SOHO COFFEE SHOPS LIMITED
Overview
| Company Name | SOHO COFFEE SHOPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03855467 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOHO COFFEE SHOPS LIMITED?
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOHO COFFEE SHOPS LIMITED located?
| Registered Office Address | Unit K Ashville Trading Estate The Runnings GL51 9PT Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOHO COFFEE SHOPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 26, 2025 |
What is the status of the latest confirmation statement for SOHO COFFEE SHOPS LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for SOHO COFFEE SHOPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Lower Ground 12 Devereux Court London WC2R 3JJ England to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on Jan 21, 2026 | 1 pages | AD01 | ||
Full accounts made up to Jan 26, 2025 | 37 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rishit Ruparelia as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Thomas Bloor as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mehdi Ghalaie as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ijaz Ahmed Khan Malik as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Samuel Philip Shutt as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Timothy Lage Woodruff as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 28, 2024 | 38 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Brook Street 63 Brook Street London W1K 4HS England to Lower Ground 12 Devereux Court London WC2R 3JJ on Jun 11, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Jan 29, 2023 | 39 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samuel Philip Shutt as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Penelope Jane Manuel as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Charles James Copner as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jan 30, 2022 | 36 pages | AA | ||
Registered office address changed from Devereaux Court 12 Devereux Court London WC2R 3JJ England to Brook Street 63 Brook Street London W1K 4HS on Oct 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 26, 2020 | 29 pages | AA | ||
Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT to Devereaux Court 12 Devereux Court London WC2R 3JJ on Mar 03, 2020 | 1 pages | AD01 | ||
Who are the officers of SOHO COFFEE SHOPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOOR, Thomas | Director | The Runnings GL51 9PT Cheltenham Unit K Ashville Trading Estate Gloucestershire England | England | British | 336296480001 | |||||
| GHALAIE, Mehdi | Director | The Runnings GL51 9PT Cheltenham Unit K Ashville Trading Estate Gloucestershire England | England | British | 334813690001 | |||||
| RUPARELIA, Rishit | Director | The Runnings GL51 9PT Cheltenham Unit K Ashville Trading Estate Gloucestershire England | England | British | 336297780001 | |||||
| COPNER, Christopher Charles James | Secretary | Ashville Trading Estate The Runnings GL51 9PT Cheltenham Unit K Glos England | British | 33192300001 | ||||||
| SAVORY, Diane Rebecca Wendy | Secretary | 35 King George Close GL53 7RW Cheltenham Gloucestershire | British | 59792520001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| COPNER, Christopher Charles James | Director | Ashville Trading Estate The Runnings GL51 9PT Cheltenham Unit K Glos England | England | British | 33192300001 | |||||
| DUNKERTON, Julian Marc | Director | 40 Painswick Road GL50 2ER Cheltenham Gloucestershire | United Kingdom | British | 76614520001 | |||||
| MALIK, Ijaz Ahmed Khan | Director | Lower Ground WC2R 3JJ London 12 Devereaux Court United Kingdom | United Kingdom | British | 241154920001 | |||||
| MANUEL, Penelope Jane | Director | Ashville Trading Estate The Runnings GL51 9PT Cheltenham Unit K Glos England | England | British | 209031500001 | |||||
| SAVORY, Diane Rebecca Wendy | Director | 35 King George Close GL53 7RW Cheltenham Gloucestershire | British | 59792520001 | ||||||
| SHUTT, Samuel Philip | Director | 12 Devereux Court WC2R 3JJ London Lower Ground England | England | British | 305667950001 | |||||
| WOODRUFF, Andrew Timothy Lage | Director | Ashville Trading Estate, The Runnings GL51 9PT Cheltenham Soho Coffee Shops Limited, Unit K England | United Kingdom | British | 217047820001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of SOHO COFFEE SHOPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btc Hospitality Investments Limited | Apr 06, 2016 | The Runnings GL51 9PT Cheltenham Unit K Ashville Trading Estate Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0