Background WavePink WaveYellow Wave

GREEN CITY COFFEE LIMITED (08199980)

GREEN CITY COFFEE LIMITED (08199980) is an active UK company. incorporated on 4 September 2012. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. GREEN CITY COFFEE LIMITED has been registered for 13 years. Current directors include GREEN, James.

Company Number
08199980
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
15 Wigfull Road, Sheffield, S11 8RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
GREEN, James
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CITY COFFEE LIMITED

GREEN CITY COFFEE LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. GREEN CITY COFFEE LIMITED was registered 13 years ago.(SIC: 47110)

Status

active

Active since 13 years ago

Company No

08199980

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

15 Wigfull Road Sheffield, S11 8RJ,

Previous Addresses

Unit 12 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW
From: 10 November 2014To: 14 March 2016
1 Kelham Square Kelham Island Sheffield South Yorkshire S3 8SD
From: 3 February 2014To: 10 November 2014
Omnia One Queen Street Sheffield S1 2DG United Kingdom
From: 4 September 2012To: 3 February 2014
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 13
Loan Secured
Dec 13
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GREEN, James

Active
SheffieldS11 8RJ
Born September 1972
Director
Appointed 04 Sept 2012

Persons with significant control

2

Mr. James Green

Active
SheffieldS11 8RJ
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Wigfull Road, SheffieldS11 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
18 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 October 2021
DS01DS01
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Legacy
11 April 2013
MG01MG01
Incorporation Company
4 September 2012
NEWINCIncorporation