Background WavePink WaveYellow Wave

COFFEE & CREAM LTD (11738484)

COFFEE & CREAM LTD (11738484) is an active UK company. incorporated on 21 December 2018. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. COFFEE & CREAM LTD has been registered for 7 years.

Company Number
11738484
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
37 Batworth Drive, Sheffield, S5 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE & CREAM LTD

COFFEE & CREAM LTD is an active company incorporated on 21 December 2018 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. COFFEE & CREAM LTD was registered 7 years ago.(SIC: 56290)

Status

active

Active since 7 years ago

Company No

11738484

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

37 Batworth Drive Sheffield, S5 8XW,

Previous Addresses

249a Fulwood Road Sheffield South Yorkshire S10 3BD England
From: 29 March 2022To: 28 August 2025
146 Frodingham Road Scunthorpe DN15 7NJ United Kingdom
From: 21 December 2018To: 29 March 2022
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
May 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

AHSAN, Mohammad

Resigned
Fulwood Road, SheffieldS10 3BD
Born January 1986
Director
Appointed 15 Oct 2022
Resigned 15 Oct 2022

MEHMOOD, Sajid

Resigned
Fulwood Road, SheffieldS10 3BD
Born June 1974
Director
Appointed 28 Mar 2022
Resigned 15 Oct 2022

NIAZI, Tajudin

Resigned
Frodingham Road, ScunthorpeDN15 7NJ
Born January 1980
Director
Appointed 21 Dec 2018
Resigned 28 Mar 2022

SHAFIQ, Mohammad

Resigned
Batworth Drive, SheffieldS5 8XW
Born April 1983
Director
Appointed 21 Dec 2018
Resigned 21 Dec 2018

WALKER, Robert

Resigned
Batworth Drive, SheffieldS5 8XW
Born December 1990
Director
Appointed 14 Oct 2022
Resigned 14 Oct 2022

WALKER, Robert

Resigned
Batworth Drive, SheffieldS5 8XW
Born December 1990
Director
Appointed 14 Oct 2022
Resigned 10 Feb 2025

Persons with significant control

4

0 Active
4 Ceased

Mohammad Ahsan

Ceased
Fulwood Road, SheffieldS10 3BD
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2022
Ceased 15 Oct 2022

Mr Sajid Mehmood

Ceased
Fulwood Road, SheffieldS10 3BD
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022
Ceased 15 Oct 2022

Mr Tajudin Niazi

Ceased
Frodingham Road, ScunthorpeDN15 7NJ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 28 Mar 2022

Mohammad Shafiq

Ceased
Batworth Drive, SheffieldS5 8XW
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
19 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
22 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
25 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 December 2018
NEWINCIncorporation