Background WavePink WaveYellow Wave

MODERN STANDARD COFFEE LIMITED (09226610)

MODERN STANDARD COFFEE LIMITED (09226610) is an active UK company. incorporated on 19 September 2014. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). MODERN STANDARD COFFEE LIMITED has been registered for 11 years. Current directors include HARLEY, Lynsey, KNUDSEN, Joachim Bernhard.

Company Number
09226610
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
8 Newbury Street, Andover, SP10 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
HARLEY, Lynsey, KNUDSEN, Joachim Bernhard
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN STANDARD COFFEE LIMITED

MODERN STANDARD COFFEE LIMITED is an active company incorporated on 19 September 2014 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). MODERN STANDARD COFFEE LIMITED was registered 11 years ago.(SIC: 10832)

Status

active

Active since 11 years ago

Company No

09226610

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

CONTOUR COFFEE LIMITED
From: 19 September 2014To: 24 October 2014
Contact
Address

8 Newbury Street Andover, SP10 1DW,

Previous Addresses

6 Modern Standard Coffee Unit 6 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH England
From: 12 May 2017To: 14 August 2019
C/O Lynsey Harley Unit 6 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH
From: 22 December 2014To: 12 May 2017
56 Beechcroft Road London London SW17 7BY England
From: 19 September 2014To: 22 December 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Nov 17
Capital Update
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WESSEX COMPANY SECRETARIES LIMITED

Active
Newbury Street, AndoverSP10 1DW
Corporate secretary
Appointed 10 Aug 2019

HARLEY, Lynsey

Active
Newbury Street, AndoverSP10 1DW
Born April 1985
Director
Appointed 19 Sept 2014

KNUDSEN, Joachim Bernhard

Active
Newbury Street, AndoverSP10 1DW
Born March 1974
Director
Appointed 11 Nov 2025

HARLEY, Lynsey

Resigned
Capstan Centre, TilburyRM18 7HH
Secretary
Appointed 19 Sept 2014
Resigned 12 May 2015

COTTA, Jason Anthony

Resigned
Newbury Street, AndoverSP10 1DW
Born August 1970
Director
Appointed 26 Aug 2019
Resigned 24 Oct 2023

DIXEN, Jesper Mark

Resigned
Newbury Street, AndoverSP10 1DW
Born September 1984
Director
Appointed 24 Oct 2023
Resigned 11 Nov 2025

FRIIS, Jesper Roholm

Resigned
4 Paradise Gardens, LondonW6 0DB
Born May 1969
Director
Appointed 22 Jan 2018
Resigned 26 Aug 2019

HARLEY, Andrew Robertson

Resigned
Modern Standard Coffee, TilburyRM18 7HH
Born June 1983
Director
Appointed 20 Jun 2015
Resigned 13 Jan 2018

SMITH, Melanie Lucy

Resigned
Gadebridge Road, Hemel HempsteadHP1 3DT
Born January 1966
Director
Appointed 08 Dec 2014
Resigned 18 Jun 2015

Persons with significant control

3

2 Active
1 Ceased
Newbury Street, AndoverSP10 1DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2023
17-18 Aylesbury Street, LondonEC1R 0DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jan 2018

Miss Lynsey Harley

Ceased
Newbury Street, AndoverSP10 1DW
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2023
MAMA
Statement Of Companys Objects
20 September 2023
CC04CC04
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Legacy
1 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2017
SH19Statement of Capital
Legacy
1 December 2017
CAP-SSCAP-SS
Resolution
1 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2014
NEWINCIncorporation