Caffe Corretto Limited CHELTENHAM


Founded in 2009, Caffe Corretto, classified under reg no. 07071320 is an active company. Currently registered at Windsor House GL50 3AT, Cheltenham the company has been in the business for 15 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Saber E., Mohammed K.. Of them, Saber E., Mohammed K. have been with the company the longest, being appointed on 28 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Giacomo B. who worked with the the company until 28 March 2024.

Caffe Corretto Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07071320
Date of Incorporation Tue, 10th Nov 2009
Industry Licensed restaurants
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Saber E.

Position: Director

Appointed: 28 March 2024

Mohammed K.

Position: Director

Appointed: 28 March 2024

Franco B.

Position: Director

Appointed: 28 February 2018

Resigned: 28 March 2024

Giacomo B.

Position: Director

Appointed: 10 November 2009

Resigned: 28 March 2024

Leopoldo B.

Position: Director

Appointed: 10 November 2009

Resigned: 28 February 2018

Anthony W.

Position: Director

Appointed: 10 November 2009

Resigned: 28 February 2018

Salvatore B.

Position: Director

Appointed: 10 November 2009

Resigned: 28 February 2018

Giacomo B.

Position: Secretary

Appointed: 10 November 2009

Resigned: 28 March 2024

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Saber E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mohammed K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Giacomo B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Saber E.

Notified on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Mohammed K.

Notified on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Giacomo B.

Notified on 28 February 2018
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Franco B.

Notified on 28 February 2018
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-80 400-97 828       
Balance Sheet
Cash Bank On Hand 23 03429 53612 54421 2906 30437 99484 42412 933
Current Assets34 36229 10135 60222 85046 21450 73766 917106 97932 188
Debtors3221 0671 0662 30614 92432 43316 9239 5556 255
Net Assets Liabilities -97 828-102 729-115 345-96 836-98 336-75 612-22 368-70 414
Other Debtors 83283283210 93323 10216 1519 5556 255
Property Plant Equipment 31 80233 78125 33623 57718 60714 19510 6466 537
Total Inventories 5 0005 0008 00010 00012 00012 00013 00013 000
Cash Bank In Hand29 04023 034       
Net Assets Liabilities Including Pension Asset Liability-80 400-97 828       
Stocks Inventory5 0005 000       
Tangible Fixed Assets42 40231 802       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve-80 800-98 228       
Shareholder Funds-80 400-97 828       
Other
Accumulated Depreciation Impairment Property Plant Equipment 139 754149 370157 8151 525171 844176 576180 125178 134
Additions Other Than Through Business Combinations Property Plant Equipment  13 595 6 1001 200320  
Amounts Owed By Related Parties    3 0008 379   
Amounts Owed To Related Parties  143 823143 823143 823139 03590 68075 39556 154
Average Number Employees During Period    1518141414
Bank Borrowings      50 00032 50022 500
Corporation Tax Payable       1 639 
Creditors 158 731172 112163 531166 627167 680156 72432 50022 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 644     -4 331
Disposals Property Plant Equipment  -2 000     -6 100
Financial Commitments Other Than Capital Commitments   336 046316 471296 895337 427308 485342 610
Increase From Depreciation Charge For Year Property Plant Equipment  11 2608 4451 5251 1444 7323 5492 340
Net Current Assets Liabilities-122 802-129 630-136 510-140 681-120 413-116 943-89 807-514-54 451
Other Creditors      72  
Other Payables Accrued Expenses 3 9864 1604 0794 4884 7214 4185 0653 850
Other Remaining Borrowings 143 823143 823      
Prepayments 2352341 474991952772  
Property Plant Equipment Gross Cost 171 556183 151183 1516 100190 451190 771190 771184 671
Raw Materials Consumables 5 0005 000      
Taxation Social Security Payable 10 92224 12915 47617 92120 7468 16814 54915 793
Total Assets Less Current Liabilities      -75 61210 132-47 914
Total Borrowings 143 823143 823   50 00032 50022 500
Trade Creditors Trade Payables        84
Unpaid Contributions To Pension Schemes   153395455629845758
Creditors Due Within One Year157 164158 731       
Number Shares Allotted400400       
Par Value Share 1       
Value Shares Allotted400400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements