Background WavePink WaveYellow Wave

KAMBA COFFEE LIMITED (11204583)

KAMBA COFFEE LIMITED (11204583) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 1 other business activities. KAMBA COFFEE LIMITED has been registered for 8 years. Current directors include MATUSEK, Igor, MATUSEK, Viliam, SOOCHAK, Rupen Manherlal.

Company Number
11204583
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
No. 4 The Onyx 102 Camley Street, London, N1C 4PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
MATUSEK, Igor, MATUSEK, Viliam, SOOCHAK, Rupen Manherlal
SIC Codes
46370, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMBA COFFEE LIMITED

KAMBA COFFEE LIMITED is an active company incorporated on 14 February 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) and 1 other business activity. KAMBA COFFEE LIMITED was registered 8 years ago.(SIC: 46370, 66120)

Status

active

Active since 8 years ago

Company No

11204583

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

No. 4 The Onyx 102 Camley Street Kings Cross London, N1C 4PF,

Previous Addresses

1 Doughty Street London WC1N 2PH United Kingdom
From: 14 February 2018To: 15 May 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Loan Secured
Jan 19
New Owner
Feb 19
Loan Secured
Mar 19
Loan Secured
May 19
Funding Round
Aug 19
New Owner
Oct 19
Owner Exit
Jan 22
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MATUSEK, Igor

Active
Doughty Street, LondonWC1N 2PH
Born April 1977
Director
Appointed 14 Feb 2018

MATUSEK, Viliam

Active
Doughty Street, LondonWC1N 2PH
Born June 1980
Director
Appointed 14 Feb 2018

SOOCHAK, Rupen Manherlal

Active
Doughty Street, LondonWC1N 2PH
Born April 1971
Director
Appointed 14 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Esrael Degafa Seme

Active
102 Camley Street, LondonN1C 4PF
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2019

Mr Rupen Soochak

Ceased
102 Camley Street, LondonN1C 4PF
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2018
Ceased 13 Aug 2019
55 Lowlands Road, Harrow

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 July 2024
AAMDAAMD
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Redomination Of Shares
24 October 2018
SH14Notice of Redenomination
Resolution
24 October 2018
RESOLUTIONSResolutions
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
23 October 2018
SH14Notice of Redenomination
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Resolution
23 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2018
NEWINCIncorporation