Background WavePink WaveYellow Wave

COFFEE BEAN SHOP LIMITED (06718163)

COFFEE BEAN SHOP LIMITED (06718163) is an active UK company. incorporated on 8 October 2008. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (10832) and 3 other business activities. COFFEE BEAN SHOP LIMITED has been registered for 17 years. Current directors include POWELL, Elizabeth.

Company Number
06718163
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
POWELL, Elizabeth
SIC Codes
10832, 46370, 47110, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE BEAN SHOP LIMITED

COFFEE BEAN SHOP LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832) and 3 other business activities. COFFEE BEAN SHOP LIMITED was registered 17 years ago.(SIC: 10832, 46370, 47110, 47250)

Status

active

Active since 17 years ago

Company No

06718163

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Previous Addresses

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG
From: 14 August 2015To: 30 July 2018
C/O Cassidys South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS
From: 21 December 2010To: 14 August 2015
Belmont, Smarden Road, Pluckley Ashford TN27 0SN United Kingdom
From: 8 October 2008To: 21 December 2010
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 11
Director Joined
Feb 13
Director Left
Dec 13
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Director Joined
Aug 17
Director Left
Oct 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POWELL, Elizabeth

Active
Maidstone Road, AshfordTN27 0JS
Born July 1972
Director
Appointed 08 Oct 2008

CHALK, Dean

Resigned
Roman Road, AshfordTN25 7HS
Secretary
Appointed 08 Oct 2008
Resigned 02 Aug 2011

CHALK, Dean

Resigned
Roman Road, AshfordTN25 7HS
Born January 1966
Director
Appointed 08 Oct 2008
Resigned 02 Aug 2011

PRITCHARD, Emma

Resigned
Roman Road, AshfordTN25 7HS
Born March 1974
Director
Appointed 04 Feb 2013
Resigned 06 Dec 2013

SMITH, Andrew Leslie

Resigned
Dacliffe Industrial Estate,, AshfordTN26 3TG
Born May 1975
Director
Appointed 15 Aug 2017
Resigned 19 Oct 2018

Persons with significant control

1

Ms Elizabeth Powell

Active
Appledore Road, AshfordTN26 3TG
Born July 1972

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

57

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 February 2018
AAMDAAMD
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Move Registers To Registered Office Company
12 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Move Registers To Sail Company
29 November 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 November 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Legacy
22 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Sail Address Company
20 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Incorporation Company
8 October 2008
NEWINCIncorporation