Background WavePink WaveYellow Wave

COFFEE LOGISTICS LIMITED (04444030)

COFFEE LOGISTICS LIMITED (04444030) is an active UK company. incorporated on 21 May 2002. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 2 other business activities. COFFEE LOGISTICS LIMITED has been registered for 23 years. Current directors include LIENARD, Gregory, NEMJO, Juraj.

Company Number
04444030
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
LIENARD, Gregory, NEMJO, Juraj
SIC Codes
46370, 56290, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE LOGISTICS LIMITED

COFFEE LOGISTICS LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 2 other business activities. COFFEE LOGISTICS LIMITED was registered 23 years ago.(SIC: 46370, 56290, 77390)

Status

active

Active since 23 years ago

Company No

04444030

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NB,

Previous Addresses

Chanters Industrial Estate Atherton Manchester M46 9SD England
From: 23 June 2016To: 10 March 2025
Dolce House Unit a125 Tustin Way Longridge Road Preston PR2 5LX
From: 21 May 2002To: 23 June 2016
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Aug 11
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LIENARD, Gregory

Active
Donnington Wood, TelfordTF2 7NB
Born October 1972
Director
Appointed 28 Feb 2025

NEMJO, Juraj

Active
Donnington Wood, TelfordTF2 7NB
Born January 1978
Director
Appointed 28 Feb 2025

COOKSON, Darren David

Resigned
Tustin Way, PrestonPR2 5LX
Secretary
Appointed 23 May 2002
Resigned 08 Jun 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 May 2002
Resigned 23 May 2002

BEAN, Susan Mary

Resigned
Weston Favell, NorthamptonNN3 8PD
Born June 1956
Director
Appointed 21 Jan 2022
Resigned 14 Jul 2023

BRACKETT, Jordan Robert

Resigned
Deer Park Court, TelfordTF2 7NB
Born May 1983
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

BURDEN, Daniel John

Resigned
Weston Favell, NorthamptonNN3 8PD
Born March 1981
Director
Appointed 21 Jan 2022
Resigned 13 Oct 2023

CLARK, Anthony John

Resigned
Tustin Way, PrestonPR2 5LX
Born January 1947
Director
Appointed 23 May 2002
Resigned 08 Jun 2016

COOKSON, Darren David

Resigned
Tustin Way, PrestonPR2 5LX
Born July 1970
Director
Appointed 23 May 2002
Resigned 08 Jun 2016

FISHWICK, Duncan

Resigned
Atherton, ManchesterM46 9SD
Born April 1966
Director
Appointed 08 Jun 2016
Resigned 21 Jan 2022

MAHONEY, Shane Irwin

Resigned
Weston Favell, NorthamptonNN3 8PD
Born January 1973
Director
Appointed 21 Jan 2022
Resigned 28 Feb 2025

OLIVER, David Lee

Resigned
Atherton, ManchesterM46 9SD
Born February 1976
Director
Appointed 08 Jun 2016
Resigned 21 Jan 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 May 2002
Resigned 23 May 2002

Persons with significant control

1

Shorrock Trichem Limited

Active
Chanters Industrial Estate, Tyldesley Old Road, ManchesterM46 9SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 June 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Sail Address Company
19 August 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Resolution
28 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
88(2)R88(2)R
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
287Change of Registered Office
Incorporation Company
21 May 2002
NEWINCIncorporation