Background WavePink WaveYellow Wave

RSC COFFEES LTD (14799225)

RSC COFFEES LTD (14799225) is an active UK company. incorporated on 13 April 2023. with registered office in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). RSC COFFEES LTD has been registered for 3 years. Current directors include JONES, Christopher John, KOROLEWSKI, George, OUGH, David William.

Company Number
14799225
Status
active
Type
ltd
Incorporated
13 April 2023
Age
3 years
Address
N23 Upper North Block, Newton Abbot, TQ12 6NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
JONES, Christopher John, KOROLEWSKI, George, OUGH, David William
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSC COFFEES LTD

RSC COFFEES LTD is an active company incorporated on 13 April 2023 with the registered office located in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). RSC COFFEES LTD was registered 3 years ago.(SIC: 46370)

Status

active

Active since 3 years ago

Company No

14799225

LTD Company

Age

3 Years

Incorporated 13 April 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 April 2026 (1 month ago)
Submitted on 24 April 2026 (1 month ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

MERIDIAN TRADERS LIMITED
From: 23 September 2023To: 29 July 2025
MERIDIAN TRADING LIMITED
From: 4 May 2023To: 23 September 2023
O22 HOLDING CO 2 LTD
From: 13 April 2023To: 4 May 2023
Contact
Address

N23 Upper North Block Seale Hayne Newton Abbot, TQ12 6NQ,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 9 December 2024To: 11 February 2025
Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom
From: 13 April 2023To: 9 December 2024
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Loan Secured
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JONES, Christopher John

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born August 1993
Director
Appointed 13 Apr 2023

KOROLEWSKI, George

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born January 1960
Director
Appointed 17 Sept 2025

OUGH, David William

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born May 1955
Director
Appointed 13 Apr 2023

CARTWRIGHT, Dean Anthony

Resigned
46 High Street, EsherKT10 9QY
Born June 1978
Director
Appointed 13 Apr 2023
Resigned 31 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Royalty Specialty Coffees Ltd

Active
81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025

Mr Dean Anthony Cartwright

Ceased
46 High Street, EsherKT10 9QY
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2023
Ceased 31 Oct 2024
46 High Street, EsherKT10 9QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
24 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 September 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2023
NEWINCIncorporation