Company NameIcafe Limited
DirectorsUmer Ashraf and Umer Ashraf Malik
Company StatusActive
Company NumberSC400929
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Umer Ashraf
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 21 Marine Crescent
The Toll Gate
Glasgow
G51 1HD
Scotland
Director NameMr Umer Ashraf Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 21 Marine Crescent
The Toll Gate
Glasgow
G51 1HD
Scotland
Secretary NameMr Umer Ashraf
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 21 Marine Crescent
The Toll Gate
Glasgow
G51 1HD
Scotland
Secretary NameMr Umer Ashraf Malik
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 21 Marine Crescent
The Toll Gate
Glasgow
G51 1HD
Scotland

Contact

Websitewww.icafe.uk.com
Telephone0141 5720786
Telephone regionGlasgow

Location

Registered AddressUnit 2 21 Marine Crescent
The Toll Gate
Glasgow
G51 1HD
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Umer Ashraf
100.00%
Ordinary

Financials

Year2014
Net Worth£50,887
Cash£104
Current Liabilities£120,582

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 5 days from now)

Filing History

22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 May 2020Register inspection address has been changed from C/O Jackson Moughal Llp 2 Fitzroy Place Glasgow G3 7RH United Kingdom to 7 Admiral Street Glasgow G41 1HP (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 August 2016Registered office address changed from 21 Unit 1, 21 Marine Crescent the Toll Gate Glasgow G51 1HD Scotland to Unit 2 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 21 Unit 1, 21 Marine Crescent the Toll Gate Glasgow G51 1HD Scotland to Unit 2 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 26 Glenfarg Street St Georges Cross Glasgow G20 7QF to 21 Unit 1, 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 26 Glenfarg Street St Georges Cross Glasgow G20 7QF to 21 Unit 1, 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 22 August 2016 (1 page)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Registered office address changed from C/O Basement 315-317 Sauchiehall Street Glasgow G2 3HW Scotland on 8 June 2014 (1 page)
8 June 2014Registered office address changed from C/O Basement 315-317 Sauchiehall Street Glasgow G2 3HW Scotland on 8 June 2014 (1 page)
8 June 2014Registered office address changed from C/O Basement 315-317 Sauchiehall Street Glasgow G2 3HW Scotland on 8 June 2014 (1 page)
8 June 2014Register inspection address has been changed (1 page)
8 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Register inspection address has been changed (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from 127 Albert Drive Glasgow G41 2SU Scotland on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 127 Albert Drive Glasgow G41 2SU Scotland on 28 February 2013 (1 page)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Umer Ashraf on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Umer Ashraf on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 223 Great Western Road Glasgow G4 9EB Scotland on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 223 Great Western Road Glasgow G4 9EB Scotland on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Umer Ashraf on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Umer Ashraf on 16 June 2011 (1 page)
3 June 2011Incorporation (23 pages)
3 June 2011Incorporation (23 pages)