ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coffee Lab Holdings Limited

Coffee Lab Holdings Limited is a dissolved company incorporated on 18 August 2016 with the registered office located in . Coffee Lab Holdings Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 14 April 2025 (5 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
10336914
Private limited company
Age
9 years
Incorporated 18 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 April 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CN13 3BE
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1972
Director • Finance Director • British • Lives in UK • Born in Jun 1992
Director • Managing Director • Nepalese • Lives in UK • Born in Jul 1985
Director • Operations Director • British • Lives in England • Born in Jun 1988
Director • British • Lives in UK • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gentian Kingham Ltd
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Coffee Lab The Square Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Honey + Harveys Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Gentian 183 Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Moorside Cafe Management Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Gentian Capital Investments Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Gentian Developments Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Gentian Maresfield Limited
Nicholas Charles Hanson, Nicholas Kethro Ekins, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£30.64K
Increased by £29.64K (+2979%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 10 (+29%)
Total Assets
£1.15M
Increased by £1.05M (+1024%)
Total Liabilities
-£1.47M
Increased by £1.38M (+1610%)
Net Assets
-£320.15K
Decreased by £336.51K (-2056%)
Debt Ratio (%)
128%
Increased by 43.83% (+52%)
Latest Activity
Dissolved After Liquidation
5 Months Ago on 14 Apr 2025
Registered Address Changed
4 Years Ago on 12 Oct 2020
Voluntary Liquidator Appointed
4 Years Ago on 6 Oct 2020
Confirmation Submitted
5 Years Ago on 2 Apr 2020
Alexander Mark Paul Donnan Resigned
5 Years Ago on 1 Apr 2020
Alexander Mark Paul Donnan Resigned
5 Years Ago on 27 Jan 2020
Mr Dhan Bahadur Tamang Details Changed
5 Years Ago on 17 Jan 2020
Mr Alexander Mark Paul Donnan Details Changed
5 Years Ago on 17 Jan 2020
Mr Dominic Ormsby Appointed
5 Years Ago on 15 Jan 2020
Mr Joseph Fellows Appointed
5 Years Ago on 15 Jan 2020
Get Credit Report
Discover Coffee Lab Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jan 2025
Liquidators' statement of receipts and payments to 10 September 2024
Submitted on 25 Oct 2024
Liquidators' statement of receipts and payments to 10 September 2023
Submitted on 18 Oct 2023
Liquidators' statement of receipts and payments to 10 September 2022
Submitted on 10 Nov 2022
Liquidators' statement of receipts and payments to 10 September 2021
Submitted on 10 Nov 2021
Registered office address changed from Gentian House, Block C Moorside Road Winchester Hampshire SO23 7RX England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CN13 3BE on 12 October 2020
Submitted on 12 Oct 2020
Statement of affairs
Submitted on 6 Oct 2020
Appointment of a voluntary liquidator
Submitted on 6 Oct 2020
Resolutions
Submitted on 6 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year