Background WavePink WaveYellow Wave

THE SHAKESPEARE COFFEE COMPANY LTD (05202649)

THE SHAKESPEARE COFFEE COMPANY LTD (05202649) is an active UK company. incorporated on 10 August 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 1 other business activities. THE SHAKESPEARE COFFEE COMPANY LTD has been registered for 21 years. Current directors include AUSHER, Jason Robert.

Company Number
05202649
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
AUSHER, Jason Robert
SIC Codes
46370, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHAKESPEARE COFFEE COMPANY LTD

THE SHAKESPEARE COFFEE COMPANY LTD is an active company incorporated on 10 August 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 1 other business activity. THE SHAKESPEARE COFFEE COMPANY LTD was registered 21 years ago.(SIC: 46370, 77390)

Status

active

Active since 21 years ago

Company No

05202649

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2025To: 19 February 2026
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 10 June 2025
Unit D Fleming Centre Fleming Way Crawley RH10 9NN United Kingdom
From: 9 February 2016To: 10 January 2022
201 Bedford Avenue Slough SL1 4RY
From: 25 November 2013To: 9 February 2016
201 Bedford Avenue Slough SL1 4RY England
From: 25 November 2013To: 25 November 2013
Shakespeare House 36 Bidavon Ind Estate Waterloo Road Bidford on Avon Warwickshire B50 4JW
From: 10 August 2004To: 25 November 2013
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 14
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Loan Cleared
Jan 25
Owner Exit
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

HIGGINSON, Nicholas Malcolm

Resigned
High Street, EveshamWR11 4EU
Secretary
Appointed 31 Aug 2004
Resigned 31 Dec 2009

MCCORMICK, Carol

Resigned
High Street, EveshamWR11 4EU
Secretary
Appointed 01 Jan 2011
Resigned 05 Aug 2011

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2018
Resigned 05 Jun 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 12 Aug 2004

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 21 Oct 2014
Resigned 27 Feb 2018

SF SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5EA
Corporate secretary
Appointed 05 Aug 2011
Resigned 21 Oct 2014

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

GREEN, Timothy

Resigned
High Street, EveshamWR11 4EU
Born January 1985
Director
Appointed 01 Oct 2009
Resigned 05 Aug 2011

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

HIGGINSON, Nicholas Malcolm

Resigned
High Street, EveshamWR11 4EU
Born April 1974
Director
Appointed 31 Aug 2004
Resigned 05 Aug 2011

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

LIVELY, Timothy Nicholas

Resigned
High Street, EveshamWR11 4EU
Born March 1959
Director
Appointed 31 Aug 2004
Resigned 03 Jan 2014

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Born June 1971
Director
Appointed 05 Aug 2011
Resigned 12 Aug 2020

MCCORMICK, Carol

Resigned
High Street, EveshamWR11 4EU
Born March 1954
Director
Appointed 01 Oct 2009
Resigned 05 Aug 2011

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Aug 2004
Resigned 12 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Fleming Centre, Fleming Way, CrawleyRH10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Legacy
4 October 2013
AGREEMENT2AGREEMENT2
Legacy
4 October 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 November 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 September 2011
AUDAUD
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Legacy
11 August 2011
MG02MG02
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
288cChange of Particulars
Legacy
6 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
287Change of Registered Office
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
88(2)R88(2)R
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation