Background WavePink WaveYellow Wave

C.K. COFFEE LIMITED (02439600)

C.K. COFFEE LIMITED (02439600) is an active UK company. incorporated on 3 November 1989. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). C.K. COFFEE LIMITED has been registered for 36 years. Current directors include LEGG, Konrad Patrick.

Company Number
02439600
Status
active
Type
ltd
Incorporated
3 November 1989
Age
36 years
Address
Tudeley Hall Hartlake Road, Tonbridge, TN11 0PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
LEGG, Konrad Patrick
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.K. COFFEE LIMITED

C.K. COFFEE LIMITED is an active company incorporated on 3 November 1989 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). C.K. COFFEE LIMITED was registered 36 years ago.(SIC: 46370)

Status

active

Active since 36 years ago

Company No

02439600

LTD Company

Age

36 Years

Incorporated 3 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SLIMMERDALE LIMITED
From: 3 November 1989To: 19 March 1990
Contact
Address

Tudeley Hall Hartlake Road Tudeley Tonbridge, TN11 0PQ,

Previous Addresses

3 Harrington Way Warspite Road London SE18 5NU
From: 3 November 1989To: 9 July 2025
Timeline

7 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
May 10
Director Left
May 10
Loan Cleared
Apr 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DE VRIJ, Annabel

Active
Hartlake Road, TonbridgeTN11 0PQ
Secretary
Appointed 23 Oct 2012

LEGG, Konrad Patrick

Active
Tudeley Hall Hartlake Road, TonbridgeTN11 0PQ
Born April 1944
Director
Appointed 31 Oct 2008

BIRKLE, Christopher William

Resigned
104 Addison Gardens, LondonW14 0DS
Secretary
Appointed 04 Jun 2008
Resigned 10 Mar 2010

PINO, Louisa Elizabeth

Resigned
Harrington Way Warspite Road, LondonSE18 5NU
Secretary
Appointed 10 Mar 2010
Resigned 23 Oct 2012

WILLIAMS, Ian Lewis

Resigned
Calverthorpe Valley Lane, BransgoreBH23 8DX
Secretary
Appointed N/A
Resigned 05 Feb 2003

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 05 Feb 2003
Resigned 04 Jun 2008

BIRKLE, Christopher William

Resigned
104 Addison Gardens, LondonW14 0DS
Born May 1966
Director
Appointed 01 Aug 2005
Resigned 20 May 2010

KOHN, Carol Ann

Resigned
Calverthorpe Valley Lane, BransgoreBH23 8DX
Born November 1953
Director
Appointed N/A
Resigned 17 Aug 2007

LEGG, Konrad Patrick

Resigned
Tudeley Hall Hartlake Road, TonbridgeTN11 0PQ
Born April 1944
Director
Appointed 14 Aug 2001
Resigned 01 Aug 2005

MAYNARD, Jeremy Steven Philip

Resigned
Harrington Way Warspite Road, LondonSE18 5NU
Born August 1954
Director
Appointed 01 Oct 2015
Resigned 07 Nov 2024

STOCKLEY, Bryan Alan

Resigned
Harrington Way Warspite Road, LondonSE18 5NU
Born December 1958
Director
Appointed 20 May 2010
Resigned 31 Mar 2015

SUMMERS, Alistair Gerald

Resigned
6 Jacobs Well Mews, LondonW1U 3DY
Born May 1965
Director
Appointed 05 Apr 2004
Resigned 27 Oct 2008

Persons with significant control

1

Mr Konrad Patrick Legg

Active
Hartlake Road, TonbridgeTN11 0PQ
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 October 2012
AA01Change of Accounting Reference Date
Legacy
18 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
19 November 2009
MG01MG01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
190190
Legacy
6 November 2008
353353
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
353353
Legacy
16 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
22 November 2005
287Change of Registered Office
Legacy
22 November 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
353353
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
88(2)R88(2)R
Legacy
14 August 2001
123Notice of Increase in Nominal Capital
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Memorandum Articles
6 August 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Legacy
14 August 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
5 November 1991
363aAnnual Return
Legacy
5 November 1991
363aAnnual Return
Legacy
23 November 1990
288288
Legacy
25 April 1990
88(2)R88(2)R
Legacy
25 April 1990
224224
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
288288
Legacy
30 March 1990
288288
Legacy
30 March 1990
287Change of Registered Office
Resolution
30 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1989
NEWINCIncorporation