UKBizDB.co.uk

COFFEE GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coffee Global Limited. The company was founded 19 years ago and was given the registration number 05342836. The firm's registered office is in LEEDS. You can find them at 10 Fusion Court Aberford Road, Garforth, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COFFEE GLOBAL LIMITED
Company Number:05342836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Fusion Court Aberford Road, Garforth, Leeds, LS25 2GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Newburgh Street, London, England, W1F 7RQ

Director16 November 2018Active
49, Millbeck Green, Collingham, Wetherby, England, LS22 5AG

Secretary30 January 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 January 2005Active
Glenholme, Harewood Road, Collingham, LS22 5BY

Director30 January 2005Active
49, Millbeck Green, Collingham, Wetherby, England, LS22 5AG

Director30 January 2005Active
Gable Court, Crabtree Green, Collingham, Wetherby, United Kingdom, LS22 5AB

Director02 September 2011Active
7b Churchfield Road, London, W13 9NF

Director01 April 2005Active
6, Newburgh Street, London, United Kingdom, W1F 7RQ

Director16 November 2018Active
193, Wardour Street, London, United Kingdom, W1F 8ZF

Director16 November 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 January 2005Active

People with Significant Control

Mr Daniel Keith Muir
Notified on:31 March 2020
Status:Active
Date of birth:November 1987
Nationality:British
Address:10 Fusion Court, Aberford Road, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Coffeesmiths Collective Ltd
Notified on:31 March 2019
Status:Active
Country of residence:United Kingdom
Address:193, 193 Wardour Street, London, United Kingdom, W1F 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
Department Of Coffee And Social Affairs Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:6, Newburgh Street, London, England, W1F 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stewart Downie
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:10 Fusion Court, Aberford Road, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Francis Charles Ackland
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:10 Fusion Court, Aberford Road, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Change account reference date company previous extended.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.