ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

200 Degrees Franchising Limited

200 Degrees Franchising Limited is a dormant company incorporated on 24 July 2015 with the registered office located in London, Greater London. 200 Degrees Franchising Limited was registered 10 years ago.
Status
Dormant
Dormant since 1 year 8 months ago
Company No
09701040
Private limited company
Age
10 years
Incorporated 24 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (1 month ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
9-15 Neal Street
London
WC2H 9QL
England
Address changed on 30 Oct 2024 (10 months ago)
Previous address was Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England
Telephone
0115 8374849
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1967
Director • British • Lives in England • Born in Mar 1979
Director • British • Lives in England • Born in Apr 1973
Director • British • Lives in England • Born in Jun 1973
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
200 Degrees Coffee Roasters Limited
Thomas William Vincent, Stephen James Fern, and 2 more are mutual people.
Active
200 Degrees Coffee Shops Limited
Thomas William Vincent, Stephen James Fern, and 1 more are mutual people.
Active
200 Degrees Holdings Limited
Stephen James Fern, Benedict James Price, and 1 more are mutual people.
Active
Aroma Limited
Benedict James Price is a mutual person.
Active
Cucamara Limited
Thomas William Vincent is a mutual person.
Active
Italian Coffee Holdings Ltd
Benedict James Price is a mutual person.
Active
Caffe Nero Group Holdings Ltd
Benedict James Price is a mutual person.
Active
Rome Intermediate Co Limited
Benedict James Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.26K
Same as previous period
Total Liabilities
-£63.05K
Same as previous period
Net Assets
-£10.79K
Same as previous period
Debt Ratio (%)
121%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Aug 2025
Stephen James Fern Resigned
9 Months Ago on 6 Dec 2024
Charge Satisfied
10 Months Ago on 6 Nov 2024
Accounting Period Extended
10 Months Ago on 30 Oct 2024
Registered Address Changed
10 Months Ago on 30 Oct 2024
200 Degrees Holdings Limited (PSC) Details Changed
10 Months Ago on 23 Oct 2024
James Stewart Appointed
10 Months Ago on 23 Oct 2024
Mr Benedict James Price Appointed
10 Months Ago on 23 Oct 2024
Robert Jerome Darby Resigned
10 Months Ago on 23 Oct 2024
Thomas William Vincent Resigned
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover 200 Degrees Franchising Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 5 Aug 2025
Termination of appointment of Stephen James Fern as a director on 6 December 2024
Submitted on 6 Dec 2024
Satisfaction of charge 097010400002 in full
Submitted on 6 Nov 2024
Change of details for 200 Degrees Holdings Limited as a person with significant control on 23 October 2024
Submitted on 4 Nov 2024
Appointment of James Stewart as a secretary on 23 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Thomas William Vincent as a director on 23 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Robert Jerome Darby as a director on 23 October 2024
Submitted on 30 Oct 2024
Current accounting period extended from 31 March 2025 to 31 May 2025
Submitted on 30 Oct 2024
Appointment of Mr Benedict James Price as a director on 23 October 2024
Submitted on 30 Oct 2024
Registered office address changed from Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England to 9-15 Neal Street London WC2H 9QL on 30 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year