Background WavePink WaveYellow Wave

200 DEGREES COFFEE ROASTERS LIMITED (06390549)

200 DEGREES COFFEE ROASTERS LIMITED (06390549) is an active UK company. incorporated on 4 October 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10832) and 1 other business activities. 200 DEGREES COFFEE ROASTERS LIMITED has been registered for 18 years.

Company Number
06390549
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
SIC Codes
10832, 46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

200 DEGREES COFFEE ROASTERS LIMITED

200 DEGREES COFFEE ROASTERS LIMITED is an active company incorporated on 4 October 2007 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832) and 1 other business activity. 200 DEGREES COFFEE ROASTERS LIMITED was registered 18 years ago.(SIC: 10832, 46370)

Status

active

Active since 18 years ago

Company No

06390549

LTD Company

Age

18 Years

Incorporated 4 October 2007

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 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BLACK STAR COFFEE ROASTERS LIMITED
From: 27 September 2012To: 15 February 2013
EXCHANGE BARS LIMITED
From: 4 October 2007To: 27 September 2012
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

Heston House Meadow Lane Nottingham NG2 3HE England
From: 18 October 2018To: 30 October 2024
Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England
From: 27 March 2018To: 18 October 2018
10 Stadium Business Court Millennium Way Pride Park, Derby Derbyshire DE24 8HP
From: 4 October 2007To: 27 March 2018
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Feb 14
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 23
Loan Secured
May 23
Loan Cleared
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Resolution
12 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Resolution
10 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2012
CONNOTConfirmation Statement Notification
Accounts Amended With Made Up Date
10 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
13 December 2007
225Change of Accounting Reference Date
Incorporation Company
4 October 2007
NEWINCIncorporation