Background WavePink WaveYellow Wave

THE DALHOUSIE COFFEE COMPANY LIMITED (09150858)

THE DALHOUSIE COFFEE COMPANY LIMITED (09150858) is an active UK company. incorporated on 29 July 2014. with registered office in Chelmsford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE DALHOUSIE COFFEE COMPANY LIMITED has been registered for 11 years. Current directors include TAYLOR, Derek Llwewellyn.

Company Number
09150858
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
TAYLOR, Derek Llwewellyn
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DALHOUSIE COFFEE COMPANY LIMITED

THE DALHOUSIE COFFEE COMPANY LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Chelmsford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE DALHOUSIE COFFEE COMPANY LIMITED was registered 11 years ago.(SIC: 56102)

Status

active

Active since 11 years ago

Company No

09150858

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 29 July 2021 (4 years ago)
Submitted on 7 September 2021 (4 years ago)

Next Due

Due by 12 August 2022
For period ending 29 July 2022
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 16
Director Left
Jun 20
Owner Exit
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Derek Llwewellyn

Active
New London Road, ChelmsfordCM2 0AW
Born February 1973
Director
Appointed 29 Jul 2014

CARTER, Simon Charles

Resigned
New London Road, ChelmsfordCM2 0AW
Born September 1962
Director
Appointed 29 Jul 2014
Resigned 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Charles Carter

Ceased
New London Road, ChelmsfordCM2 0AW
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Derek Llwewellyn Taylor

Active
New London Road, ChelmsfordCM2 0AW
Born February 1973

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

25

Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Voluntary Strike Off Suspended
12 July 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 June 2022
DS01DS01
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2014
NEWINCIncorporation