UKBizDB.co.uk

PERKY BLENDERS COFFEE ROASTERS LTD

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

This company is commonly known as Perky Blenders Coffee Roasters Ltd. The company was founded 8 years ago and was given the registration number 09833488. The firm's registered office is in LEYTONSTONE. You can find them at Unit 10 Acacia Business Centre, Howard Rd, Leytonstone, London. This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:PERKY BLENDERS COFFEE ROASTERS LTD
Company Number:09833488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:Unit 10 Acacia Business Centre, Howard Rd, Leytonstone, London, United Kingdom, E11 3PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Acacia Business Centre, Howard Rd, Leytonstone, United Kingdom, E11 3PJ

Secretary20 October 2015Active
Unit 10 Acacia Business Centre, Howard Rd, Leytonstone, United Kingdom, E11 3PJ

Director20 October 2015Active
Unit 10 Acacia Business Centre, Howard Rd, Leytonstone, United Kingdom, E11 3PJ

Director20 October 2015Active
31 Billet Rd, Billet Road, London, United Kingdom, E17 5DL

Director20 October 2015Active

People with Significant Control

Group Head Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 10 Acacia Business Centre, Howard Rd, Leytonstone, United Kingdom, E11 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Ross Cozens
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:31 Billet Rd, Billet Road, London, United Kingdom, E17 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Hilary Cozens
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:United Kingdom
Address:31 Billet Rd, Billet Road, London, United Kingdom, E17 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Owen Cozens
Notified on:06 April 2016
Status:Active
Date of birth:July 1995
Nationality:English
Country of residence:United Kingdom
Address:31 Billet Rd, Billet Road, London, United Kingdom, E17 5DL
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-11-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.