Background WavePink WaveYellow Wave

23.5 DEGREES LIMITED (08014079)

23.5 DEGREES LIMITED (08014079) is an active UK company. incorporated on 30 March 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. 23.5 DEGREES LIMITED has been registered for 13 years. Current directors include LINGHAM, Michael William, RAYNER, Alex.

Company Number
08014079
Status
active
Type
ltd
Incorporated
30 March 2012
Age
13 years
Address
Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
LINGHAM, Michael William, RAYNER, Alex
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23.5 DEGREES LIMITED

23.5 DEGREES LIMITED is an active company incorporated on 30 March 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. 23.5 DEGREES LIMITED was registered 13 years ago.(SIC: 56103)

Status

active

Active since 13 years ago

Company No

08014079

LTD Company

Age

13 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 1 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Building 7 Chiswick Park 556 Chiswick High Road London W4 5YG England
From: 29 January 2025To: 5 February 2026
Unit 3 Hedge End Retail Park, Charles Watts Way Hedge End Southampton Hampshire SO30 4RT England
From: 24 June 2014To: 29 January 2025
, Unit 10 Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE
From: 17 May 2013To: 24 June 2014
, Unit 11 Basepoint Enterprise Centre, Anderson Road, Southampton, Hampshire, SO14 5FE, United Kingdom
From: 30 March 2012To: 17 May 2013
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Feb 14
Loan Cleared
May 14
Funding Round
Jun 14
Funding Round
Sept 14
Loan Secured
Sept 14
Share Buyback
Dec 14
Capital Reduction
Feb 15
Loan Secured
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Aug 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Jun 20
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Capital Update
Feb 26
Loan Cleared
Mar 26
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LINGHAM, Michael William

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YE
Born May 1986
Director
Appointed 14 Oct 2024

RAYNER, Alex

Active
Chiswick Park, LondonW4 5YE
Born April 1961
Director
Appointed 14 Oct 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 10 Jul 2018
Resigned 14 Oct 2024

CONTARDO, Luca

Resigned
Hedge End Retail Park, Charles Watts Way, SouthamptonSO30 4RT
Born March 1974
Director
Appointed 25 Jul 2018
Resigned 14 Oct 2024

GARNER, Charles James

Resigned
Charles Watts Way, SouthamptonSO30 4RT
Born January 1971
Director
Appointed 10 Sept 2015
Resigned 29 Feb 2016

HART, Amanda Judith

Resigned
Hedge End Retail Park, Charles Watts Way, SouthamptonSO30 4RT
Born September 1971
Director
Appointed 07 Jan 2016
Resigned 11 Aug 2017

HEPBURN, Mark

Resigned
Charles Watts Way, SouthamptonSO30 4RT
Born February 1972
Director
Appointed 12 Apr 2012
Resigned 14 Oct 2024

MULHOLLAND, Barry Joseph

Resigned
Hedge End Retail Park, Charles Watts Way, SouthamptonSO30 4RT
Born June 1966
Director
Appointed 25 Jul 2018
Resigned 14 Oct 2024

PATIL, Anil Sudhakar

Resigned
Charles Watts Way, SouthamptonSO30 4RT
Born May 1974
Director
Appointed 30 Mar 2012
Resigned 17 Dec 2015

SANDHU, Satwinder Singh

Resigned
Basepoint Enterprise Centre, SouthamptonSO14 5FE
Born August 1972
Director
Appointed 30 Mar 2012
Resigned 04 Nov 2013

Persons with significant control

4

1 Active
3 Ceased

Starbucks Coffee Company (Uk) Limited

Active
Building 7 Chiswick Park, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Chiswick Park, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
Ceased 22 Dec 2025
Chiswick Park, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
Ceased 12 Dec 2025
Charles Watts Way, SouthamptonSO30 4RT

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
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Legacy
13 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Legacy
13 February 2026
CAP-SSCAP-SS
Resolution
13 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
30 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Legacy
29 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
29 November 2017
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Statement Of Companys Objects
6 October 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
6 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Capital Cancellation Shares
10 February 2015
SH06Cancellation of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 December 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Legacy
23 March 2013
MG01MG01
Change Account Reference Date Company Current Extended
14 March 2013
AA01Change of Accounting Reference Date
Legacy
19 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Legacy
29 January 2013
MG01MG01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Incorporation Company
30 March 2012
NEWINCIncorporation