Company NameSamba Catering Limited
DirectorsMatthew Calcutt and Amanda Jane Calcutt
Company StatusActive
Company Number05815598
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Matthew Calcutt
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1&2 Malmo Food Park Malmo Road
Sutton Fields
Hull
East Yorkshire
HU7 0YF
Director NameMrs Amanda Jane Calcutt
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1&2 Malmo Food Park Malmo Road
Sutton Fields
Hull
East Yorkshire
HU7 0YF
Secretary NameMathew Calcutt
NationalityBritish
StatusCurrent
Appointed29 March 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCatering
Correspondence AddressUnit 1&2 Malmo Food Park Malmo Road
Sutton Fields
Hull
East Yorkshire
HU7 0YF
Secretary NameMrs Tina Jayne Calcutt
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Highfields
South Cave
Brough
East Yorkshire
HU15 2AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sambacatering.co.uk/
Telephone01482 620356
Telephone regionHull

Location

Registered AddressUnit 1&2 Malmo Food Park Malmo Road
Sutton Fields
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£17,227
Cash£879
Current Liabilities£90,583

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 5 days from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
23 May 2019Change of details for Mr Matthew Calcutt as a person with significant control on 23 May 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 September 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Matthew Calcutt on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Matthew Calcutt as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Change of details for Mrs Amanda Jane Calcutt as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Registered office address changed from Unit 1 Malmo Food Park Malmo Road Sutton Fields Hull East Yorkshire HU7 0YF to Unit 1&2 Malmo Food Park Malmo Road Sutton Fields Hull East Yorkshire HU7 0YF on 16 May 2018 (1 page)
16 May 2018Director's details changed for Mrs Amanda Jane Calcutt on 16 May 2018 (2 pages)
5 September 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
5 September 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
6 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from Unit 25 the Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Unit 25 the Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY on 28 February 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 July 2011Director's details changed for Amanda Jane Atkin on 18 November 2010 (2 pages)
26 July 2011Director's details changed for Amanda Jane Atkin on 18 November 2010 (2 pages)
26 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Amanda Jane Atkin on 12 May 2010 (2 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Matthew Calcutt on 12 May 2010 (2 pages)
20 July 2010Director's details changed for Amanda Jane Atkin on 12 May 2010 (2 pages)
20 July 2010Director's details changed for Matthew Calcutt on 12 May 2010 (2 pages)
19 July 2010Secretary's details changed for Mathew Calcutt on 12 May 2010 (1 page)
19 July 2010Secretary's details changed for Mathew Calcutt on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 650 Anlaby Road, Kingston upon Hull, East Riding East Yorkshire HU3 6UU on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Unit 25 the Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY on 12 May 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 May 2010Registered office address changed from 650 Anlaby Road, Kingston upon Hull, East Riding East Yorkshire HU3 6UU on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Unit 25 the Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY on 12 May 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 November 2008Return made up to 12/05/08; full list of members (3 pages)
28 November 2008Return made up to 12/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Return made up to 12/05/07; full list of members (7 pages)
5 September 2007Return made up to 12/05/07; full list of members (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)