COFFEEHEAVEN INTERNATIONAL LIMITED
Overview
| Company Name | COFFEEHEAVEN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04279841 |
| 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 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 Address | No |
What were the previous names of COFFEEHEAVEN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFFEEHEAVEN INTERNATIONAL PLC | Oct 23, 2001 | Oct 23, 2001 |
| COFFEE HEAVEN INTERNATIONAL PLC | Aug 31, 2001 | Aug 31, 2001 |
What are the latest accounts for COFFEEHEAVEN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COFFEEHEAVEN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for COFFEEHEAVEN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||||||
Termination of appointment of Jonathan Mark Crookall as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||||||
Change of details for Costa Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||||||
Second filing for the appointment of Suzanne Werner as a secretary | 3 pages | RP04AP03 | ||||||
Appointment of Suzanne Werner as a secretary on Jun 30, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||
Director's details changed for Mr Mounsef Otarid on Jul 01, 2023 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||
Appointment of Mr Mounsef Otarid as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jane Louise Carlin as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Gillian Clare Mcdonald as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Russell William Fairhurst as a secretary on May 14, 2021 | 1 pages | TM02 | ||||||
Appointment of Ms Sunita Savjani as a secretary on Apr 23, 2021 | 2 pages | AP03 | ||||||
Appointment of Mrs Jane Louise Carlin as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||
Who are the officers of COFFEEHEAVEN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WERNER, Suzanne | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 337540350001 | |||||||
| OTARID, Mounsef | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | American | 298905630002 | |||||
| FAIRHURST, Russell William | Secretary | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | British | 149200180001 | ||||||
| LOWRY, Daren Clive | Secretary | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | British | 154822040001 | ||||||
| SAVJANI, Sunita | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 282624520001 | |||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||
| CAPITA HARFORD | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 5053380004 | |||||||
| CAPITA IRG TRUSTEES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 92931440001 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
| BENNETT, Jo Mary | Director | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 238507810001 | |||||
| BENTLEY, Clive Jonathan | Director | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | England | British | 133952460001 | |||||
| CARLIN, Jane Louise | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | 235607040001 | |||||
| COOPER, Jonathan Peter George | Director | 18 Bakersfield Crayford Road N7 0LT London | British | 105536050001 | ||||||
| CROOKALL, Jonathan Mark | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | 132778420001 | |||||
| CURRIE, William Christopher | Director | Winakilly Oakfield Avenue Gateacre L25 3QJ Liverpool | England | British | 43825530005 | |||||
| DERKACH, John | Director | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 113885080002 | |||||
| HARDY, Helen | Director | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 150102280001 | |||||
| HIGHFIELD, Sarah Louise | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | 197724250001 | |||||
| MCDONALD, Gillian Clare | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | 265351430001 | |||||
| MORRISH, Robert Nicholas Lutwyche | Director | Shafts Farm West Meon GU32 1LU Petersfield Hampshire | England | British | 46816230001 | |||||
| PAUL, Dominic James | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | 269740810001 | |||||
| PRICE, Matthew John | Director | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 136221640001 | |||||
| ROGERS, Christopher Charles Bevan | Director | Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | 34678510004 | |||||
| SELJEFLOT, Katherine Joanna | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | 218493760001 | |||||
| WORTHINGTON, Richard Douglas | Director | Arden Cottage The Drive PO18 8JG Old Bosham | United Kingdom | British | 6562850005 | |||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 | |||||||
| EVERSECRETARY LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Director | 12 York Place LS1 2DS Leeds | 51066670001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 |
Who are the persons with significant control of COFFEEHEAVEN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costa Limited | Apr 06, 2016 | Davies Way Loudwater, High Wycombe HP10 9QR Buckinghamshire 3 Knaves Beech Business Centre United Kingdom | 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