Company NameThe Vintage Cupcake Kitchen Ltd
DirectorFelicity Alice Martin
Company StatusActive
Company Number07120378
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 2 months ago)
Previous NameSpoonfull Of Sugar Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Felicity Alice Martin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
Director NameMiss Beth Blackmore
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Wellhouse Green
Golcar
Huddersfield
Yorkshire
HD7 4ET
Director NameMiss Hannah Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS

Contact

Telephone01457 238233
Telephone regionGlossop

Location

Registered Address41 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,004
Cash£447
Current Liabilities£7,034

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

21 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
25 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
2 February 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
19 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 February 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
19 August 2019Cessation of Hannah Jones as a person with significant control on 4 July 2019 (1 page)
19 August 2019Change of details for Ms Felicity Alice Martin as a person with significant control on 4 July 2019 (2 pages)
19 August 2019Cessation of Beth Blackmore as a person with significant control on 4 July 2019 (1 page)
11 July 2019Termination of appointment of Hannah Jones as a director on 4 July 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 August 2018Registered office address changed from 39 High Street Uppermill Oldham Lancashire OL3 6HS to 41 High Street Uppermill Oldham Greater Manchester OL3 6HS on 1 August 2018 (1 page)
21 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
21 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
7 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 December 2017Termination of appointment of Beth Blackmore as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Beth Blackmore as a director on 15 December 2017 (1 page)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
22 January 2017Director's details changed for Miss Hannah Jones on 22 January 2017 (2 pages)
22 January 2017Director's details changed for Miss Beth Blackmore on 22 January 2017 (2 pages)
22 January 2017Director's details changed for Miss Hannah Jones on 22 January 2017 (2 pages)
22 January 2017Director's details changed for Miss Beth Blackmore on 22 January 2017 (2 pages)
2 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102
(4 pages)
2 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102
(4 pages)
1 March 2016Appointment of Miss Felicity Alice Martin as a director on 9 December 2015 (2 pages)
1 March 2016Appointment of Miss Felicity Alice Martin as a director on 9 December 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 102
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 102
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Director's details changed for Miss Beth Exley on 9 January 2013 (2 pages)
12 February 2014Director's details changed for Miss Beth Exley on 9 January 2013 (2 pages)
12 February 2014Director's details changed for Miss Beth Exley on 9 January 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Company name changed spoonfull of sugar company LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Company name changed spoonfull of sugar company LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from 11 Granville Road Audenshaw Manchester Lancashire M34 5SX England on 16 May 2012 (1 page)
16 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from 11 Granville Road Audenshaw Manchester Lancashire M34 5SX England on 16 May 2012 (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
8 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
8 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Miss Beth Exley on 12 March 2011 (2 pages)
14 March 2011Director's details changed for Miss Beth Exley on 12 March 2011 (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)