Background WavePink WaveYellow Wave

STARBUCKS COFFEE WAITROSE KFC LIMITED (07586175)

STARBUCKS COFFEE WAITROSE KFC LIMITED (07586175) is an active UK company. incorporated on 31 March 2011. with registered office in Newport Pagnell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STARBUCKS COFFEE WAITROSE KFC LIMITED has been registered for 14 years. Current directors include DIVINEY, John.

Company Number
07586175
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
2 Vantage Court, Tickford Street, 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 WAITROSE KFC LIMITED

STARBUCKS COFFEE WAITROSE KFC LIMITED is an active company incorporated on 31 March 2011 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 WAITROSE KFC LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07586175

LTD Company

Age

14 Years

Incorporated 31 March 2011

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 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HOWPER 732 LIMITED
From: 31 March 2011To: 19 April 2011
Contact
Address

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

Previous Addresses

Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
From: 31 March 2011To: 23 May 2011
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DIVINEY, John

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

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 31 Mar 2011
Resigned 23 May 2011

BELL, Robbie Ian

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

FRANKLISH, Jessica Elly

Resigned
Cliftonville, NorthamptonNN1 5PN
Born February 1986
Director
Appointed 31 Mar 2011
Resigned 18 Apr 2011

MCKIE, Roderick Wallace

Resigned
Vantage Court, Tickford Street, Newport PagnellMK16 9EZ
Born July 1961
Director
Appointed 23 May 2011
Resigned 31 May 2018

WRIGHT, Nicholas David

Resigned
Vantage Court, Tickford Street, Newport PagnellMK16 9EZ
Born June 1957
Director
Appointed 23 May 2011
Resigned 29 Sept 2017

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 31 Mar 2011
Resigned 23 May 2011

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

45

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
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 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
7 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
26 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 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
5 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
3 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
1 April 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
2 April 2012
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
31 March 2011
NEWINCIncorporation