Background WavePink WaveYellow Wave

OLE & STEEN COFFEE LIMITED (11147665)

OLE & STEEN COFFEE LIMITED (11147665) is an active UK company. incorporated on 12 January 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). OLE & STEEN COFFEE LIMITED has been registered for 8 years. Current directors include KNUDSEN, Joachim Bernhard, WIENECKE, Kennet Skyggelund.

Company Number
11147665
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
27 Greville Street, London, EC1N 8SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
KNUDSEN, Joachim Bernhard, WIENECKE, Kennet Skyggelund
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLE & STEEN COFFEE LIMITED

OLE & STEEN COFFEE LIMITED is an active company incorporated on 12 January 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). OLE & STEEN COFFEE LIMITED was registered 8 years ago.(SIC: 46370)

Status

active

Active since 8 years ago

Company No

11147665

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 9 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

27 Greville Street London, EC1N 8SU,

Previous Addresses

Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom
From: 27 March 2023To: 10 October 2024
Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 10 October 2021To: 27 March 2023
Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom
From: 12 January 2018To: 10 October 2021
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CANUTE SECRETARIES LIMITED

Active
Greville Street, LondonEC1N 8SU
Corporate secretary
Appointed 12 Jan 2018

KNUDSEN, Joachim Bernhard

Active
Greville Street, LondonEC1N 8SU
Born March 1974
Director
Appointed 11 Jan 2024

WIENECKE, Kennet Skyggelund

Active
Greville Street, LondonEC1N 8SU
Born May 1978
Director
Appointed 11 Jan 2024

COTTA, Jason Anthony

Resigned
27 Greville Street, LondonEC1N 8SU
Born August 1970
Director
Appointed 26 Aug 2019
Resigned 24 Oct 2023

DIXEN, Jesper Mark

Resigned
Greville Street, LondonEC1N 8SU
Born September 1984
Director
Appointed 24 Oct 2023
Resigned 31 May 2025

FRIIS, Jesper Roholm

Resigned
Copenhagen V1756
Born May 1969
Director
Appointed 12 Jan 2018
Resigned 26 Aug 2019

ISRAELSEN, Soeren

Resigned
Copenhagen V1756
Born April 1976
Director
Appointed 12 Jan 2018
Resigned 30 Jun 2018

JENSEN, Mikael Koch

Resigned
2400 Copenhagen Nv
Born June 1970
Director
Appointed 01 Jul 2018
Resigned 11 Jan 2024

NIXON, Lee

Resigned
LondonEC1R 0DB
Born November 1975
Director
Appointed 25 Jan 2021
Resigned 14 Apr 2023

WARD-NICHOLSON, Simon

Resigned
17-18 Aylesbury Street, LondonEC1R 0DB
Born July 1976
Director
Appointed 02 Sept 2019
Resigned 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
7 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2019
AAAnnual Accounts
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2018
NEWINCIncorporation