Background WavePink WaveYellow Wave

STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED (07703544)

STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED (07703544) is an active UK company. incorporated on 13 July 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 MCDONALD'S WAITROSE LIMITED has been registered for 14 years. Current directors include DIVINEY, John.

Company Number
07703544
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 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 MCDONALD'S WAITROSE LIMITED

STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED is an active company incorporated on 13 July 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 MCDONALD'S WAITROSE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07703544

LTD Company

Age

14 Years

Incorporated 13 July 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

HOWPER 735 LIMITED
From: 13 July 2011To: 14 September 2011
Contact
Address

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

Previous Addresses

Oxford House Cliftonville Northampton NN1 5PN United Kingdom
From: 13 July 2011To: 20 September 2011
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 17
Director Left
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

7

1 Active
6 Resigned

DIVINEY, John

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

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 13 Jul 2011
Resigned 14 Sept 2011

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
Cliftonville, NorthamptonNN1 5PN
Born January 1960
Director
Appointed 13 Jul 2011
Resigned 14 Sept 2011

MCKIE, Roderick Wallace

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born July 1961
Director
Appointed 14 Sept 2011
Resigned 31 May 2018

WRIGHT, Nicholas David

Resigned
Vantage Court, Newport PagnellMK16 9EZ
Born June 1957
Director
Appointed 14 Sept 2011
Resigned 29 Sept 2017

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 13 Jul 2011
Resigned 14 Sept 2011

Persons with significant control

1

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