Company NameCoffee Culture Cafe & Eatery Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number09346166
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Previous NameCoffee Culture Cafe &Eatery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Director NameJonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameAnne Catherine Weatherby
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF

Contact

Websiteemerson.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

11 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
3 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
23 December 2014Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
23 December 2014Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
15 December 2014Company name changed coffee culture cafe &eatery LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2014Company name changed coffee culture cafe &eatery LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
(3 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(51 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
(51 pages)