ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

200 Degrees Holdings Limited

200 Degrees Holdings Limited is an active company incorporated on 23 December 2016 with the registered office located in London, Greater London. 200 Degrees Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10538723
Private limited company
Age
9 years
Incorporated 23 December 2016
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 9 October 2025 (3 months ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
9-15 Neal Street
London
WC2H 9QL
England
Address changed on 30 Oct 2024 (1 year 2 months ago)
Previous address was , Heston House Meadow Lane, Nottingham, NG2 3HE, England
Telephone
07733 446503
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1967
Italian Coffee Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Rome Bidco Limited
Benedict James Price is a mutual person.
Active
Rome Pik Holdco Limited
Benedict James Price is a mutual person.
Active
The Nero Group Ltd
Benedict James Price is a mutual person.
Active
Aroma Limited
Benedict James Price is a mutual person.
Active
Nero Holdings Limited
Benedict James Price is a mutual person.
Active
FCB (Holdings) Ltd
Benedict James Price is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£594K
Increased by £545.49K (+1124%)
Turnover
£16.45M
Increased by £16.45M (%)
Employees
5
Same as previous period
Total Assets
£6.05M
Increased by £4.85M (+404%)
Total Liabilities
-£5.2M
Increased by £4.35M (+513%)
Net Assets
£859K
Increased by £505.96K (+143%)
Debt Ratio (%)
86%
Increased by 15.23% (+22%)
Latest Activity
Mr Benedict James Price Details Changed
2 Months Ago on 4 Nov 2025
James Stewart Details Changed
2 Months Ago on 4 Nov 2025
Confirmation Submitted
3 Months Ago on 22 Oct 2025
Stephen James Fern Resigned
1 Year 1 Month Ago on 6 Dec 2024
Charge Satisfied
1 Year 2 Months Ago on 6 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 6 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 30 Oct 2024
James Stewart Appointed
1 Year 3 Months Ago on 23 Oct 2024
Italian Coffee Holdings Ltd (PSC) Appointed
1 Year 3 Months Ago on 23 Oct 2024
Thomas William Vincent (PSC) Resigned
1 Year 3 Months Ago on 23 Oct 2024
Get Credit Report
Discover 200 Degrees Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Benedict James Price on 4 November 2025
Submitted on 5 Nov 2025
Secretary's details changed for James Stewart on 4 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 9 October 2025 with updates
Submitted on 22 Oct 2025
Submitted on 22 Oct 2025
Submitted on 22 Oct 2025
Statement of capital following an allotment of shares on 23 October 2024
Submitted on 30 Jun 2025
Termination of appointment of Stephen James Fern as a director on 6 December 2024
Submitted on 6 Dec 2024
Satisfaction of charge 105387230001 in full
Submitted on 6 Nov 2024
Satisfaction of charge 105387230003 in full
Submitted on 6 Nov 2024
Appointment of James Stewart as a secretary on 23 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year