COFFEEHEAVEN INTERNATIONAL LIMITED

COFFEEHEAVEN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOFFEEHEAVEN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04279841
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COFFEEHEAVEN INTERNATIONAL LIMITED?

    • Production of coffee and coffee substitutes (10832) / Manufacturing
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is COFFEEHEAVEN INTERNATIONAL LIMITED located?

    Registered Office Address
    3 Knaves Beech Business Centre Davies Way
    Loudwater
    HP10 9QR High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COFFEEHEAVEN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFFEEHEAVEN INTERNATIONAL PLCOct 23, 2001Oct 23, 2001
    COFFEE HEAVEN INTERNATIONAL PLC Aug 31, 2001Aug 31, 2001

    What are the latest accounts for COFFEEHEAVEN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COFFEEHEAVEN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for COFFEEHEAVEN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Jonathan Mark Crookall as a director on Oct 10, 2025

    1 pagesTM01

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    Change of details for Costa Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Second filing for the appointment of Suzanne Werner as a secretary

    3 pagesRP04AP03

    Appointment of Suzanne Werner as a secretary on Jun 30, 2025

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification A second filed AP03 was registered on 21/07/2025.

    Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024

    1 pagesTM02

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Director's details changed for Mr Mounsef Otarid on Jul 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on Jan 10, 2023

    1 pagesAD01

    Registered office address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR on Jan 10, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Mounsef Otarid as a director on Sep 16, 2022

    2 pagesAP01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jane Louise Carlin as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Gillian Clare Mcdonald as a director on Jul 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Russell William Fairhurst as a secretary on May 14, 2021

    1 pagesTM02

    Appointment of Ms Sunita Savjani as a secretary on Apr 23, 2021

    2 pagesAP03

    Appointment of Mrs Jane Louise Carlin as a director on Mar 25, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of COFFEEHEAVEN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WERNER, Suzanne
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Secretary
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    337540350001
    OTARID, Mounsef
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandAmerican298905630002
    FAIRHURST, Russell William
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Secretary
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    British149200180001
    LOWRY, Daren Clive
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Secretary
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    British154822040001
    SAVJANI, Sunita
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Secretary
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    282624520001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA HARFORD
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    5053380004
    CAPITA IRG TRUSTEES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    92931440001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    BENNETT, Jo Mary
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritish238507810001
    BENTLEY, Clive Jonathan
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    EnglandBritish133952460001
    CARLIN, Jane Louise
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritish235607040001
    COOPER, Jonathan Peter George
    18 Bakersfield
    Crayford Road
    N7 0LT London
    Director
    18 Bakersfield
    Crayford Road
    N7 0LT London
    British105536050001
    CROOKALL, Jonathan Mark
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandBritish132778420001
    CURRIE, William Christopher
    Winakilly
    Oakfield Avenue Gateacre
    L25 3QJ Liverpool
    Director
    Winakilly
    Oakfield Avenue Gateacre
    L25 3QJ Liverpool
    EnglandBritish43825530005
    DERKACH, John
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritish113885080002
    HARDY, Helen
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritish150102280001
    HIGHFIELD, Sarah Louise
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    United KingdomBritish197724250001
    MCDONALD, Gillian Clare
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritish265351430001
    MORRISH, Robert Nicholas Lutwyche
    Shafts Farm
    West Meon
    GU32 1LU Petersfield
    Hampshire
    Director
    Shafts Farm
    West Meon
    GU32 1LU Petersfield
    Hampshire
    EnglandBritish46816230001
    PAUL, Dominic James
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritish269740810001
    PRICE, Matthew John
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritish136221640001
    ROGERS, Christopher Charles Bevan
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    Director
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Whitbread Court
    Bedfordshire
    United KingdomBritish34678510004
    SELJEFLOT, Katherine Joanna
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritish218493760001
    WORTHINGTON, Richard Douglas
    Arden Cottage
    The Drive
    PO18 8JG Old Bosham
    Director
    Arden Cottage
    The Drive
    PO18 8JG Old Bosham
    United KingdomBritish6562850005
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    Who are the persons with significant control of COFFEEHEAVEN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Way
    Loudwater, High Wycombe
    HP10 9QR Buckinghamshire
    3 Knaves Beech Business Centre
    United Kingdom
    Apr 06, 2016
    Davies Way
    Loudwater, High Wycombe
    HP10 9QR Buckinghamshire
    3 Knaves Beech Business Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01270695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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