UKBizDB.co.uk

ROASTED RITUALS COFFEE LTD.

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

This company is commonly known as Roasted Rituals Coffee Ltd.. The company was founded 11 years ago and was given the registration number 08150607. The firm's registered office is in ATTLEBOROUGH. You can find them at 31 Haverscroft Industrial Estate, New Road, Attleborough, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:ROASTED RITUALS COFFEE LTD.
Company Number:08150607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2012
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes

Office Address & Contact

Registered Address:31 Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director29 June 2018Active
Pitt Farm, Thorverton, Exeter, England, EX5 5LL

Director20 July 2012Active
Pitt Farm, Thorverton, Exeter, England, EX5 5LL

Director20 July 2012Active
193, Wardour Street, London, England, W1F 8ZF

Director19 December 2018Active
84, Clerkenwell Road, London, England, EC1M 5RJ

Director01 January 2020Active
84, Clerkenwell Road, London, England, EC1M 5RJ

Director01 January 2020Active
6, Newburgh Street, London, England, W1F 7RQ

Director29 June 2018Active

People with Significant Control

Ms Rachel Diane Hillel
Notified on:30 January 2024
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 7, Camden Street, Brighton, England, BN41 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gerges Raphael
Notified on:31 March 2020
Status:Active
Date of birth:September 1972
Nationality:Lebanese
Country of residence:England
Address:Unit 7, Camden Street, Brighton, England, BN41 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Coffeesmiths Roastery Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:84, Clerkenwell Road, London, England, EC1M 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coffeesmiths (South West) Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:84, Clerkenwell Road, London, England, EC1M 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Department Of Coffee And Social Affairs Limited
Notified on:29 June 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 Patrick Beresford Russell Grant Sturgis
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Pitt Farm, Thorverton, Exeter, England, EX5 5LL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Change of name

Certificate change of name company.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

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

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Address

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

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.