August 2017 (2 pages)
1 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 November 2014Registration of charge 081773860001, created on 4 November 2014 (40 pages)
5 November 2014Registration of charge 081773860001, created on 4 November 2014 (40 pages)
5 November 2014Registration of charge 081773860001, created on 4 November 2014 (40 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(5 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
11 October 2012Appointment of Mr Nicholas John Gerard as a director (2 pages)
11 October 2012Appointment of Mr Nicholas John Gerard as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 200
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 200
(3 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)