Background WavePink WaveYellow Wave

200 DEGREES COFFEE SHOPS LIMITED (08902756)

200 DEGREES COFFEE SHOPS LIMITED (08902756) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. 200 DEGREES COFFEE SHOPS LIMITED has been registered for 12 years. Current directors include PRICE, Benedict James.

Company Number
08902756
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PRICE, Benedict James
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

200 DEGREES COFFEE SHOPS LIMITED

200 DEGREES COFFEE SHOPS LIMITED is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. 200 DEGREES COFFEE SHOPS LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08902756

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HE England
From: 1 March 2019To: 30 October 2024
Heston House Meadow Lane Nottingham Nottinghamshire NG2 3HQ England
From: 27 March 2018To: 1 March 2019
10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP
From: 19 February 2014To: 27 March 2018
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 16
Loan Secured
Sept 16
Loan Cleared
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 23
Loan Cleared
Jun 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 23 Oct 2024

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 23 Oct 2024

DARBY, Robert Jerome

Resigned
Meadow Lane, NottinghamNG2 3HE
Born June 1973
Director
Appointed 19 Feb 2014
Resigned 23 Oct 2024

FERN, Stephen James

Resigned
Meadow Lane, NottinghamNG2 3HE
Born March 1979
Director
Appointed 01 Mar 2023
Resigned 06 Dec 2024

VINCENT, Thomas William

Resigned
Meadow Lane, NottinghamNG2 3HE
Born April 1973
Director
Appointed 19 Feb 2014
Resigned 23 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Neal Street, LondonWC2H 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2017

Mr Thomas William Vincent

Ceased
Stadium Business Court, Millennium Way, DerbyDE24 8HP
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017

Mr Robert Jerome Darby

Ceased
Stadium Business Court, Millennium Way, DerbyDE24 8HP
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Resolution
12 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Resolution
6 March 2014
RESOLUTIONSResolutions
Incorporation Company
19 February 2014
NEWINCIncorporation