COFFEENEST LTD

Register to unlock more data on OkredoRegister

COFFEENEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08517688

Incorporation date

07/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London, Uk N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon16/02/2026
Previous accounting period shortened from 2025-10-31 to 2025-05-31
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/07/2023
Notification of Anatolian Holdings Ltd as a person with significant control on 2023-07-04
dot icon21/07/2023
Cessation of Yildiray Donmez as a person with significant control on 2023-07-04
dot icon21/07/2023
Cessation of Murat Gec as a person with significant control on 2023-07-04
dot icon12/03/2023
Director's details changed for Mr Murat Gec on 2023-01-16
dot icon12/03/2023
Change of details for Mr Murat Gec as a person with significant control on 2023-01-16
dot icon12/03/2023
Director's details changed for Mr Yildiray Donmez on 2023-01-21
dot icon12/03/2023
Change of details for Mr Yildiray Donmez as a person with significant control on 2023-01-21
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon01/02/2018
Change of details for Mr Murat Gec as a person with significant control on 2017-08-04
dot icon01/02/2018
Change of details for Mr Yildiray Donmez as a person with significant control on 2017-06-20
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/06/2017
Director's details changed for Mr Yildiray Donmez on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Murat Gec on 2017-06-20
dot icon28/02/2017
Previous accounting period extended from 2016-05-31 to 2016-10-31
dot icon20/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon03/01/2017
Registration of charge 085176880003, created on 2016-12-23
dot icon03/01/2017
Registration of charge 085176880004, created on 2016-12-23
dot icon03/01/2017
Registration of charge 085176880005, created on 2016-12-23
dot icon30/03/2016
Registration of charge 085176880001, created on 2016-03-29
dot icon30/03/2016
Registration of charge 085176880002, created on 2016-03-29
dot icon26/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr Murat Gec on 2015-08-13
dot icon17/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/01/2016
Termination of appointment of Hasan Gec as a director on 2015-12-04
dot icon13/01/2016
Appointment of Mr Yildiray Donmez as a director on 2015-12-04
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon20/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon24/11/2014
Appointment of Mr Hassan Gec as a director on 2014-10-01
dot icon21/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon07/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-1.23 % *

* during past year

Cash in Bank

£80.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/05/2025
dot iconNext due on
16/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
149.48K
-
0.00
81.00
-
2022
2
189.98K
-
0.00
80.00
-
2022
2
189.98K
-
0.00
80.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

189.98K £Ascended27.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.00 £Descended-1.23 % *

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
Mr Murat Gec
Director
07/05/2013 - Present
30
Donmez, Yildiray
Director
04/12/2015 - Present
17

Persons with Significant Control

5
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 COFFEENEST LTD

COFFEENEST LTD is an(a) Active company incorporated on 07/05/2013 with the registered office located at 1 Kings Avenue, Winchmore Hill, London, Uk N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEENEST LTD?

toggle

COFFEENEST LTD is currently Active. It was registered on 07/05/2013 .

Where is COFFEENEST LTD located?

toggle

COFFEENEST LTD is registered at 1 Kings Avenue, Winchmore Hill, London, Uk N21 3NA.

What does COFFEENEST LTD do?

toggle

COFFEENEST LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COFFEENEST LTD have?

toggle

COFFEENEST LTD had 2 employees in 2022.

What is the latest filing for COFFEENEST LTD?

toggle

The latest filing was on 16/02/2026: Previous accounting period shortened from 2025-10-31 to 2025-05-31.