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
Fika Catering Co Ltd
Fika Catering Co Ltd is an active company incorporated on 19 October 2020 with the registered office located in London, City of London. Fika Catering Co Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12959355
Private limited company
Age
4 years
Incorporated
19 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 October 2024
(11 months ago)
Next confirmation dated
18 October 2025
Due by
1 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Fika Catering Co Ltd
Contact
Address
58 Victoria Embankment
London
EC4Y 0DS
England
Address changed on
3 Jan 2025
(8 months ago)
Previous address was
160 Greenvale Road London SE9 1PQ England
Companies in EC4Y 0DS
Telephone
Unreported
Email
Unreported
Website
Fikacatering.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mr Duncan Parker
Director • British • Lives in England • Born in Jun 1976
Graeme Hodge
Director • Chief Executive • British • Lives in England • Born in Sep 1976
Edward Anthony Walker
Director • British • Lives in England • Born in Jan 1980
Mr Edward Anthony Walker
PSC • British • Lives in England • Born in Jan 1980
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
Bloom Coffee Academy Cic
Graeme Hodge is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£54.43K
Decreased by £24.4K (-31%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 7 (+22%)
Total Assets
£823.4K
Increased by £506.91K (+160%)
Total Liabilities
-£699.09K
Increased by £389.95K (+126%)
Net Assets
£124.3K
Increased by £116.96K (+1593%)
Debt Ratio (%)
85%
Decreased by 12.78% (-13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Apr 2025
Registered Address Changed
8 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Mr Graeme Hodge Details Changed
11 Months Ago on 1 Oct 2024
Mr Edward Anthony Walker (PSC) Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Edward Anthony Walker (PSC) Details Changed
1 Year 5 Months Ago on 22 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 21 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 2 Nov 2022
Get Alerts
Get Credit Report
Discover Fika Catering Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Apr 2025
Registered office address changed from 160 Greenvale Road London SE9 1PQ England to 58 Victoria Embankment London EC4Y 0DS on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Graeme Hodge on 1 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 18 October 2024 with updates
Submitted on 25 Oct 2024
Change of details for Mr Edward Anthony Walker as a person with significant control on 8 July 2024
Submitted on 23 Oct 2024
Second filing of a statement of capital following an allotment of shares on 22 March 2024
Submitted on 16 Jul 2024
Second filing of a statement of capital following an allotment of shares on 8 July 2024
Submitted on 15 Jul 2024
Resolutions
Submitted on 10 Jul 2024
Statement of capital following an allotment of shares on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Edward Anthony Walker as a person with significant control on 22 March 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs