ECOFFEE CUP LIMITED

Register to unlock more data on OkredoRegister

ECOFFEE CUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545094

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Queen Square, London WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Satisfaction of charge 045450940002 in full
dot icon08/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Resolutions
dot icon02/07/2024
Statement of company's objects
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon22/05/2024
Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2024-05-15
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Termination of appointment of Koert Liekelema as a director on 2023-05-05
dot icon18/05/2023
Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2023-03-31
dot icon18/05/2023
Change of details for Mr David Alexander Robert Mclagan as a person with significant control on 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon31/03/2023
Director's details changed for David Alexander Robert Mclagan on 2023-03-28
dot icon31/03/2023
Director's details changed for Alison Jane Mclagan on 2023-03-28
dot icon31/03/2023
Director's details changed for Adam Paul Kybird on 2023-03-28
dot icon29/03/2023
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 2023-03-29
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon19/04/2022
Appointment of Adam Paul Kybird as a director on 2022-04-14
dot icon05/01/2022
Certificate of change of name
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/05/2020
Director's details changed for Mr Oliver Sebastian Wessely on 2020-05-28
dot icon11/02/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon04/02/2020
Registration of charge 045450940003, created on 2020-02-04
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon17/09/2019
Director's details changed for David Alexander Robert Mclagan on 2019-09-17
dot icon17/09/2019
Director's details changed for Alison Jane Mclagan on 2019-09-17
dot icon17/09/2019
Director's details changed for Alison Jane Mclagan on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Koert Liekelema on 2019-09-17
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/06/2019
Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2019-06-03
dot icon14/01/2019
Termination of appointment of Katey Adderley as a director on 2019-01-14
dot icon05/11/2018
Change of share class name or designation
dot icon05/11/2018
Resolutions
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon29/10/2018
Appointment of Mr Koert Liekelema as a director on 2018-10-17
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/09/2018
Change of details for Mr David Alexander Robert Mclagan as a person with significant control on 2018-08-16
dot icon04/09/2018
Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2018-08-16
dot icon16/08/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon16/08/2018
Director's details changed for David Alexander Robert Mclagan on 2018-08-16
dot icon16/08/2018
Director's details changed for Alison Jane Mclagan on 2018-08-16
dot icon16/08/2018
Cessation of Katey Adderley as a person with significant control on 2018-08-16
dot icon19/06/2018
Appointment of Mr Oliver Sebastian Wessely as a director on 2018-06-10
dot icon19/06/2018
Director's details changed for Alison Jane Mclagan on 2018-06-19
dot icon19/06/2018
Director's details changed for David Alexander Robert Mclagan on 2018-06-19
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon22/12/2017
Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 2017-12-22
dot icon21/12/2017
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG on 2017-12-21
dot icon21/12/2017
Termination of appointment of David Alexander Robert Mclagan as a secretary on 2017-12-21
dot icon21/12/2017
Notification of Katey Adderley as a person with significant control on 2017-12-21
dot icon21/12/2017
Cessation of Wilhelmus Johannes Petrus Verbeek as a person with significant control on 2017-04-16
dot icon08/11/2017
Resolutions
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon28/09/2017
Appointment of Miss Katey Adderley as a director on 2017-09-20
dot icon05/09/2017
Registration of charge 045450940002, created on 2017-09-05
dot icon27/04/2017
Termination of appointment of Wilhelmus Johannes Petrus Verbeek as a director on 2017-04-16
dot icon25/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon09/10/2016
Sub-division of shares on 2016-09-20
dot icon17/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon17/09/2016
Registered office address changed from 62 Wavendon Avenue London W4 4NS to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2016-09-17
dot icon17/09/2016
Resolutions
dot icon08/09/2016
Director's details changed for Mr Wilhelmus Johannes Petrus Verbeek on 2016-09-08
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/10/2015
Director's details changed for David Alexander Robert Mclagan on 2015-09-01
dot icon13/10/2015
Director's details changed for Alison Jane Mclagan on 2015-09-01
dot icon13/10/2015
Secretary's details changed for David Alexander Robert Mclagan on 2015-09-01
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/07/2014
Certificate of change of name
dot icon08/07/2014
Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY on 2014-07-08
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Satisfaction of charge 1 in full
dot icon08/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon17/11/2011
Appointment of Mr Wilhelmus Johannes Petrus Verbeek as a director
dot icon05/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/10/2010
Director's details changed for Alison Jane Mclagan on 2009-10-01
dot icon05/10/2010
Director's details changed for David Alexander Robert Mclagan on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon28/09/2009
Director and secretary's change of particulars / david mclagan / 01/05/2009
dot icon28/09/2009
Director's change of particulars / alison mclagan / 01/05/2009
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 25/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / alison mclagan / 30/03/2008
dot icon26/09/2008
Director and secretary's change of particulars / david mclagan / 30/03/2008
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/05/2008
Certificate of change of name
dot icon01/10/2007
Return made up to 25/09/07; full list of members
dot icon08/06/2007
Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 25/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 25/09/05; full list of members
dot icon06/09/2005
Registered office changed on 06/09/05 from: northwick house 191-193 kenton road kenton harrow middlesex HA3 0EY
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/03/2005
Registered office changed on 08/03/05 from: 4 ruskin mansions queens club gardens west kensington london W14 9TN
dot icon20/09/2004
Return made up to 25/09/04; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/10/2003
Return made up to 25/09/03; full list of members
dot icon30/06/2003
Registered office changed on 30/06/03 from: 22 university mansions richmond road putney london SW15 1EP
dot icon05/04/2003
New director appointed
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon10/10/2002
Certificate of change of name
dot icon25/09/2002
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-11.50 % *

* during past year

Cash in Bank

£221,206.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
650.89K
-
0.00
249.96K
-
2022
7
625.67K
-
0.00
221.21K
-
2022
7
625.67K
-
0.00
221.21K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

625.67K £Descended-3.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.21K £Descended-11.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Alexander Robert Mclagan
Director
10/10/2002 - Present
1
Verbeek, Wilhelmus Johannes Everardus Petrus
Director
28/10/2011 - 16/04/2017
5
Wessely, Oliver Sebastian
Director
10/06/2018 - Present
15
Kybird, Adam Paul
Director
14/04/2022 - Present
2
Liekelema, Koert
Director
17/10/2018 - 05/05/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ECOFFEE CUP LIMITED

ECOFFEE CUP LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at 3 Queen Square, London WC1N 3AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOFFEE CUP LIMITED?

toggle

ECOFFEE CUP LIMITED is currently Active. It was registered on 25/09/2002 .

Where is ECOFFEE CUP LIMITED located?

toggle

ECOFFEE CUP LIMITED is registered at 3 Queen Square, London WC1N 3AR.

What does ECOFFEE CUP LIMITED do?

toggle

ECOFFEE CUP 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 ECOFFEE CUP LIMITED have?

toggle

ECOFFEE CUP LIMITED had 7 employees in 2022.

What is the latest filing for ECOFFEE CUP LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.