ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elegant Cuisine Limited

Elegant Cuisine Limited is an active company incorporated on 3 March 2004 with the registered office located in . Elegant Cuisine Limited was registered 21 years ago.
Status
Active
Active since 20 years ago
Company No
05061679
Private limited company
Age
21 years
Incorporated 3 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
2 Hinksey Court
Church Way
Oxford
Oxfordshire
OX2 9SX
United Kingdom
Same address for the past 6 years
Telephone
01865391888
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Sep 1989
Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in England • Born in Feb 1971
Freack Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Be Eventful Ltd
Michael Kevin Ashton and Bayley Eyley are mutual people.
Active
Ec Catering Partners Limited
Emma Rebecca Ashton and Bayley Eyley are mutual people.
Active
Dene House Limited
Michael Kevin Ashton is a mutual person.
Active
Freack Holdings Limited
Emma Rebecca Ashton is a mutual person.
Active
Pappo Limited
Bayley Eyley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£445.81K
Decreased by £3K (-1%)
Turnover
Unreported
Same as previous period
Employees
60
Increased by 9 (+18%)
Total Assets
£1.52M
Decreased by £180.74K (-11%)
Total Liabilities
-£1.5M
Increased by £919.06K (+159%)
Net Assets
£26.43K
Decreased by £1.1M (-98%)
Debt Ratio (%)
98%
Increased by 64.37% (+190%)
Latest Activity
Charge Satisfied
12 Days Ago on 29 Oct 2025
Charge Satisfied
12 Days Ago on 29 Oct 2025
Full Accounts Submitted
6 Months Ago on 12 May 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Freack Holdings Limited (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Bayley Eyley (PSC) Resigned
1 Year 7 Months Ago on 28 Mar 2024
Michael Kevin Ashton (PSC) Resigned
1 Year 7 Months Ago on 28 Mar 2024
Emma Rebecca Ashton (PSC) Resigned
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Elegant Cuisine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 2 in full
Submitted on 29 Oct 2025
Satisfaction of charge 1 in full
Submitted on 29 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 12 May 2025
Notification of Freack Holdings Limited as a person with significant control on 28 March 2024
Submitted on 10 Apr 2025
Cessation of Emma Rebecca Ashton as a person with significant control on 28 March 2024
Submitted on 10 Apr 2025
Cessation of Michael Kevin Ashton as a person with significant control on 28 March 2024
Submitted on 10 Apr 2025
Cessation of Bayley Eyley as a person with significant control on 28 March 2024
Submitted on 10 Apr 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 10 Mar 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Sub-division of shares on 28 March 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year