Company NameRedcup Limited
DirectorPer Lennart Grahn
Company StatusActive
Company Number04238820
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Per Lennart Grahn
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed04 December 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameMr David John Clarke
StatusCurrent
Appointed03 September 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Jeremy Paul Talbot Knight
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 8 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Court Way
Twickenham
TW2 7SN
Secretary NameRichard Cameron Bright
NationalityBritish
StatusResigned
Appointed01 July 2001(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address6 Westgrove Lane
London
SE10 8QP
Secretary NameMr Paul Baxter
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameMs Lishan Ma
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed10 June 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2015)
RoleArt Director
Country of ResidenceChina
Correspondence Address59a Edbrooke Road
London
W9 2DE
Director NameMr Erik Hedlund
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 2015(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address19 Park Royal Metro Centre
Britannia Way
Park Royal
London
NW10 9PA
Secretary NameMr Gaurav Gandhi
StatusResigned
Appointed06 March 2015(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2018)
RoleCompany Director
Correspondence Address8 Earlsmead
Harrow
London
HA2 8SP
Secretary NameMr Tony Wilson
StatusResigned
Appointed28 June 2018(17 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressUnit 4 Horton Road
West Drayton
UB7 8JD
Secretary NameSandy Alsami
StatusResigned
Appointed21 June 2019(18 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.redcupcoffee.co.uk

Location

Registered Address5 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

21 October 2010Delivered on: 9 November 2010
Persons entitled: Amancay Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit and any other sums payable under the terms of the deed.
Outstanding
21 October 2010Delivered on: 9 November 2010
Persons entitled: Amancay Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit and any other sums payable under the terms of the deed.
Outstanding

Filing History

13 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 September 2019Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages)
9 September 2019Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page)
22 June 2019Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages)
22 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
22 June 2019Change of details for The Office Cafe Company Limited - Redcup as a person with significant control on 28 June 2018 (2 pages)
22 June 2019Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Registered office address changed from 19 Park Royal Metro Centre Britannia Way Park Royal London NW10 9PA to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page)
28 June 2018Appointment of Mr Tony Wilson as a secretary on 28 June 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2018Termination of appointment of Gaurav Gandhi as a secretary on 28 June 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Notification of The Office Cafe Company Limited - Redcup as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of The Office Cafe Company Limited - Redcup as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of The Office Cafe Company Limited - Redcup as a person with significant control on 29 June 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
9 March 2016Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page)
9 March 2016Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Termination of appointment of Lishan Ma as a director on 6 March 2015 (1 page)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Termination of appointment of Lishan Ma as a director on 6 March 2015 (1 page)
20 July 2015Termination of appointment of Lishan Ma as a director on 6 March 2015 (1 page)
27 May 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
27 May 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
27 May 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
27 May 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
27 May 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
27 May 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
27 May 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
27 May 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
27 May 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
27 May 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 September 2013Appointment of Ms Lishan Ma as a director (2 pages)
11 September 2013Appointment of Ms Lishan Ma as a director (2 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 August 2009Return made up to 21/06/09; full list of members (3 pages)
19 August 2009Return made up to 21/06/09; full list of members (3 pages)
1 September 2008Return made up to 21/06/08; full list of members (3 pages)
1 September 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 November 2007Return made up to 21/06/07; full list of members (2 pages)
12 November 2007Return made up to 21/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 July 2006Return made up to 21/06/06; full list of members (2 pages)
7 July 2006Return made up to 21/06/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 July 2005Return made up to 21/06/05; full list of members (6 pages)
28 July 2005Return made up to 21/06/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2005Registered office changed on 28/04/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2005Registered office changed on 28/04/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page)
7 October 2004Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page)
7 October 2004Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page)
29 June 2004Return made up to 21/06/04; full list of members (6 pages)
29 June 2004Return made up to 21/06/04; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 August 2003Registered office changed on 12/08/03 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
12 August 2003Return made up to 21/06/03; full list of members (6 pages)
12 August 2003Registered office changed on 12/08/03 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
12 August 2003Return made up to 21/06/03; full list of members (6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 June 2001Registered office changed on 29/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (17 pages)
21 June 2001Incorporation (17 pages)