ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSC Coffees Ltd

RSC Coffees Ltd is an active company incorporated on 13 April 2023 with the registered office located in Newton Abbot, Devon. RSC Coffees Ltd was registered 2 years 8 months ago.
Status
Active
Active since 1 year 1 month ago
Company No
14799225
Private limited company
Age
2 years 8 months
Incorporated 13 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (8 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
N23 Upper North Block
Seale Hayne
Newton Abbot
Devon
TQ12 6NQ
United Kingdom
Address changed on 11 Feb 2025 (10 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Managing Director • British • Lives in England • Born in May 1955
Director • Managing Director • British • Lives in England • Born in Jan 1960
Director • Finance Director • British • Lives in England • Born in Aug 1993
Obsidian 22 Ltd
PSC
Royalty Specialty Coffees Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fortuna Traders Limited
Christopher John Jones is a mutual person.
Active
Irys Management & Consultancy Limited
George Korolewski is a mutual person.
Active
Royalty Specialty Coffees Ltd
George Korolewski is a mutual person.
Active
Canopy Crops Ltd
Christopher John Jones is a mutual person.
Active
Goldhawk Coffees Ltd
George Korolewski is a mutual person.
Active
O22 Holding Co 3 Ltd
Christopher John Jones is a mutual person.
Active
Tribu Koffee Cic
George Korolewski is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£35.18K
Increased by £35.18K (+1758850%)
Total Liabilities
-£74.98K
Increased by £74.98K (%)
Net Assets
-£39.8K
Decreased by £39.8K (-1990150%)
Debt Ratio (%)
213%
Increased by 213.14% (%)
Latest Activity
New Charge Registered
21 Days Ago on 19 Nov 2025
Royalty Specialty Coffees Ltd (PSC) Appointed
2 Months Ago on 17 Sep 2025
Mr George Korolewski Appointed
2 Months Ago on 17 Sep 2025
Micro Accounts Submitted
4 Months Ago on 29 Jul 2025
Confirmation Submitted
6 Months Ago on 19 May 2025
Registered Address Changed
10 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year Ago on 9 Dec 2024
Dean Anthony Cartwright (PSC) Resigned
1 Year 1 Month Ago on 31 Oct 2024
Dean Anthony Cartwright Resigned
1 Year 1 Month Ago on 31 Oct 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 14 Oct 2024
Get Credit Report
Discover RSC Coffees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 147992250001, created on 19 November 2025
Submitted on 19 Nov 2025
Notification of Royalty Specialty Coffees Ltd as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Appointment of Mr George Korolewski as a director on 17 September 2025
Submitted on 17 Sep 2025
Micro company accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Certificate of change of name
Submitted on 29 Jul 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 19 May 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to N23 Upper North Block Seale Hayne Newton Abbot Devon TQ12 6NQ on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 9 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Dean Anthony Cartwright as a director on 31 October 2024
Submitted on 6 Nov 2024
Cessation of Dean Anthony Cartwright as a person with significant control on 31 October 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year