PRESTO COFFEE LIMITED

Register to unlock more data on OkredoRegister

PRESTO COFFEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11091414

Incorporation date

01/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Preiskel & Co Llp 4 King's Bench Walk, Temple, London EC4Y 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2022)
dot icon07/01/2026
Confirmation statement made on 2025-11-24 with updates
dot icon12/12/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon12/12/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Resolutions
dot icon14/01/2025
Statement of capital following an allotment of shares on 2023-12-16
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-05-24
dot icon14/01/2025
Confirmation statement made on 2024-11-24 with updates
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon14/01/2025
Second filing of Confirmation Statement dated 2023-11-24
dot icon13/01/2025
Second filing of a statement of capital following an allotment of shares on 2023-11-17
dot icon10/01/2025
Statement of capital following an allotment of shares on 2023-03-01
dot icon28/12/2024
Resolutions
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/07/2024
Resolutions
dot icon06/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-17
dot icon30/11/2023
Second filing of Confirmation Statement dated 2022-11-30
dot icon24/11/2023
Second filing for the cessation of Harry Mayhew as a person with significant control
dot icon24/11/2023
Second filing for the termination of Jack Mayhew as a director
dot icon24/11/2023
Second filing for the termination of Harry Mayhew as a director
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon20/11/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Resolutions
dot icon13/11/2023
Certificate of change of name
dot icon03/11/2023
Registered office address changed from Flat 1 65 Alderney Street Pimlico London United Kingdom SW1V 4HH England to C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL on 2023-11-03
dot icon18/10/2023
Cessation of Harry Mayhew as a person with significant control on 2023-09-16
dot icon18/10/2023
Cessation of Jack Mayhew as a person with significant control on 2023-10-16
dot icon25/08/2023
Notification of Harry Mayhew as a person with significant control on 2019-10-01
dot icon25/08/2023
Notification of Jack Mayhew as a person with significant control on 2019-10-01
dot icon23/08/2023
Cessation of Harry Mayhew as a person with significant control on 2023-08-02
dot icon23/08/2023
Cessation of Jack Mayhew as a person with significant control on 2023-08-02
dot icon23/08/2023
Notification of James Edward Hagerty as a person with significant control on 2023-08-23
dot icon23/08/2023
Termination of appointment of Harry Mayhew as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Jack Mayhew as a director on 2023-08-23
dot icon23/08/2023
Director's details changed for Mr James Edward Hagerty on 2023-08-23
dot icon16/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-01
dot icon16/03/2023
Confirmation statement made on 2022-11-30 with updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-06-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
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
4
18.18K
-
0.00
103.23K
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayhew, Harry
Director
16/07/2019 - 29/03/2023
3
Mayhew, Jack
Director
16/07/2019 - 29/03/2023
3
Hagerty, James Edward
Director
01/12/2017 - Present
2

Persons with Significant Control

9
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 PRESTO COFFEE LIMITED

PRESTO COFFEE LIMITED is an(a) Active company incorporated on 01/12/2017 with the registered office located at C/O Preiskel & Co Llp 4 King's Bench Walk, Temple, London EC4Y 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTO COFFEE LIMITED?

toggle

PRESTO COFFEE LIMITED is currently Active. It was registered on 01/12/2017 .

Where is PRESTO COFFEE LIMITED located?

toggle

PRESTO COFFEE LIMITED is registered at C/O Preiskel & Co Llp 4 King's Bench Walk, Temple, London EC4Y 7DL.

What does PRESTO COFFEE LIMITED do?

toggle

PRESTO COFFEE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does PRESTO COFFEE LIMITED have?

toggle

PRESTO COFFEE LIMITED had 4 employees in 2022.

What is the latest filing for PRESTO COFFEE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-24 with updates.