Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cuisine Foodservice Limited
Cuisine Foodservice Limited is an active company incorporated on 1 December 2008 with the registered office located in Addlestone, Surrey. Cuisine Foodservice Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
15 years ago
Voluntary strike-off
pending since 11 days ago
Company No
06762449
Private limited company
Age
16 years
Incorporated
1 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
235 days
Dated
31 December 2023
(1 year 8 months ago)
Next confirmation dated
31 December 2024
Was due on
14 January 2025
(7 months ago)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Cuisine Foodservice Limited
Contact
Address
48 48 Sayes Court
Addlestone
Surrey
KT15 1NA
England
Address changed on
20 Feb 2024
(1 year 6 months ago)
Previous address was
60a Penkett Road Wallasey CH45 7QW United Kingdom
Companies in KT15 1NA
Telephone
01993866505
Email
Unreported
Website
Coolcuisine.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Kim Wayne Palmer
Director • British • Lives in England • Born in Sep 1964
Michelle Janet Palmer
Secretary
Mr Kim Wayne Palmer
PSC • British • Lives in England • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Isobar International Limited
Kim Wayne Palmer is a mutual person.
Active
Staple Dairy Products Limited
Kim Wayne Palmer is a mutual person.
Active
Staple Food Group Ltd
Kim Wayne Palmer is a mutual person.
Active
Staple Food Group Eot Ltd
Kim Wayne Palmer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£175.46K
Increased by £175.46K (%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.1K
Decreased by £70.04K (-98%)
Total Liabilities
-£919
Decreased by £46.46K (-98%)
Net Assets
£177
Decreased by £23.58K (-99%)
Debt Ratio (%)
84%
Increased by 17.24% (+26%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
11 Days Ago on 26 Aug 2025
Application To Strike Off
18 Days Ago on 19 Aug 2025
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Jan 2024
Russell William Spencer Resigned
1 Year 8 Months Ago on 1 Jan 2024
Russell William Spencer (PSC) Resigned
1 Year 8 Months Ago on 1 Jan 2024
Micro Accounts Submitted
1 Year 12 Months Ago on 8 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 11 Jan 2023
Micro Accounts Submitted
3 Years Ago on 25 Aug 2022
Get Alerts
Get Credit Report
Discover Cuisine Foodservice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2025
Application to strike the company off the register
Submitted on 19 Aug 2025
Registered office address changed from 60a Penkett Road Wallasey CH45 7QW United Kingdom to 48 48 Sayes Court Addlestone Surrey KT15 1NA on 20 February 2024
Submitted on 20 Feb 2024
Micro company accounts made up to 31 December 2023
Submitted on 17 Jan 2024
Cessation of Russell William Spencer as a person with significant control on 1 January 2024
Submitted on 5 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 5 Jan 2024
Termination of appointment of Russell William Spencer as a director on 1 January 2024
Submitted on 5 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 8 Sep 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 11 Jan 2023
Micro company accounts made up to 31 December 2021
Submitted on 25 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs