Background WavePink WaveYellow Wave

COFFEE KING LIMITED (10480003)

COFFEE KING LIMITED (10480003) is an active UK company. incorporated on 15 November 2016. with registered office in Deeside. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). COFFEE KING LIMITED has been registered for 9 years. Current directors include EVANS, David John, GODWIN, David Alan, LE TISSIER, Sean and 1 others.

Company Number
10480003
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
Unit 13b Fourth Avenue, Deeside, CH5 2NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
EVANS, David John, GODWIN, David Alan, LE TISSIER, Sean, SMET, Luc
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE KING LIMITED

COFFEE KING LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Deeside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). COFFEE KING LIMITED was registered 9 years ago.(SIC: 46370)

Status

active

Active since 9 years ago

Company No

10480003

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 13b Fourth Avenue Zone 2 Deeside Industrial Estate Deeside, CH5 2NR,

Previous Addresses

Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW
From: 15 November 2016To: 18 February 2026
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
Funding Round
Nov 17
Funding Round
Dec 18
Director Joined
Jan 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Left
Feb 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWN, Simon John Nicholas

Active
Cobden Villas, NailsworthGL6 0RT
Secretary
Appointed 20 Feb 2017

EVANS, David John

Active
Ashville Point, RuncornWA7 3FW
Born December 1966
Director
Appointed 21 Jan 2020

GODWIN, David Alan

Active
Ashville Point, RuncornWA7 3FW
Born April 1968
Director
Appointed 06 Oct 2021

LE TISSIER, Sean

Active
Ashville Point, RuncornWA7 3FW
Born August 1965
Director
Appointed 15 Nov 2016

SMET, Luc

Active
Ashville Point, RuncornWA7 3FW
Born August 1970
Director
Appointed 06 Oct 2021

ROSCOE, Johnathan William

Resigned
Ashville Point, RuncornWA7 3FW
Born November 1986
Director
Appointed 24 Apr 2023
Resigned 07 Feb 2024

Persons with significant control

1

Mr Sean Le Tissier

Active
Ashville Point, RuncornWA7 3FW
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 November 2020
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
7 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Incorporation Company
15 November 2016
NEWINCIncorporation