Background WavePink WaveYellow Wave

SME COFFEE (4) LIMITED (09014930)

SME COFFEE (4) LIMITED (09014930) is an active UK company. incorporated on 28 April 2014. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME COFFEE (4) LIMITED has been registered for 11 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
09014930
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME COFFEE (4) LIMITED

SME COFFEE (4) LIMITED is an active company incorporated on 28 April 2014 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SME COFFEE (4) LIMITED was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09014930

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House the Runway South Ruislip Middlesex HA4 6SE
From: 28 April 2014To: 25 May 2016
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 14
Director Left
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Jun 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ESMAIL, Aly

Active
Queensborough Terrace, LondonW2 3SU
Secretary
Appointed 28 Apr 2014

ESMAIL, Sayed

Active
The Runaway, RuislipHA4 6SE
Secretary
Appointed 28 Apr 2014

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017

ESMAIL, Sushma

Resigned
The Runaway, RuislipHA4 6SE
Secretary
Appointed 28 Apr 2014
Resigned 31 Mar 2017

ESMAIL, Mohamed Fazal

Resigned
The Runaway, RuislipHA4 6SE
Born December 1944
Director
Appointed 28 Apr 2014
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
The Runaway, RuislipHA4 6SE
Born April 1947
Director
Appointed 28 Apr 2014
Resigned 31 Mar 2017

Persons with significant control

1

The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Incorporation Company
28 April 2014
NEWINCIncorporation