Background WavePink WaveYellow Wave

STEAM COFFEE COMPANY LIMITED (05812344)

STEAM COFFEE COMPANY LIMITED (05812344) is an active UK company. incorporated on 10 May 2006. with registered office in 12 Bugle Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEAM COFFEE COMPANY LIMITED has been registered for 19 years. Current directors include COLLINS, Frances Charlotte.

Company Number
05812344
Status
active
Type
ltd
Incorporated
10 May 2006
Age
19 years
Address
12 Bugle Street, SO14 2JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Frances Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAM COFFEE COMPANY LIMITED

STEAM COFFEE COMPANY LIMITED is an active company incorporated on 10 May 2006 with the registered office located in 12 Bugle Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEAM COFFEE COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05812344

LTD Company

Age

19 Years

Incorporated 10 May 2006

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

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

12 Bugle Street Southampton , SO14 2JY,

Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Nov 09
Owner Exit
Jan 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COLLINS, Frances Charlotte

Active
12 Bugle StreetSO14 2JY
Born January 1977
Director
Appointed 21 Jun 2018

HARPER, Paula

Resigned
25 Portside Close, SouthamptonSO40 4AL
Secretary
Appointed 10 May 2006
Resigned 24 May 2006

SHEARD, John Paul

Resigned
42 Serpentine Road, FarehamPO16 7EB
Secretary
Appointed 24 May 2006
Resigned 04 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2006
Resigned 10 May 2006

BARNETSON, Graham

Resigned
12 Bugle StreetSO14 2JY
Born November 1968
Director
Appointed 01 Jul 2019
Resigned 10 Nov 2023

DOCHERTY, Thomas James

Resigned
Garden Cottage, LyndhurstSO43 7HH
Born May 1957
Director
Appointed 24 May 2006
Resigned 08 Aug 2008

KELLY, Sean Pearse

Resigned
Lowhill Farmhouse, EastleighSO50 7HF
Born January 1951
Director
Appointed 10 May 2006
Resigned 24 May 2006

SCOTT, Richard Antony Cargill

Resigned
12 Bugle StreetSO14 2JY
Born February 1959
Director
Appointed 24 May 2006
Resigned 16 Oct 2009

WINTER, Paul Richard

Resigned
12 Bugle StreetSO14 2JY
Born September 1963
Director
Appointed 15 Aug 2008
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Bugle Street, SouthamptonSO14 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Bugle Street, SouthamptonSO14 2JY

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 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Legacy
26 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 May 2006
NEWINCIncorporation