ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaumont Coffee Club Limited

Beaumont Coffee Club Limited is a liquidation company incorporated on 10 April 2019 with the registered office located in Brentwood, Essex. Beaumont Coffee Club Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 8 days ago
Company No
11937778
Private limited company
Age
6 years
Incorporated 10 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (7 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Address changed on 4 Nov 2025 (8 days ago)
Previous address was C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Sep 1952
Repvu Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Randall Watts Commercial Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Randall Watts London Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Flow Build Solutions Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Repvu Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Beauty By Laser Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Randall Watts East Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Market Store At B Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Jones Projects Limited
Mark Anthony James Watts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£78
Decreased by £59.97K (-100%)
Total Liabilities
-£348.61K
Decreased by £22.84K (-6%)
Net Assets
-£348.54K
Decreased by £37.13K (+12%)
Debt Ratio (%)
446941%
Increased by 446322.44% (+72153%)
Latest Activity
Registered Address Changed
8 Days Ago on 4 Nov 2025
Voluntary Liquidator Appointed
8 Days Ago on 4 Nov 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Repvu Limited (PSC) Details Changed
7 Months Ago on 2 Apr 2025
Mr Mark Anthony James Watts Details Changed
7 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Micro Accounts Submitted
1 Year Ago on 11 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 19 Apr 2023
Get Credit Report
Discover Beaumont Coffee Club 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 C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 November 2025
Submitted on 4 Nov 2025
Statement of affairs
Submitted on 4 Nov 2025
Appointment of a voluntary liquidator
Submitted on 4 Nov 2025
Resolutions
Submitted on 4 Nov 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 28 Apr 2025
Director's details changed for Mr Mark Anthony James Watts on 2 April 2025
Submitted on 2 Apr 2025
Change of details for Repvu Limited as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 1 April 2025
Submitted on 1 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 11 Nov 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year