Warning: file_put_contents(c/8a23b2b950f4ca116d9c9248edfba2dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Wicked Coffee Company Limited, MK11 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WICKED COFFEE COMPANY LIMITED

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

This company is commonly known as The Wicked Coffee Company Limited. The company was founded 22 years ago and was given the registration number 04260857. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:THE WICKED COFFEE COMPANY LIMITED
Company Number:04260857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Half Acre, Castlethorpe Road, Hanslope, Milton Keynes, England, MK19 7HQ

Director17 June 2022Active
25 Dykes Lane, Copmanthorpe, York, YO23 3YT

Secretary27 July 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary27 July 2001Active
17 Gartconnell Road, Glasgow, G61 3BW

Director06 November 2007Active
55 Butterley Lane, New Mill, Holmfirth, HD9 7EZ

Director01 February 2006Active
25 Dykes Lane, Copmanthorpe, York, YO23 3YT

Director27 July 2001Active
Half Acre, Castlethorpe Road, Hanslope, Milton Keynes, England, MK19 7HQ

Director18 July 2018Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director27 July 2001Active

People with Significant Control

Sw Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2024-01-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-21Address

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

Download
2023-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-07Resolution

Resolution.

Download
2022-11-29Change of name

Certificate change of name company.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.