SMALL BATCH COFFEE ROASTERS LIMITED

Unit 7 Camden Street Unit 7 Camden Street, Brighton, BN41 1DU, England
StatusACTIVE
Company No.08150607
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

SMALL BATCH COFFEE ROASTERS LIMITED is an active private limited company with number 08150607. It was incorporated 11 years, 10 months, 30 days ago, on 20 July 2012. The company address is Unit 7 Camden Street Unit 7 Camden Street, Brighton, BN41 1DU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-30

Psc name: Rachel Hillel

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerges Raphael

Cessation date: 2024-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roasted rituals coffee LTD.\certificate issued on 26/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

New address: Unit 7 Camden Street Portslade Brighton BN41 1DU

Old address: 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England

Change date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Douglas Ward

Termination date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Gerges Raphael

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Coffeesmiths Roastery Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE

Old address: 84 Clerkenwell Road London EC1M 5RJ England

Change date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coffeesmiths (South West) Limited

Cessation date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coffeesmiths Roastery Limited

Notification date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Department of Coffee and Social Affairs Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-04

Psc name: Coffeesmiths (South West) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Coultas Smith

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharti Radix

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Toby Coultas Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bharti Radix

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: 193 Wardour Street London W1F 8ZF England

New address: 84 Clerkenwell Road London EC1M 5RJ

Change date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Martin Maritz

Termination date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Martin Maritz

Appointment date: 2018-12-19

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 6 Newburgh Street London W1F 7RQ England

New address: 193 Wardour Street London W1F 8ZF

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Grant-Sturgis

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Tahimoana Grant-Sturgis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: My Justin Douglas Ward

Appointment date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Patrick Beresford Russel Grant Sturgis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: Unit 18 Kenn Court Business Park Roman Farm Road Bristol BS4 1UL

Change date: 2018-07-06

New address: 6 Newburgh Street London W1F 7RQ

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Department of Coffee and Social Affairs Limited

Notification date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Danby Gill

Appointment date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Patrick Grant-Sturgis

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tahimoana Grant-Sturgis

Change date: 2016-09-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-02

Psc name: Mr Patrick Beresford Russel Grant Sturgis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 13 May 2014

Category: Capital

Type: SH01

Date: 2014-05-13

Capital : 194.00 GBP

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-11

Officer name: Miss Tahimoana Kapa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-27

Officer name: Mr Patrick Grant-Sturgis

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tahimoana Kapa

Change date: 2013-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: Exeland Bickleigh Tiverton Devon EX16 8RA United Kingdom

Change date: 2013-03-28

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE FAMILY LAW PRACTICE LLP

33 PARKSIDE,CAMBRIDGE,CB1 1JE

Number:OC325370
Status:ACTIVE
Category:Limited Liability Partnership

CASUALKING LTD

17 EADINGTON STREET,MANCHESTER,M8 5SL

Number:10799801
Status:ACTIVE
Category:Private Limited Company

DR ND KHAN LTD

76 LYTTELTON ROAD,BIRMINGHAM,B33 8BJ

Number:09483489
Status:ACTIVE
Category:Private Limited Company

F2 RESULTS LTD

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11120327
Status:ACTIVE
Category:Private Limited Company

FUTURE PLACES STUDIO LTD

21 WESTCAR LANE,WALTON ON THAMES,KT12 5ER

Number:10217875
Status:ACTIVE
Category:Private Limited Company

MCQUADE POLISHING LTD

CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU

Number:06007349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source