Background WavePink WaveYellow Wave

THE SASSY COFFEE COMPANY LTD (10635914)

THE SASSY COFFEE COMPANY LTD (10635914) is an active UK company. incorporated on 23 February 2017. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. THE SASSY COFFEE COMPANY LTD has been registered for 9 years. Current directors include BRIGUE, Parveen Kumari, Mrs., BRIGUE, Raj, BRIGUE, Rajesh Kumar.

Company Number
10635914
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
1 Broad Lane, Wolverhampton, WV3 9BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BRIGUE, Parveen Kumari, Mrs., BRIGUE, Raj, BRIGUE, Rajesh Kumar
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SASSY COFFEE COMPANY LTD

THE SASSY COFFEE COMPANY LTD is an active company incorporated on 23 February 2017 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. THE SASSY COFFEE COMPANY LTD was registered 9 years ago.(SIC: 46690)

Status

active

Active since 9 years ago

Company No

10635914

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1 Broad Lane Wolverhampton, WV3 9BJ,

Previous Addresses

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
From: 23 February 2017To: 18 November 2022
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIGUE, Parveen Kumari, Mrs.

Active
Broad Lane, WolverhamptonWV3 9BJ
Born August 1953
Director
Appointed 03 May 2019

BRIGUE, Raj

Active
Broad Lane, WolverhamptonWV3 9BJ
Born December 1949
Director
Appointed 03 May 2019

BRIGUE, Rajesh Kumar

Active
Broad Lane, WolverhamptonWV3 9BJ
Born January 1977
Director
Appointed 23 Feb 2017

BAWA, Arran

Resigned
WightwickWV6 8ED
Born June 1997
Director
Appointed 13 Dec 2017
Resigned 03 Dec 2019

BAWA, Paula Ann

Resigned
Elmsdale, WolverhamptonWV6 8ED
Born December 1967
Director
Appointed 13 Dec 2017
Resigned 03 Dec 2019

BAWA, Suresh Kumar

Resigned
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966
Director
Appointed 13 Dec 2017
Resigned 03 Dec 2019

BAWA, Suresh Kumar

Resigned
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966
Director
Appointed 23 Feb 2017
Resigned 24 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Suresh Kumar Bawa

Ceased
Castle Court 2, Castlegate Way, DudleyDY1 4RH
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Ceased 27 Nov 2017

Mr Rajesh Kumar Brigue

Active
Broad Lane, WolverhamptonWV3 9BJ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Incorporation Company
23 February 2017
NEWINCIncorporation