Background WavePink WaveYellow Wave

COFFEE #1 LTD (04027169)

COFFEE #1 LTD (04027169) is an active UK company. incorporated on 5 July 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. COFFEE #1 LTD has been registered for 25 years. Current directors include FORD, Gerald William, Dr, HOUSE, Glyn Maurice, NEWMAN, Bruce and 1 others.

Company Number
04027169
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
FORD, Gerald William, Dr, HOUSE, Glyn Maurice, NEWMAN, Bruce, PRICE, Benedict James
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE #1 LTD

COFFEE #1 LTD is an active company incorporated on 5 July 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. COFFEE #1 LTD was registered 25 years ago.(SIC: 47250)

Status

active

Active since 25 years ago

Company No

04027169

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

BARISTA COFFEE COMPANY SEATTLE LIMITED
From: 5 July 2000To: 2 October 2000
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom
From: 18 June 2018To: 25 February 2019
The Cardiff Brewery Crawshay Street Cardiff CF10 1SP
From: 14 October 2011To: 18 June 2018
9 Wood Street Cardiff South Glamorgan CF10 1EN
From: 5 July 2000To: 14 October 2011
Timeline

35 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Share Issue
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Jun 23
3
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 06 Feb 2019

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 06 Feb 2019

HOUSE, Glyn Maurice

Active
Neal Street, LondonWC2H 9QL
Born May 1966
Director
Appointed 06 Feb 2019

NEWMAN, Bruce

Active
Neal Street, LondonWC2H 9QL
Born September 1973
Director
Appointed 06 Feb 2019

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 06 Feb 2019

BRAIN, Charles Nicholas

Resigned
Crawshay Street, CardiffCF10 1SP
Secretary
Appointed 02 Oct 2011
Resigned 06 Feb 2019

SHAPLAND, Anthony

Resigned
12 Heol Isaf, CardiffCF15 8AL
Secretary
Appointed 05 Jul 2000
Resigned 05 Jul 2003

SHAPLAND, James

Resigned
4a The Old Boatyard, BishopstonBS7 8HE
Secretary
Appointed 10 Aug 2006
Resigned 02 Oct 2011

SHAPLAND, Marilyn Anne

Resigned
12 Heol Isaf, CardiffCF15 8AL
Secretary
Appointed 19 Jun 2003
Resigned 10 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 05 Jul 2000

BONNEY, David Peter

Resigned
PO BOX 53, CardiffCF10 1SP
Born July 1962
Director
Appointed 07 Apr 2014
Resigned 06 Apr 2018

DARBY, Alistair William

Resigned
Neal Street, LondonWC2H 9QL
Born August 1966
Director
Appointed 26 Oct 2018
Resigned 06 Feb 2019

JONES, David Terry, Dr

Resigned
Pobox 718, PrestonPR3 1GX
Born March 1943
Director
Appointed 05 Jul 2000
Resigned 02 Oct 2011

LAY, Philip Henry

Resigned
Crawshay Street, CardiffCF10 1SP
Born January 1960
Director
Appointed 02 Oct 2011
Resigned 07 Apr 2014

REED, Martin Stuart

Resigned
Crawshay Street, CardiffCF10 1SP
Born August 1960
Director
Appointed 02 Oct 2011
Resigned 06 Feb 2019

RHYS, John Frederick William

Resigned
Neal Street, LondonWC2H 9QL
Born June 1958
Director
Appointed 06 Apr 2018
Resigned 06 Feb 2019

SHAPLAND, Anthony

Resigned
12 Heol Isaf, CardiffCF15 8AL
Born May 1964
Director
Appointed 05 Jul 2000
Resigned 05 Jul 2003

SHAPLAND, James

Resigned
4a The Old Boatyard, BishopstonBS7 8HE
Born March 1976
Director
Appointed 19 Jun 2003
Resigned 02 Oct 2011

TAGNEY JONES, Maryanne

Resigned
PO BOX 718, PrestonPR3 1GX
Born August 1943
Director
Appointed 05 Jul 2000
Resigned 02 Oct 2011

WADDINGTON, John Scott

Resigned
Crawshay Street, CardiffCF10 1SP
Born May 1962
Director
Appointed 02 Oct 2011
Resigned 26 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jul 2000
Resigned 05 Jul 2000

Persons with significant control

5

1 Active
4 Ceased
Neal Street, LondonWC2H 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Crawshay Street, CardiffCF10 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 Feb 2019

Mr John Scott Waddington

Ceased
Crawshay Street, CardiffCF10 1SP
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 01 Jul 2017

Mr Martin Stuart Reed

Ceased
Crawshay Street, CardiffCF10 1SP
Born August 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 01 Jul 2017

Mr David Peter Bonney

Ceased
Crawshay Street, CardiffCF10 1SP
Born July 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Auditors Resignation Company
19 May 2020
AUDAUD
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
15 March 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
15 March 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
15 March 2019
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company
25 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company
25 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 February 2019
MAMA
Resolution
20 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Legacy
15 December 2011
MG01MG01
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG01MG01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
26 August 2011
MG02MG02
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Resolution
23 August 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Resolution
23 June 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
363aAnnual Return
Legacy
28 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
20 December 2006
88(2)R88(2)R
Legacy
19 December 2006
128(4)128(4)
Legacy
19 December 2006
122122
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
353353
Legacy
12 July 2006
325325
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
5 October 2004
88(2)R88(2)R
Legacy
5 October 2004
123Notice of Increase in Nominal Capital
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 August 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Legacy
3 January 2002
225Change of Accounting Reference Date
Legacy
28 December 2001
88(2)R88(2)R
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
88(2)R88(2)R
Legacy
8 June 2001
287Change of Registered Office
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation