ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Coffee Collaborative Limited

The Coffee Collaborative Limited is an active company incorporated on 3 June 2015 with the registered office located in Harrow, Greater London. The Coffee Collaborative Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09621024
Private limited company
Age
10 years
Incorporated 3 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
505 Pinner Road
Harrow
HA2 6EH
England
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 29 the Grooms Worth Crawley RH10 7YA England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Feb 1968
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in UK • Born in Oct 1993
Director • British • Lives in England • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Courtyard (Snowdenham Estate) Limited
Paul Kemp is a mutual person.
Active
The Source Consultancy Limited
Andrew John Grelak is a mutual person.
Active
Luke Thomas Limited
Luke Ashton Thomas is a mutual person.
Active
2013 Pop Up Limited
Luke Ashton Thomas is a mutual person.
Active
We Can Source It Ltd
Nicholas James Harmston is a mutual person.
Active
Luke Thomas Events Limited
Luke Ashton Thomas is a mutual person.
Active
Luke Thomas Dining Company Limited
Luke Ashton Thomas is a mutual person.
Active
LT Shoreditch Limited
Luke Ashton Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.56K
Decreased by £16.24K (-91%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£10.52K
Decreased by £19.96K (-65%)
Total Liabilities
-£3.24K
Decreased by £22.09K (-87%)
Net Assets
£7.27K
Increased by £2.12K (+41%)
Debt Ratio (%)
31%
Decreased by 52.26% (-63%)
Latest Activity
Registered Address Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Lawson Allen Finch (PSC) Appointed
9 Months Ago on 18 Nov 2024
Nicholas James Harmston (PSC) Appointed
9 Months Ago on 18 Nov 2024
Andrew John Grelak (PSC) Resigned
9 Months Ago on 18 Nov 2024
Mr Nicholas James Harmston Appointed
9 Months Ago on 18 Nov 2024
Mr Lawson Allen Finch Appointed
9 Months Ago on 18 Nov 2024
Luke Ashton Thomas Resigned
9 Months Ago on 18 Nov 2024
Paul Kemp Resigned
9 Months Ago on 18 Nov 2024
Andrew John Grelak Resigned
9 Months Ago on 18 Nov 2024
Get Credit Report
Discover The Coffee Collaborative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 29 the Grooms Worth Crawley RH10 7YA England to 505 Pinner Road Harrow HA2 6EH on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 6 December 2024 with updates
Submitted on 8 Dec 2024
Notification of Nicholas James Harmston as a person with significant control on 18 November 2024
Submitted on 6 Dec 2024
Termination of appointment of Paul Kemp as a director on 18 November 2024
Submitted on 6 Dec 2024
Appointment of Mr Nicholas James Harmston as a director on 18 November 2024
Submitted on 6 Dec 2024
Termination of appointment of Luke Ashton Thomas as a director on 18 November 2024
Submitted on 6 Dec 2024
Appointment of Mr Lawson Allen Finch as a director on 18 November 2024
Submitted on 6 Dec 2024
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 29 the Grooms Worth Crawley RH10 7YA on 6 December 2024
Submitted on 6 Dec 2024
Termination of appointment of Andrew John Grelak as a secretary on 18 November 2024
Submitted on 6 Dec 2024
Notification of Lawson Allen Finch as a person with significant control on 18 November 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year