Company NameThirsty Cups Ltd
DirectorRaymond Dennis Penn
Company StatusActive
Company Number07178024
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Raymond Dennis Penn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameMr Patrick Richard Allen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSingleton Court Business Park Wonastow Road
Monmouth
Monmouthshire
NP25 5JA
Wales

Contact

Websitewww.thirstycups.com
Telephone0800 1105822
Telephone regionFreephone

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£99,431
Cash£27,238
Current Liabilities£173,176

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
17 March 2023Director's details changed for Mr Raymond Dennis Penn on 4 March 2023 (2 pages)
11 July 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
14 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
25 March 2020Previous accounting period extended from 25 March 2019 to 31 August 2019 (1 page)
23 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
27 March 2019Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
28 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 April 2017Appointment of Mr Raymond Dennis Penn as a director on 14 April 2016 (2 pages)
23 April 2017Appointment of Mr Raymond Dennis Penn as a director on 14 April 2016 (2 pages)
23 April 2017Termination of appointment of Patrick Richard Allen as a director on 14 April 2016 (1 page)
23 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 April 2017Termination of appointment of Patrick Richard Allen as a director on 14 April 2016 (1 page)
23 April 2017Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 23 April 2017 (1 page)
23 April 2017Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 23 April 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
10 December 2014Director's details changed for Patrick Richard Allen on 2 October 2014 (2 pages)
10 December 2014Director's details changed for Patrick Richard Allen on 2 October 2014 (2 pages)
10 December 2014Director's details changed for Patrick Richard Allen on 2 October 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Registered office address changed from Singleton Court Business Centre Wonastow Road Monmouth Monmouthshire NP25 4JA on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Singleton Court Business Centre Wonastow Road Monmouth Monmouthshire NP25 4JA on 14 March 2011 (1 page)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
19 May 2010Registered office address changed from West House Tregare Monmouth Monmouthshire NP25 4DR United Kingdom on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from West House Tregare Monmouth Monmouthshire NP25 4DR United Kingdom on 19 May 2010 (2 pages)
4 March 2010Incorporation (35 pages)
4 March 2010Incorporation (35 pages)