ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safi Coffee Cic

Safi Coffee Cic is an active company incorporated on 3 January 2019 with the registered office located in Kington, Herefordshire. Safi Coffee Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11748267
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 3 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (10 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
31 Bridge Street
Kington
HR5 3DJ
United Kingdom
Address changed on 30 Sep 2025 (1 month ago)
Previous address was 20 Allanhall Way Kirk Ella Hull HU10 7QU England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • None • British • Lives in UK • Born in Mar 1965
Director • None • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Nov 1977
Director • It Professional • British • Lives in England • Born in Jan 2000
Director • None • British • Lives in England • Born in Feb 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landau Holdings Limited
Caroline Jill Mertens is a mutual person.
Active
Landau Land Limited
Caroline Jill Mertens is a mutual person.
Active
Kirima Limited
Thomas Luke Brown is a mutual person.
Active
Pinx Creative Ltd
Mrs Joanne Elizabeth Pinkney is a mutual person.
Active
Portelet Properties Limited
Toby Nicolaas Van Nieuwkerk is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.63K
Decreased by £1.85K (-25%)
Turnover
£19.33K
Decreased by £2.02K (-9%)
Employees
Unreported
Same as previous period
Total Assets
£13.36K
Decreased by £2.32K (-15%)
Total Liabilities
-£23
Decreased by £3.91K (-99%)
Net Assets
£13.34K
Increased by £1.59K (+14%)
Debt Ratio (%)
0%
Decreased by 24.92% (-99%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Sep 2025
David Anthony Johnson Resigned
1 Month Ago on 30 Sep 2025
Mr Andrew Connor Elton Details Changed
2 Months Ago on 22 Aug 2025
Mr Micah Sadreriahi Dehkordy Appointed
2 Months Ago on 22 Aug 2025
Mr Andrew Connor Elton Appointed
2 Months Ago on 22 Aug 2025
Mr Toby Nicolaas Van Nieuwkerk Appointed
2 Months Ago on 22 Aug 2025
Thomas Luke Brown Resigned
2 Months Ago on 22 Aug 2025
Full Accounts Submitted
4 Months Ago on 23 Jun 2025
Christopher Mark Wainman Resigned
6 Months Ago on 16 Apr 2025
Registered Address Changed
9 Months Ago on 29 Jan 2025
Get Credit Report
Discover Safi Coffee Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 20 Allanhall Way Kirk Ella Hull HU10 7QU England to 31 Bridge Street Kington HR5 3DJ on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of David Anthony Johnson as a director on 30 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Andrew Connor Elton as a director on 22 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Andrew Connor Elton on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Thomas Luke Brown as a director on 22 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Micah Sadreriahi Dehkordy as a director on 22 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Toby Nicolaas Van Nieuwkerk as a director on 22 August 2025
Submitted on 22 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Jun 2025
Termination of appointment of Christopher Mark Wainman as a director on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from Silcoates School Silcoates Lane Wrenthorpe Wakefield WF2 0PD England to 20 Allanhall Way Kirk Ella Hull HU10 7QU on 29 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year