Background WavePink WaveYellow Wave

COFFEE & BREAD LIMITED (08764602)

COFFEE & BREAD LIMITED (08764602) is an active UK company. incorporated on 6 November 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). COFFEE & BREAD LIMITED has been registered for 12 years. Current directors include ALI, Munir Khalil.

Company Number
08764602
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
63 Elizabeth Street, London, SW1W 9PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
ALI, Munir Khalil
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE & BREAD LIMITED

COFFEE & BREAD LIMITED is an active company incorporated on 6 November 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). COFFEE & BREAD LIMITED was registered 12 years ago.(SIC: 47290)

Status

active

Active since 12 years ago

Company No

08764602

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

63 Elizabeth Street London, SW1W 9PP,

Previous Addresses

63 Elizabeth Street Eaton Square London SW1W 9PP
From: 6 November 2013To: 21 November 2018
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Loan Secured
Jun 14
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALI, Munir Khalil

Active
Elizabeth Street, LondonSW1W 9PP
Born June 1971
Director
Appointed 26 Apr 2022

ASSHETON, Thomas

Resigned
Elizabeth Street, LondonSW1W 9PP
Born July 1963
Director
Appointed 06 Nov 2013
Resigned 16 Jan 2019

CURE BARRIOS, Jose Abelardo

Resigned
Elizabeth Street, LondonSW1W 9PP
Born January 1978
Director
Appointed 16 Jan 2019
Resigned 26 Apr 2022

MANTON, Courtney Leyland

Resigned
Elizabeth Street, LondonSW1W 9PP
Born July 1950
Director
Appointed 06 Nov 2013
Resigned 16 Jan 2014

Persons with significant control

1

Elizabeth Street, LondonSW1W 9PP

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

40

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Incorporation Company
6 November 2013
NEWINCIncorporation