COFFEE @ WORK (LONDON) LIMITED

Register to unlock more data on OkredoRegister

COFFEE @ WORK (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06844135

Incorporation date

11/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-51 Great Suffolk Street, London SE1 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon08/02/2024
Change of details for John Parry as a person with significant control on 2024-02-08
dot icon08/02/2024
Notification of Stella Louisa Brooks as a person with significant control on 2024-02-08
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon13/01/2022
Director's details changed for John Parry on 2022-01-13
dot icon13/01/2022
Secretary's details changed for Stella Brooks on 2022-01-13
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/03/2019
Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to 47-51 Great Suffolk Street London SE1 0BS on 2019-03-05
dot icon05/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon23/04/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon25/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon21/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Cancellation of shares. Statement of capital on 2016-08-12
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Purchase of own shares.
dot icon02/09/2016
Appointment of Stella Brooks as a secretary on 2016-09-02
dot icon25/08/2016
Termination of appointment of Karen Jane Parry as a secretary on 2016-08-25
dot icon25/08/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon06/10/2015
Previous accounting period shortened from 2015-09-28 to 2014-12-31
dot icon28/09/2015
Current accounting period shortened from 2014-12-29 to 2014-09-28
dot icon18/06/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon25/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Compulsory strike-off action has been discontinued
dot icon15/07/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2013
Termination of appointment of Henry Young as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Appointment of Henry Vane Young as a director
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon15/03/2012
Director's details changed for John Parry on 2012-03-11
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon02/06/2011
Director's details changed for John Parry on 2011-03-11
dot icon18/04/2011
Duplicate mortgage certificatecharge no:1
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 2010-10-05
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon15/07/2009
Registered office changed on 15/07/2009 from kingsway house, 123 goldsworth road woking surrey GU21 6LR
dot icon16/06/2009
Secretary appointed karen parry
dot icon11/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+10.48 % *

* during past year

Cash in Bank

£2,835.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
169.26K
-
0.00
2.57K
-
2022
7
140.34K
-
0.00
2.84K
-
2022
7
140.34K
-
0.00
2.84K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

140.34K £Descended-17.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84K £Ascended10.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, John
Director
11/03/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COFFEE @ WORK (LONDON) LIMITED

COFFEE @ WORK (LONDON) LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at 47-51 Great Suffolk Street, London SE1 0BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE @ WORK (LONDON) LIMITED?

toggle

COFFEE @ WORK (LONDON) LIMITED is currently Active. It was registered on 11/03/2009 .

Where is COFFEE @ WORK (LONDON) LIMITED located?

toggle

COFFEE @ WORK (LONDON) LIMITED is registered at 47-51 Great Suffolk Street, London SE1 0BS.

What does COFFEE @ WORK (LONDON) LIMITED do?

toggle

COFFEE @ WORK (LONDON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COFFEE @ WORK (LONDON) LIMITED have?

toggle

COFFEE @ WORK (LONDON) LIMITED had 7 employees in 2022.

What is the latest filing for COFFEE @ WORK (LONDON) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.