Background WavePink WaveYellow Wave

KOFFEE HOUSE (CELTIC) LIMITED (13148020)

KOFFEE HOUSE (CELTIC) LIMITED (13148020) is an active UK company. incorporated on 20 January 2021. with registered office in Worksop. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. KOFFEE HOUSE (CELTIC) LIMITED has been registered for 5 years. Current directors include RAJA, Haroon.

Company Number
13148020
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Unit 7 Celtic Point, Worksop, S81 7AZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
RAJA, Haroon
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOFFEE HOUSE (CELTIC) LIMITED

KOFFEE HOUSE (CELTIC) LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Worksop. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. KOFFEE HOUSE (CELTIC) LIMITED was registered 5 years ago.(SIC: 56102)

Status

active

Active since 5 years ago

Company No

13148020

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

Unit 7 Celtic Point Worksop, S81 7AZ,

Previous Addresses

Celtic Point Pharmacy Celtic Point Worksop S81 7AZ England
From: 23 October 2022To: 11 July 2024
Unit 18 Neills Road Bold St. Helens WA9 4TU England
From: 20 January 2021To: 23 October 2022
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAJA, Haroon

Active
Celtic Point, WorksopS81 7AZ
Born October 1986
Director
Appointed 19 Nov 2022

ABDULLAH, Suhaib

Resigned
Celtic Point, WorksopS81 7AZ
Born January 1975
Director
Appointed 20 Jan 2021
Resigned 19 Nov 2022

RIAZ, Qamar

Resigned
Celtic Point, WorksopS81 7AZ
Born May 1987
Director
Appointed 20 Jan 2021
Resigned 19 Nov 2022

SHARIEF, Suhail

Resigned
Celtic Point, WorksopS81 7AZ
Born November 1980
Director
Appointed 20 Jan 2021
Resigned 19 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 19 Nov 2022

Mr Haroon Raja

Active
Celtic Point, WorksopS81 7AZ
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
20 February 2025
AAMDAAMD
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Legacy
8 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2021
NEWINCIncorporation