Background WavePink WaveYellow Wave

DR COFFEE LIMITED (09674073)

DR COFFEE LIMITED (09674073) is an active UK company. incorporated on 7 July 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores and 1 other business activities. DR COFFEE LIMITED has been registered for 10 years. Current directors include ASWAT, Farook.

Company Number
09674073
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
130-132 Regent Road, Leicester, LE1 7PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
ASWAT, Farook
SIC Codes
47250, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR COFFEE LIMITED

DR COFFEE LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores and 1 other business activity. DR COFFEE LIMITED was registered 10 years ago.(SIC: 47250, 47290)

Status

active

Active since 10 years ago

Company No

09674073

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 31 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

130-132 Regent Road Leicester, LE1 7PG,

Previous Addresses

109 Coleman Road Leicester Leicestershire LE5 4LE England
From: 7 July 2015To: 1 March 2023
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
May 16
Director Joined
Sept 20
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Mar 25
Director Left
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASWAT, Farook

Active
LeicesterLE1 7PG
Born April 1982
Director
Appointed 18 Mar 2025

BODHANIYA, Hamza

Resigned
Regent Road, LeicesterLE1 7PG
Born July 1983
Director
Appointed 07 Jul 2015
Resigned 31 Mar 2025

KAYAT, Mohammed Hanif

Resigned
LondonE13 0SJ
Born March 1968
Director
Appointed 29 Sept 2020
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
LeicesterLE1 7PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2023

Dr Shazad Khan Malik

Ceased
LeicesterLE5 4LE
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Incorporation Company
7 July 2015
NEWINCIncorporation