Company NameTamper Coffee Company Limited
DirectorsJonathan Mark Perry and Natalie Victoria Perry
Company StatusActive
Company Number08384619
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jonathan Mark Perry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSellers Wheel 149 Arundel Street
Sheffield
S1 2NU
Director NameMs Natalie Victoria Perry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSellers Wheel 149 Arundel Street
Sheffield
S1 2NU
Director NameMr Ben Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2021)
RoleBar Manager
Country of ResidenceEngland
Correspondence AddressSellers Wheel 149 Arundel Street
Sheffield
S1 2NU

Contact

Websitetampercoffee.co.uk
Telephone0114 3271080
Telephone regionSheffield

Location

Registered AddressSellers Wheel
149 Arundel Street
Sheffield
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Ben Smith
33.33%
Ordinary
500 at £1Jonathan Perry
33.33%
Ordinary
500 at £1Natalie Perry
33.33%
Ordinary

Financials

Year2014
Net Worth£27,017
Cash£57,150
Current Liabilities£117,871

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
11 February 2020Director's details changed for Mr Jonathan Mark Perry on 1 February 2020 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
11 February 2020Director's details changed for Mr Ben Smith on 1 February 2020 (2 pages)
11 February 2020Change of details for Mr Jonathan Mark Perry as a person with significant control on 1 February 2020 (2 pages)
11 February 2020Director's details changed for Mrs Natalie Victoria Perry on 1 February 2020 (2 pages)
25 July 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
25 July 2019Change of details for Mr Jonathan Mark Perry as a person with significant control on 25 July 2019 (2 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,500
(4 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,500
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,500
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,500
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,500
(4 pages)
31 October 2014Micro company accounts made up to 31 July 2014 (2 pages)
31 October 2014Micro company accounts made up to 31 July 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,500
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,500
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,500
(4 pages)
8 August 2013Registered office address changed from 9 Westfield Terrace Sheffield S1 4GH United Kingdom on 8 August 2013 (1 page)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,500
(3 pages)
8 August 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
8 August 2013Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,500
(3 pages)
8 August 2013Registered office address changed from 9 Westfield Terrace Sheffield S1 4GH United Kingdom on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Ben Smith as a director (2 pages)
8 August 2013Appointment of Mr Ben Smith as a director (2 pages)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,000
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,000
(3 pages)
8 August 2013Registered office address changed from 9 Westfield Terrace Sheffield S1 4GH United Kingdom on 8 August 2013 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)