Background WavePink WaveYellow Wave

MAJESTIC COFFEE LIMITED (08120856)

MAJESTIC COFFEE LIMITED (08120856) is an active UK company. incorporated on 27 June 2012. with registered office in Failsworth. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MAJESTIC COFFEE LIMITED has been registered for 13 years. Current directors include AITKEN, Philip Paul, MOORES, Steven, NAUGHTON, Dominik.

Company Number
08120856
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Unit 11 Crown Business Centre, Failsworth, M35 9BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AITKEN, Philip Paul, MOORES, Steven, NAUGHTON, Dominik
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC COFFEE LIMITED

MAJESTIC COFFEE LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Failsworth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MAJESTIC COFFEE LIMITED was registered 13 years ago.(SIC: 56290)

Status

active

Active since 13 years ago

Company No

08120856

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Unit 11 Crown Business Centre George Street Failsworth, M35 9BW,

Previous Addresses

Unit 10 & 11 Crown Business Centre, George Street Failsworth Manchester M35 9BW
From: 22 October 2013To: 24 April 2023
C/O Mr P Aitken Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ United Kingdom
From: 27 June 2012To: 22 October 2013
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
May 13
Director Left
Jan 14
Director Left
Jan 14
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Jun 21
Funding Round
Jun 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AITKEN, Philip Paul

Active
Meadowbank Close, ManchesterM35 9GN
Born August 1964
Director
Appointed 27 Jun 2012

MOORES, Steven

Active
Bracken Close, OldhamOL4 4PB
Born January 1968
Director
Appointed 27 Jun 2012

NAUGHTON, Dominik

Active
Crown Business Centre, FailsworthM35 9BW
Born January 1972
Director
Appointed 03 Jun 2021

PARTINGTON, Scott Gary

Resigned
Farrier Close, SaleM33 2ZL
Born October 1969
Director
Appointed 27 Jun 2012
Resigned 31 Dec 2013

VALENTINE, David Robert

Resigned
Brookside Ave, PoyntonSK12 1PN
Born March 1974
Director
Appointed 27 Jun 2012
Resigned 31 Dec 2013

Persons with significant control

2

Mr Steven Moores

Active
Crown Business Centre, FailsworthM35 9BW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Paul Aitken

Active
Crown Business Centre, FailsworthM35 9BW
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Micro Entity
14 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Incorporation Company
27 June 2012
NEWINCIncorporation