COFFEE CORNER LIMITED

Register to unlock more data on OkredoRegister

COFFEE CORNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07128209

Incorporation date

18/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Westwood Cross, Margate Road, Broadstairs CT10 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2010)
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/04/2025
Appointment of Mr Jarvid Jason Varnaseri as a director on 2025-04-04
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/12/2022
Registered office address changed from 38 Barton Road Canterbury Kent CT1 1YQ England to Unit 6, Westwood Cross Margate Road Broadstairs CT10 2BF on 2022-12-22
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon21/10/2022
Appointment of Mrs Carole Lesley Varnaseri as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of Massoud Varnaseri as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of Massoud Varnaseri as a secretary on 2022-10-21
dot icon21/10/2022
Notification of Carole Lesley Varnaseri as a person with significant control on 2022-10-21
dot icon21/10/2022
Cessation of Massoud Varnaseri as a person with significant control on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/07/2022
Director's details changed for Mr Massoud Varnaseri on 2022-07-18
dot icon18/07/2022
Registered office address changed from Unit 5, No.6 Westwood Cross Margate Road Broadstairs Kent CT10 2BF United Kingdom to 38 Barton Road Canterbury Kent CT1 1YQ on 2022-07-18
dot icon18/07/2022
Change of details for Mr Massoud Varnaseri as a person with significant control on 2022-07-18
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/09/2021
Director's details changed for Mr Massoud Varnaseri on 2021-09-23
dot icon23/09/2021
Registered office address changed from Unit 5 Westwood Cross Margate Road Broadstairs Kent CT10 2BF England to Unit 5, No.6 Westwood Cross Margate Road Broadstairs Kent CT10 2BF on 2021-09-23
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon02/03/2021
Registered office address changed from Unit 37 Westwood Cross Margate Road Broadstairs Kent CT10 2BF to Unit 5 Westwood Cross Margate Road Broadstairs Kent CT10 2BF on 2021-03-02
dot icon05/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/06/2019
Cessation of Paresa Varnaseri as a person with significant control on 2019-06-04
dot icon04/06/2019
Notification of Massoud Varnaseri as a person with significant control on 2019-06-04
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon21/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon12/09/2018
Termination of appointment of Paresa Varnaseri as a director on 2018-07-24
dot icon12/09/2018
Appointment of Mr Massoud Varnaseri as a director on 2018-07-24
dot icon06/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/03/2018
Appointment of Massoud Varnaseri as a secretary on 2018-03-15
dot icon25/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/09/2016
Termination of appointment of Jarvid Jason Varnaseri as a director on 2016-09-05
dot icon05/09/2016
Appointment of Miss Paresa Varnaseri as a director on 2016-09-05
dot icon20/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-18
dot icon19/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/06/2011
Registered office address changed from , 40 Barton Road, Canterbury, Kent, CT1 1YD on 2011-06-14
dot icon20/05/2011
Director's details changed for Mr Jarvid Jason Varnaseri on 2011-04-11
dot icon20/05/2011
Appointment of Mr Jarvid Jason Varnaseri as a director
dot icon19/04/2011
Termination of appointment of Massoud Varnaseri as a director
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2010
Registered office address changed from , Unit 37 Westwood Cross, Broadstairs, Kent, CT10 2BF, England on 2010-03-04
dot icon18/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,027.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
548.00
-
0.00
-
-
2022
0
199.00
-
0.00
-
-
2023
6
11.04K
-
0.00
1.03K
-
2023
6
11.04K
-
0.00
1.03K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

11.04K £Ascended5.45K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varnaseri, Carole Lesley
Director
21/10/2022 - Present
2
Varnaseri, Jarvid Jason
Director
04/04/2025 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFFEE CORNER LIMITED

COFFEE CORNER LIMITED is an(a) Active company incorporated on 18/01/2010 with the registered office located at Unit 6, Westwood Cross, Margate Road, Broadstairs CT10 2BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE CORNER LIMITED?

toggle

COFFEE CORNER LIMITED is currently Active. It was registered on 18/01/2010 .

Where is COFFEE CORNER LIMITED located?

toggle

COFFEE CORNER LIMITED is registered at Unit 6, Westwood Cross, Margate Road, Broadstairs CT10 2BF.

What does COFFEE CORNER LIMITED do?

toggle

COFFEE CORNER LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does COFFEE CORNER LIMITED have?

toggle

COFFEE CORNER LIMITED had 6 employees in 2023.

What is the latest filing for COFFEE CORNER LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-24 with no updates.