UKBizDB.co.uk

THE COFFEE COLLABORATIVE LIMITED

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

This company is commonly known as The Coffee Collaborative Limited. The company was founded 9 years ago and was given the registration number 09621024. The firm's registered office is in RUGELEY. You can find them at The Old Coach House, Horse Fair, Rugeley, Staffordshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:THE COFFEE COLLABORATIVE LIMITED
Company Number:09621024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Old Coach House, Horse Fair, Rugeley, Staffordshire, England, WS15 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandon House, 31 Lifford Gardens, Broadway, England, WR12 7DA

Secretary22 July 2015Active
Sandon House, 31 Lifford Gardens, Broadway, United Kingdom, WR12 7DA

Director03 June 2015Active
The Old Coach House, Horse Fair, Rugeley, England, WS15 2EL

Director27 March 2019Active
8 Throes Close, Connahs Quay, Deeside, Wales, CH5 4GT

Director03 June 2015Active
86 London Road, Maidstone, England, ME16 0DP

Director03 June 2015Active

People with Significant Control

Mr Jonathan Daniel Einzig
Notified on:01 November 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United States
Address:615, Pico Place, Santa Monica, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Ashton Thomas
Notified on:03 June 2017
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:Wales
Address:8, Threo's Close, Deeside, Wales, CH5 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Daniel Cain
Notified on:03 June 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:86, London Road, Maidstone, England, ME16 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Grelak
Notified on:03 June 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:31, Lifford Gardens, Broadway, England, WR12 7DA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.