Background WavePink WaveYellow Wave

P2M COFFEE LIMITED (05753363)

P2M COFFEE LIMITED (05753363) is an active UK company. incorporated on 23 March 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. P2M COFFEE LIMITED has been registered for 20 years. Current directors include MALIK, Ishrat Irshad.

Company Number
05753363
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
291 Neasden Lane, London, NW10 1QR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MALIK, Ishrat Irshad
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P2M COFFEE LIMITED

P2M COFFEE LIMITED is an active company incorporated on 23 March 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. P2M COFFEE LIMITED was registered 20 years ago.(SIC: 56102)

Status

active

Active since 20 years ago

Company No

05753363

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

291 Neasden Lane London, NW10 1QR,

Previous Addresses

19 High Road Willesden London NW10 2TE
From: 18 February 2013To: 23 November 2015
29 Manor Road Folkestone Kent CT20 2SE
From: 23 March 2006To: 18 February 2013
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 13
Funding Round
May 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Funding Round
Jul 18
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALIK, Ishrat Irshad

Active
90 Paxford Road, North WembleyHA0 3RH
Born February 1968
Director
Appointed 23 Mar 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 23 Mar 2006
Resigned 23 Mar 2006

POPAT, Kirit Jayantilal

Resigned
Charleston, StanmoreHA7 4JN
Secretary
Appointed 23 Mar 2006
Resigned 04 Feb 2013

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 23 Mar 2006
Resigned 23 Mar 2006

PANDYA, Rajnikant

Resigned
6 Lawn Vale, PinnerHA5 3EA
Born April 1956
Director
Appointed 23 Mar 2006
Resigned 26 May 2023

POPAT, Kirit Jayantilal

Resigned
Charleston, StanmoreHA7 4JN
Born December 1956
Director
Appointed 23 Mar 2006
Resigned 19 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Rajnikant Pandya

Ceased
Neasden Lane, LondonNW10 1QR
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2023

Mr Ishrat Irshad Malik

Active
Neasden Lane, LondonNW10 1QR
Born February 1968

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
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Memorandum Articles
6 September 2018
MAMA
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
88(2)R88(2)R
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Incorporation Company
23 March 2006
NEWINCIncorporation