UKBizDB.co.uk

WHITE TIGER COFFEE LTD

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

This company is commonly known as White Tiger Coffee Ltd. The company was founded 13 years ago and was given the registration number 07404834. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:WHITE TIGER COFFEE LTD
Company Number:07404834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Whittingtons, High Street, Guildford, England, GU2 4HP

Director29 April 2022Active
1, Whittingtons, High Street, Guildford, England, GU2 4HP

Director29 April 2022Active
1, Whittingtons, High Street, Guildford, England, GU2 4HP

Secretary12 October 2010Active
1, Whittingtons, High Street, Guildford, England, GU2 4HP

Director12 October 2010Active

People with Significant Control

Ms Reema Patel
Notified on:29 April 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:1, Whittingtons, Guildford, England, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Steven Wayne Best
Notified on:29 April 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:1, Whittingtons, Guildford, England, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Symons
Notified on:12 October 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:1, Whittingtons, Guildford, England, GU2 4HP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Address

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

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.