Background WavePink WaveYellow Wave

NERO COFFEE ROASTING LIMITED (06872482)

NERO COFFEE ROASTING LIMITED (06872482) is an active UK company. incorporated on 7 April 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). NERO COFFEE ROASTING LIMITED has been registered for 16 years. Current directors include FORD, Gerald William, Dr, PRICE, Benedict James, STEWART, James Henry.

Company Number
06872482
Status
active
Type
ltd
Incorporated
7 April 2009
Age
16 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
FORD, Gerald William, Dr, PRICE, Benedict James, STEWART, James Henry
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERO COFFEE ROASTING LIMITED

NERO COFFEE ROASTING LIMITED is an active company incorporated on 7 April 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). NERO COFFEE ROASTING LIMITED was registered 16 years ago.(SIC: 10832)

Status

active

Active since 16 years ago

Company No

06872482

LTD Company

Age

16 Years

Incorporated 7 April 2009

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 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

DE FACTO 1689 LIMITED
From: 7 April 2009To: 14 August 2009
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

, Second Floor 3 Neal Street, London, WC2H 9PU
From: 7 April 2009To: 21 February 2018
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 10
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Secured
Jan 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PRICE, Benedict James

Active
Bathgate Road, LondonSW19 5PH
Secretary
Appointed 13 Aug 2009

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 13 Aug 2009

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 13 Aug 2009

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Born September 1975
Director
Appointed 13 Aug 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 07 Apr 2009
Resigned 13 Aug 2009

BRACKEN, Ruth

Resigned
19 Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 07 Apr 2009
Resigned 13 Aug 2009

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 07 Apr 2009
Resigned 13 Aug 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 07 Apr 2009
Resigned 13 Aug 2009

Persons with significant control

2

Neal Street, LondonWC2H 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Neal Street, LondonWC2H 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Legacy
20 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Memorandum Articles
7 April 2010
MEM/ARTSMEM/ARTS
Resolution
7 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
19 August 2009
287Change of Registered Office
Memorandum Articles
17 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2009
NEWINCIncorporation