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
Flavours Cafe Limited
Flavours Cafe Limited is a liquidation company incorporated on 3 March 2022 with the registered office located in Manchester, Greater Manchester. Flavours Cafe Limited was registered 3 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Company No
13952389
Private limited company
Age
3 years
Incorporated
3 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2024
(1 year 3 months ago)
Next confirmation dated
16 July 2025
Was due on
30 July 2025
(3 months ago)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Jan 2024
(10 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(10 days ago)
Learn more about Flavours Cafe Limited
Contact
Update Details
Address
Cg & Co
27 Byrom Street
Manchester
M3 4PF
Address changed on
21 Jul 2025
(3 months ago)
Previous address was
4 Hattersley Court Ormskirk L39 2AY England
Companies in M3 4PF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Serkan Kaya
PSC • Director • British • Lives in England • Born in Jan 1982
Aziz Sakakli
Director • General Manager • British • Lives in England • Born in Mar 1981
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
Sipmonton Ltd
Aziz Sakakli is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period
31 Mar
⟶
31 Jan 2024
Traded for
10 months
Cash in Bank
£722
Increased by £443 (+159%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£12.02K
Increased by £11.74K (+4209%)
Total Liabilities
-£34.02K
Increased by £27.07K (+389%)
Net Assets
-£22K
Decreased by £15.32K (+230%)
Debt Ratio (%)
283%
Decreased by 2208.45% (-89%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 21 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 30 Jun 2025
Registered Address Changed
6 Months Ago on 9 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Mr Serkan Kaya (PSC) Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Aziz Sakakli (PSC) Resigned
1 Year 4 Months Ago on 8 Jul 2024
Aziz Sakakli Resigned
1 Year 4 Months Ago on 5 Jul 2024
Mr Aziz Sakakli Details Changed
1 Year 5 Months Ago on 11 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
Get Alerts
Get Credit Report
Discover Flavours Cafe 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
Resolutions
Submitted on 21 Jul 2025
Statement of affairs
Submitted on 21 Jul 2025
Registered office address changed from 4 Hattersley Court Ormskirk L39 2AY England to Cg & Co 27 Byrom Street Manchester M3 4PF on 21 July 2025
Submitted on 21 Jul 2025
Appointment of a voluntary liquidator
Submitted on 21 Jul 2025
Registered office address changed from 72E New Court Way Ormskirk L39 2YT England to 4 Hattersley Court Ormskirk L39 2AY on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from 25 Moor Street Ormskirk L39 2AA England to 72E New Court Way Ormskirk L39 2YT on 9 May 2025
Submitted on 9 May 2025
Cessation of Aziz Sakakli as a person with significant control on 8 July 2024
Submitted on 16 Jul 2024
Termination of appointment of Aziz Sakakli as a director on 5 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 16 July 2024 with updates
Submitted on 16 Jul 2024
Change of details for Mr Serkan Kaya as a person with significant control on 8 July 2024
Submitted on 16 Jul 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