Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURFKITCHEN LIMITED
Company Information for

SURFKITCHEN LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
03981666
Private Limited Company
Liquidation

Company Overview

About Surfkitchen Ltd
SURFKITCHEN LIMITED was founded on 2000-04-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Surfkitchen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURFKITCHEN LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in RG7
 
Previous Names
CALABA LIMITED28/05/2002
Filing Information
Company Number 03981666
Company ID Number 03981666
Date formed 2000-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 13:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFKITCHEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SURFKITCHEN LIMITED
The following companies were found which have the same name as SURFKITCHEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURFKITCHEN SINGAPORE PTE. LTD. Singapore Dissolved Company formed on the 2008-09-13
SURFKITCHEN INC Singapore Active Company formed on the 2008-10-09

Company Officers of SURFKITCHEN LIMITED

Current Directors
Officer Role Date Appointed
JOHN STACEY
Director 2015-09-29
TODD ANDREW SUKO
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PRADEEP CHAUDHRY
Director 2012-05-01 2015-09-16
ANDREW DENNIS TILL
Director 2012-10-26 2015-09-16
MICHEL QUAZZA
Director 2005-02-22 2013-11-25
TOMI LAURI KALERVO RANTAKARI
Director 2012-05-01 2012-08-17
RICHARD DAVID OLIVER
Director 2006-07-07 2012-05-25
RICHARD DAVID OLIVER
Company Secretary 2007-12-21 2012-05-16
DAVID WALTER WILLIAM EVANS
Director 2012-04-16 2012-05-04
JOHAN KRISTIAN TUFT
Director 2011-11-29 2012-04-13
LEIF NORGAARD
Director 2011-02-07 2011-11-29
PAUL SIMON BARTER
Company Secretary 2006-07-07 2007-12-21
RICHARD DAVID OLIVER
Company Secretary 2005-09-27 2006-07-07
EMMA PARKINSON
Company Secretary 2004-11-02 2005-09-27
JAMIE ALMOND GUNN
Director 2004-10-01 2005-02-22
MH SECRETARIES LIMITED
Company Secretary 2004-07-21 2004-11-02
JOHN DERNIE
Director 2002-07-01 2004-07-29
JOHN DERNIE
Company Secretary 2002-07-01 2004-07-21
JONATHAN HOGG
Director 2002-05-21 2004-04-27
SANTI VEGE BAL
Company Secretary 2002-05-21 2002-07-01
SANTI VEGE BAL
Director 2002-05-21 2002-07-01
JAMES WILLIAM CARLYLE
Company Secretary 2002-05-02 2002-05-21
JAMES WILLIAM CARLYLE
Director 2000-04-27 2002-05-21
IAN DAVIS
Director 2000-04-27 2002-05-21
MAISY MUN LAN NG
Director 2000-09-06 2002-05-21
MAURICE ROCHE
Director 2000-09-06 2002-05-21
MANDY ALLEN
Company Secretary 2001-09-06 2002-05-02
TIMOTHY GRANGER
Director 2001-07-09 2002-05-02
IAN DAVIS
Company Secretary 2000-09-06 2001-09-06
STEPHANIE JANE DAVIS
Company Secretary 2000-04-27 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STACEY RED BEND SOFTWARE LIMITED Director 2015-10-31 CURRENT 2004-08-20 Liquidation
JOHN STACEY HARMAN CONNECTED SERVICES LIMITED Director 2015-09-29 CURRENT 1992-12-15 Liquidation
JOHN STACEY HARMAN CONNECTED SERVICES UK LIMITED Director 2015-09-29 CURRENT 2008-09-30 Active
JOHN STACEY HARMAN INTERNATIONAL INDUSTRIES LIMITED Director 2015-03-11 CURRENT 1980-03-14 Active
JOHN STACEY MARTIN PROFESSIONAL LIMITED Director 2014-11-05 CURRENT 1991-02-21 Dissolved 2017-07-06
JOHN STACEY MARTIN MANUFACTURING (UK) LIMITED Director 2013-10-02 CURRENT 1985-05-14 Liquidation
TODD ANDREW SUKO DURAN AUDIO UK LIMITED Director 2013-10-17 CURRENT 2001-12-07 Dissolved 2016-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-18
2019-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-18
2018-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-18
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY
2017-07-04600Appointment of a voluntary liquidator
2017-07-04LIQ01Voluntary liquidation declaration of solvency
2017-07-04LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-19
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 6771.66
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-06-13RT01Administrative restoration application
2017-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 6771.66
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP CHAUDHRY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILL
2015-10-06AP01DIRECTOR APPOINTED JOHN STACEY
2015-10-05AP01DIRECTOR APPOINTED TODD ANDREW SUKO
2014-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 6771.66
2014-12-18AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 200 Brook Drive Green Park Reading RG2 6UB
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL QUAZZA
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 6771.66
2013-11-22AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR ANDREW DENNIS TILL
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TOMI RANTAKARI
2012-11-02RES01ALTER ARTICLES 25/10/2012
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER
2012-05-18AP01DIRECTOR APPOINTED MR PRADEEP CHAUDHRY
2012-05-16AP01DIRECTOR APPOINTED MR TOMI LAURI KALERVO RANTAKARI
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD OLIVER
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2012-04-25AP01DIRECTOR APPOINTED MR DAVID WALTER WILLIAM EVANS
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN TUFT
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LEIF NORGAARD
2012-01-23MISCSECTION 519
2012-01-16AP01DIRECTOR APPOINTED MR JOHAN KRISTIAN TUFT
2011-11-29AR0122/11/11 FULL LIST
2011-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED MR LEIF NORGAARD
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-07AR0122/11/10 FULL LIST
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0122/11/09 FULL LIST
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID OLIVER / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID OLIVER / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL QUAZZA / 17/12/2009
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-16288aSECRETARY APPOINTED MR RICHARD DAVID OLIVER
2007-12-21363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-21288bSECRETARY RESIGNED
2007-11-23128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-11-21288cSECRETARY'S PARTICULARS CHANGED
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-12-28363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW SECRETARY APPOINTED
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2006-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/06
2006-01-03363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA
2005-11-10288aNEW SECRETARY APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-08-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2004-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/04
2004-11-30363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SURFKITCHEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-06-23
Notices to2017-06-23
Appointmen2017-06-23
Fines / Sanctions
No fines or sanctions have been issued against SURFKITCHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND ASSIGNMENT 2012-10-30 Satisfied SILICON VALLEY BANK
MORTGAGE DEBENTURE 2008-06-24 Satisfied SILICON VALLEY BANK
SECURITY AGREEMENT 2006-11-21 Satisfied ADD ONE L.P., ADD ONE GMBH & CO. KG AND ACCEL EUROPE L.P. (FOR DETAILS OF FURTHER CHARGEESPLEASE REFER TO FORM 395)
MORTGAGE DEBENTURE 2006-07-28 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of SURFKITCHEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFKITCHEN LIMITED
Trademarks
We have not found any records of SURFKITCHEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFKITCHEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SURFKITCHEN LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SURFKITCHEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SURFKITCHEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-12-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySURFKITCHEN LIMITEDEvent Date2017-06-19
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 19 June 2017 . Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. John Stacey , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partySURFKITCHEN LIMITEDEvent Date2017-06-19
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 21 July 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 19 June 2017 . Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Ian Robert , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partySURFKITCHEN LIMITEDEvent Date2017-06-19
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFKITCHEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURFKITCHEN LIMITED any grants or awards.
Ownership
  • SURFKITCHEN LIMITED was acquired by Teleca on 22/03/2011.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.