Background WavePink WaveYellow Wave

STARBUCKS COFFEE KFC LIMITED (07279079)

STARBUCKS COFFEE KFC LIMITED (07279079) is an active UK company. incorporated on 9 June 2010. with registered office in Newport Pagnell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STARBUCKS COFFEE KFC LIMITED has been registered for 15 years. Current directors include DIVINEY, John.

Company Number
07279079
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 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
S

STARBUCKS COFFEE KFC LIMITED

STARBUCKS COFFEE KFC LIMITED is an active company incorporated on 9 June 2010 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. STARBUCKS COFFEE KFC LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07279079

LTD Company

Age

15 Years

Incorporated 9 June 2010

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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HOWPER 716 LIMITED
From: 9 June 2010To: 25 June 2010
Contact
Address

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

Previous Addresses

Oxford House Cliftonville Northampton NN1 5PN
From: 9 June 2010To: 1 July 2010
Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
9
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 25 Jun 2010
Resigned 12 Apr 2011

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 09 Jun 2010
Resigned 25 Jun 2010

BELL, Robbie Ian

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

HOUGHTON, Christopher John

Resigned
Cliftonville, NorthamptonNN1 5PN
Born January 1976
Director
Appointed 09 Jun 2010
Resigned 24 Jun 2010

MCKIE, Roderick Wallace

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born July 1961
Director
Appointed 25 Jun 2010
Resigned 31 May 2018

WRIGHT, Nicholas David

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born June 1957
Director
Appointed 25 Jun 2010
Resigned 29 Sept 2017

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 09 Jun 2010
Resigned 25 Jun 2010

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

49

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 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
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
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
9 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
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
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 June 2010
NEWINCIncorporation