Company NameCuppers Choice Ltd
Company StatusActive
Company Number12501058
CategoryPrivate Limited Company
Incorporation Date5 March 2020(4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Harley Mark Butcher
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F1, G4 19-21 Carlisle Street East
Sheffield
S4 7QN
Director NameMr Jasper Dumas
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F1, G4 19-21 Carlisle Street East
Sheffield
S4 7QN
Director NameMr Thomas Oliver Miller
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1, G4 19-21 Carlisle Street East
Sheffield
S4 7QN
Director NameMr Jordan Maurice O'Shea
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1, G4 19-21 Carlisle Street East
Sheffield
S4 7QN

Location

Registered AddressUnit F1, G4
19-21 Carlisle Street East
Sheffield
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
25 January 2022Withdrawal of a person with significant control statement on 25 January 2022 (2 pages)
25 January 2022Notification of Thomas Miller as a person with significant control on 22 December 2021 (2 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 September 2021Termination of appointment of Jordan Maurice O'shea as a director on 9 September 2021 (1 page)
12 August 2021Director's details changed for Mr Jasper Dumas on 12 August 2021 (2 pages)
12 August 2021Director's details changed for Mr Jordan Maurice O'shea on 12 August 2021 (2 pages)
12 August 2021Director's details changed for Mr Harley Mark Butcher on 12 August 2021 (2 pages)
1 July 2021Registered office address changed from 227 Crookes Sheffield S10 1TE United Kingdom to Unit F1, G4 19-21 Carlisle Street East Sheffield S4 7QN on 1 July 2021 (1 page)
21 April 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
15 March 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
(3 pages)
15 March 2021Notification of a person with significant control statement (2 pages)
15 March 2021Second filing of a statement of capital following an allotment of shares on 29 July 2020
  • GBP 10
(4 pages)
12 March 2021Cessation of Jasper Dumas as a person with significant control on 1 January 2021 (1 page)
12 March 2021Cessation of Jordan O'shea as a person with significant control on 1 January 2021 (1 page)
12 March 2021Cessation of Harley Mark Butcher as a person with significant control on 1 January 2021 (1 page)
29 July 2020Appointment of Mr Thomas Oliver Miller as a director on 29 June 2020 (2 pages)
29 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 9
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/21
(4 pages)
5 March 2020Incorporation
Statement of capital on 2020-03-05
  • GBP 9
(34 pages)