Background WavePink WaveYellow Wave

SOUL COFFEE HOUSE LIMITED (09371749)

SOUL COFFEE HOUSE LIMITED (09371749) is an active UK company. incorporated on 2 January 2015. with registered office in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOUL COFFEE HOUSE LIMITED has been registered for 11 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad.

Company Number
09371749
Status
active
Type
ltd
Incorporated
2 January 2015
Age
11 years
Address
64 Wolsey Road Moor Park, Northwood, HA6 2EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUL COFFEE HOUSE LIMITED

SOUL COFFEE HOUSE LIMITED is an active company incorporated on 2 January 2015 with the registered office located in Northwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOUL COFFEE HOUSE LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09371749

LTD Company

Age

11 Years

Incorporated 2 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

64 Wolsey Road Moor Park Northwood, HA6 2EH,

Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Cleared
May 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
Moor Park, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 02 Jan 2015

JANMOHAMED, Shehzad

Active
Moor Park, NorthwoodHA6 2EH
Born September 1984
Director
Appointed 23 Aug 2017

EAKIN, Kevin Robert

Resigned
Wolsey Road, NorthwoodHA6 2EH
Born May 1955
Director
Appointed 02 Oct 2015
Resigned 31 Oct 2015

EAKIN, Kevin Robert

Resigned
Wolsey Road, NorthwoodHA6 2EH
Born May 1955
Director
Appointed 14 Aug 2015
Resigned 11 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Supernova Uk Bidco Limited

Active
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Aly Hassanali Moleaina Janmohamed

Ceased
Moor Park, NorthwoodHA6 2EH
Born November 1957

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
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Resolution
18 August 2015
RESOLUTIONSResolutions
Incorporation Company
2 January 2015
NEWINCIncorporation