UKBizDB.co.uk

HALO COFFEE LIMITED

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

This company is commonly known as Halo Coffee Limited. The company was founded 8 years ago and was given the registration number 10008523. The firm's registered office is in LONDON. You can find them at Sustainable Bankside, 25 Lavington Street, London, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:HALO COFFEE LIMITED
Company Number:10008523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes

Office Address & Contact

Registered Address:Sustainable Bankside, 25 Lavington Street, London, United Kingdom, SE1 0NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director22 December 2023Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director04 October 2017Active
C/O Strenuus Capital Ltd, Linen Hall 320, 162-168 Regent Street, London, United Kingdom, W1B 5TD

Director06 February 2018Active
13, Boulevard Gauthier, 06310, Beaulieu-Sur-Mer, France,

Director14 June 2022Active
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director16 February 2016Active
Calx Ab, Soedra Allegatan 2a, Gothenburg, Sweden, S-413 01

Director06 February 2018Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary12 August 2016Active
Sustainable Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director06 September 2019Active
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director16 February 2016Active
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director16 February 2016Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director27 November 2017Active

People with Significant Control

Mr Magnus Hansson
Notified on:17 June 2022
Status:Active
Date of birth:September 1967
Nationality:Swedish
Country of residence:England
Address:C/O Strenuus Capital Ltd, Linen Hall Suite, London, England, W1B 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nils Leonard
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Capital

Capital allotment shares.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-06Confirmation statement

Confirmation statement.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Address

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

Download

Copyright © 2024. All rights reserved.