Background WavePink WaveYellow Wave

COFFEE PRIMO BURGER KING LIMITED (06862886)

COFFEE PRIMO BURGER KING LIMITED (06862886) is an active UK company. incorporated on 30 March 2009. with registered office in Newport Pagnell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COFFEE PRIMO BURGER KING LIMITED has been registered for 16 years. Current directors include DIVINEY, John.

Company Number
06862886
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
2 Vantage Court, Newport Pagnell, MK16 9EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DIVINEY, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE PRIMO BURGER KING LIMITED

COFFEE PRIMO BURGER KING LIMITED is an active company incorporated on 30 March 2009 with the registered office located in Newport Pagnell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COFFEE PRIMO BURGER KING LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06862886

LTD Company

Age

16 Years

Incorporated 30 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 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

22 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

HOWPER 687 LIMITED
From: 30 March 2009To: 14 May 2009
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK16 9EZ,

Timeline

6 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DIVINEY, John

Active
Vantage Court, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 29 Nov 2018

WALKER, Ruth Alison

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Secretary
Appointed 08 May 2009
Resigned 12 Apr 2011

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 30 Mar 2009
Resigned 08 May 2009

BELL, Robbie Ian

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born May 1973
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2018

COULDRAKE, Gerald Mark

Resigned
14 The Green, NorthamptonNN7 1BB
Born January 1960
Director
Appointed 30 Mar 2009
Resigned 08 May 2009

MCKIE, Roderick Wallace

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born July 1961
Director
Appointed 08 May 2009
Resigned 31 May 2018

WRIGHT, Nicholas David

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born June 1957
Director
Appointed 08 May 2009
Resigned 29 Sept 2017

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 30 Mar 2009
Resigned 08 May 2009

Persons with significant control

1

Vantage Court, Tickford Street, Newport PagnellMK16 9EZ

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

55

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
122122
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
11 May 2009
287Change of Registered Office
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation