COFFEE CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COFFEE CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05284755

Incorporation date

11/11/2004

Size

Small

Contacts

Registered address

Registered address

3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2004)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/10/2025
Termination of appointment of Jonathan Mark Crookall as a director on 2025-10-10
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon01/09/2025
Change of details for Costa Limited as a person with significant control on 2023-01-06
dot icon01/07/2025
Appointment of Suzanne Werner as a secretary on 2025-06-30
dot icon29/11/2024
Termination of appointment of Sunita Savjani as a secretary on 2024-11-29
dot icon17/10/2024
Appointment of Mr Nicholas Clive Orrin as a director on 2024-10-17
dot icon02/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon20/02/2023
Termination of appointment of Scott Martin as a director on 2023-02-09
dot icon06/01/2023
Registered office address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on 2023-01-06
dot icon05/12/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/09/2022
Certificate of change of name
dot icon07/09/2022
Appointment of Mr Scott Martin as a director on 2022-09-05
dot icon07/09/2022
Termination of appointment of Jane Louise Carlin as a director on 2022-08-31
dot icon11/08/2022
Termination of appointment of Gillian Clare Mcdonald as a director on 2022-07-31
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of Russell William Fairhurst as a secretary on 2021-05-14
dot icon29/04/2021
Appointment of Ms Sunita Savjani as a secretary on 2021-04-23
dot icon18/03/2021
Appointment of Mrs Jane Louise Carlin as a director on 2021-03-18
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon15/09/2020
Termination of appointment of Sarah Louise Highfield as a director on 2020-08-31
dot icon13/03/2020
Appointment of Mr Jonathan Mark Crookall as a director on 2020-03-11
dot icon13/03/2020
Termination of appointment of Katherine Joanna Seljeflot as a director on 2020-03-11
dot icon16/12/2019
Appointment of Mrs Gillian Clare Mcdonald as a director on 2019-12-02
dot icon13/12/2019
Termination of appointment of Dominic James Paul as a director on 2019-11-29
dot icon18/11/2019
Full accounts made up to 2019-02-28
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon26/06/2019
Current accounting period shortened from 2020-03-01 to 2019-12-31
dot icon14/02/2019
Change of details for Costa Limited as a person with significant control on 2019-02-12
dot icon13/02/2019
Registered office address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG on 2019-02-13
dot icon11/01/2019
Change of details for Costa Limited as a person with significant control on 2019-01-03
dot icon07/01/2019
Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 2019-01-07
dot icon05/12/2018
Termination of appointment of Daren Clive Lowry as a secretary on 2018-11-27
dot icon05/12/2018
Appointment of Mr Russell William Fairhurst as a secretary on 2018-11-27
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon03/10/2018
Appointment of Mrs Sarah Louise Highfield as a director on 2018-09-28
dot icon03/10/2018
Appointment of Mrs Katherine Joanna Seljeflot as a director on 2018-09-28
dot icon03/10/2018
Termination of appointment of James Robert Attwood as a director on 2018-09-28
dot icon09/08/2018
Full accounts made up to 2018-03-01
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon17/11/2017
Full accounts made up to 2017-03-02
dot icon07/03/2017
Director's details changed for Mr Dominic James Paul on 2017-02-16
dot icon02/02/2017
Termination of appointment of Clive Jonathan Bentley as a director on 2017-01-31
dot icon12/12/2016
Full accounts made up to 2016-03-03
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Termination of appointment of Robert Philip Gower as a director on 2016-07-31
dot icon03/11/2016
Appointment of Mr Dominic James Paul as a director on 2016-06-20
dot icon03/11/2016
Termination of appointment of Christopher Charles Bevan Rogers as a director on 2016-06-20
dot icon22/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-02-26
dot icon04/03/2015
Resolutions
dot icon06/02/2015
Satisfaction of charge 1 in full
dot icon05/02/2015
Termination of appointment of Simon James Berry as a director on 2015-01-30
dot icon05/02/2015
Appointment of Mr Christopher Charles Bevan Rogers as a director on 2015-01-30
dot icon05/02/2015
Current accounting period extended from 2014-11-30 to 2015-03-01
dot icon05/02/2015
Termination of appointment of Howard Roth Llp as a secretary on 2015-01-30
dot icon05/02/2015
Appointment of Mr Daren Clive Lowry as a secretary on 2015-01-30
dot icon05/02/2015
Termination of appointment of Mark Richard Upton as a director on 2015-01-30
dot icon05/02/2015
Appointment of Mr James Robert Attwood as a director on 2015-01-30
dot icon05/02/2015
Appointment of Mr Robert Philip Gower as a director on 2015-01-30
dot icon05/02/2015
Registered office address changed from C/O Spw (Uk) Llp Gable House 239 Regents Park Road London N3 3LF to Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE on 2015-02-05
dot icon05/02/2015
Appointment of Mr Clive Jonathan Bentley as a director on 2015-01-30
dot icon15/12/2014
Director's details changed for Mr Simon James Berry on 2014-11-12
dot icon02/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-11-30
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon11/04/2014
Registered office address changed from 317 Horn Lane Acton London W3 0BU on 2014-04-11
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2012-11-30
dot icon10/07/2013
Change of share class name or designation
dot icon10/07/2013
Resolutions
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/11/2012
Register inspection address has been changed from 317 Horn Lane London W3 0BU United Kingdom
dot icon04/09/2012
Accounts for a small company made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon02/09/2011
Accounts for a small company made up to 2010-11-30
dot icon01/12/2010
Director's details changed for Mr Simon James Berry on 2010-12-01
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2009-11-30
dot icon22/01/2010
Resolutions
dot icon15/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Howard Roth & Co on 2009-10-01
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Mr Mark Upton on 2009-10-01
dot icon20/10/2009
Memorandum and Articles of Association
dot icon19/10/2009
Full accounts made up to 2008-11-30
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / mark upton / 12/11/2007
dot icon12/11/2008
Secretary's change of particulars / kowah & co / 01/04/2008
dot icon28/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon12/11/2007
Return made up to 11/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon24/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 11/11/06; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 11/11/05; full list of members
dot icon11/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Gillian Clare
Director
02/12/2019 - 31/07/2022
33
Highfield, Sarah Louise
Director
28/09/2018 - 31/08/2020
33
Berry, Simon James
Director
11/11/2004 - 30/01/2015
49
Carlin, Jane Louise
Director
18/03/2021 - 31/08/2022
7
Martin, Scott
Director
05/09/2022 - 09/02/2023
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFFEE CORPORATE SERVICES LIMITED

COFFEE CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 11/11/2004 with the registered office located at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE CORPORATE SERVICES LIMITED?

toggle

COFFEE CORPORATE SERVICES LIMITED is currently Active. It was registered on 11/11/2004 .

Where is COFFEE CORPORATE SERVICES LIMITED located?

toggle

COFFEE CORPORATE SERVICES LIMITED is registered at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR.

What does COFFEE CORPORATE SERVICES LIMITED do?

toggle

COFFEE CORPORATE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COFFEE CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.