This company is commonly known as Poweredbycoffee Ltd. The company was founded 11 years ago and was given the registration number 08484852. The firm's registered office is in ANDOVER. You can find them at Hikenield House, Icknield Way, Andover, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | POWEREDBYCOFFEE LTD |
---|---|---|
Company Number | : | 08484852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hikenield House, Icknield Way, Andover, Hampshire, England, SP10 5RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 11 April 2013 | Active |
Suite 2/3, 106 Hopestreet, Glasgow, United Kingdom, G2 6PH | Secretary | 11 April 2013 | Active |
Mr Stewart William Francis Ritchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Officers | Change person director company with change date. | Download |
2018-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.