UKBizDB.co.uk

CUP OF TEA LTD

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

This company is commonly known as Cup Of Tea Ltd. The company was founded 21 years ago and was given the registration number 04677912. The firm's registered office is in RADSTOCK. You can find them at 3 Moonshill Barns Frog Lane, Stoke St. Michael, Radstock, Somerset. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CUP OF TEA LTD
Company Number:04677912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Moonshill Barns Frog Lane, Stoke St. Michael, Radstock, Somerset, BA3 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase Business Centre, Vicker Bickell & Co, 39-41, Chase Side, London, United Kingdom, N14 5BP

Director29 April 2022Active
3 Moonshill Barns, Frog Lane, Stoke St. Michael, Radstock, BA3 5HL

Secretary25 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2003Active
3 Moonshill Barns, Frog Lane, Stoke St. Michael, Radstock, BA3 5HL

Director25 February 2003Active
3, Moonshill Barns Frog Lane, Stoke St. Michael, Radstock, United Kingdom, BA3 5HL

Director01 December 2009Active

People with Significant Control

Ms Agnes Elizabeth Okon Ephraim
Notified on:29 April 2022
Status:Active
Date of birth:August 1959
Nationality:Ghanaian
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Collins
Notified on:25 February 2017
Status:Active
Date of birth:September 1966
Nationality:German
Address:3, Moonshill Barns Frog Lane, Radstock, BA3 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Collins
Notified on:25 February 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:3, Moonshill Barns Frog Lane, Radstock, BA3 5HL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation disclaimer notice.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.