Company NameKoffie 2 Go Ltd
DirectorJan Patrick Van-Der-Kwast
Company StatusActive
Company Number09221237
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jan Patrick Van-Der-Kwast
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameMrs Sandra Lorraine Leader
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Andrew David White
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jan Patrick Van-der-kwast
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 16 September 2023 with updates (5 pages)
13 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
17 January 2023Termination of appointment of Sandra Lorraine Leader as a secretary on 3 January 2023 (1 page)
27 September 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
22 April 2022Micro company accounts made up to 30 September 2021 (6 pages)
20 September 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
20 September 2021Director's details changed for Mr Jan Patrick Van-Der-Kwast on 20 September 2020 (2 pages)
5 August 2021Termination of appointment of Andrew David White as a director on 5 August 2021 (1 page)
17 May 2021Micro company accounts made up to 30 September 2020 (6 pages)
17 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
22 April 2020Micro company accounts made up to 30 September 2019 (6 pages)
2 April 2020Change of details for Mr Jan Patrick Van-Der-Kwast as a person with significant control on 2 April 2020 (2 pages)
7 October 2019Director's details changed for Mr Jan Patrick Van-Der-Kwast on 4 October 2019 (2 pages)
4 October 2019Secretary's details changed for Mrs Sandra Lorraine Leader on 4 October 2019 (1 page)
4 October 2019Sub-division of shares on 23 September 2019 (4 pages)
1 October 2019Appointment of Mr Andrew David White as a director on 1 October 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page)
18 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
10 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
(3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
2 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 14 Railway Street Chelmsford Essex CM1 1QS on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 14 Railway Street Chelmsford Essex CM1 1QS on 2 December 2016 (1 page)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)