Company NameFull Steam Espresso Limited
Company StatusActive
Company Number05480712
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kurt Stewart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 June 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Greenhurst Road
West Norwood
London
SE27 0LH
Director NameMs Emma Louise Davison Loisel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 June 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Ferndale Road Brixton
London
SW9 8FR
Director NameOlaf Eric Wiig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 June 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Ferndale Road Brixton
London
SW9 8FR
Director NameMr Michael Thomas Cleland
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 2023(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameNicolas Mabey
Date of BirthNovember 1986 (Born 37 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 September 2023(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameAnneliese Klos
NationalityNew Zealander
StatusResigned
Appointed16 June 2005(2 days after company formation)
Appointment Duration4 years, 12 months (resigned 11 June 2010)
RoleConsultant
Correspondence AddressNumber 2
83 Rosendale Road West Dulwich
London
SE21 8DP
Secretary NameKurt Stewart
StatusResigned
Appointed11 June 2010(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2013)
RoleCompany Director
Correspondence Address2 83 Rosendale Road West Dulwich
London
SE21 8DP
Director NameAlex Murphy Littlejohn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2017(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Ferndale Road Brixton
London
SW9 8FR
Director NameSara Springer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2023)
RoleDirector (Ned)
Country of ResidenceUnited Kingdom
Correspondence Address244 Ferndale Road Brixton
London
SW9 8FR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Contact

Websitevolcanocoffeeworks.com
Telephone020 38760876
Telephone regionLondon

Location

Registered Address244 Ferndale Road Brixton
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Henri Jonathan Derek Loisel
9.84%
Ordinary
150 at £1Tamise Investments LTD
59.06%
Ordinary
40 at £1Kurt Stewart
15.75%
Ordinary
39 at £1Anneliese Klos
15.35%
Ordinary

Financials

Year2014
Turnover£712,037
Gross Profit£336,746
Net Worth£50,117
Cash£71,626
Current Liabilities£156,045

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

27 April 2022Delivered on: 27 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2021Delivered on: 3 September 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 25 October 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
16 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
11 May 2023Termination of appointment of Sara Springer as a director on 23 March 2023 (1 page)
21 July 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
27 April 2022Registration of charge 054807120004, created on 27 April 2022 (40 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
7 December 2021Satisfaction of charge 054807120002 in full (1 page)
3 September 2021Registration of charge 054807120003, created on 27 August 2021 (23 pages)
23 July 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Memorandum and Articles of Association (15 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
25 October 2019Registration of charge 054807120002, created on 24 October 2019 (36 pages)
2 July 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
29 March 2019Satisfaction of charge 054807120001 in full (4 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 October 2018Cancellation of shares. Statement of capital on 15 June 2018
  • GBP 323.41
(6 pages)
18 October 2018Purchase of own shares. (3 pages)
5 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
4 July 2018Registration of charge 054807120001, created on 29 June 2018 (22 pages)
21 June 2018Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP to 244 Ferndale Road Brixton London SW9 8FR on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Alex Murphy Littlejohn as a director on 6 June 2018 (1 page)
15 May 2018Notification of Emma Louise Davison Loisel as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
17 October 2017Appointment of Sara Springer as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Sara Springer as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Alex Murphy Littlejohn as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Alex Murphy Littlejohn as a director on 16 October 2017 (2 pages)
3 October 2017Sub-division of shares on 28 June 2017 (6 pages)
3 October 2017Sub-division of shares on 28 June 2017 (6 pages)
2 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 29/06/2017
(2 pages)
2 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 29/06/2017
(2 pages)
2 August 2017Director's details changed for Kurt Stewart on 15 June 2016 (2 pages)
2 August 2017Director's details changed for Kurt Stewart on 15 June 2016 (2 pages)
20 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 254
(6 pages)
4 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 254
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Registered office address changed from PO Box , Unit D017 62(Parkhall Trading Estate) Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from PO Box , Unit D017 62(Parkhall Trading Estate) Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 254
(6 pages)
16 October 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 254
(6 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
9 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 254
(6 pages)
9 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 254
(6 pages)
29 September 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 254
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 254
(3 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 February 2014Termination of appointment of Kurt Stewart as a secretary (1 page)
24 February 2014Termination of appointment of Kurt Stewart as a secretary (1 page)
25 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 239
(5 pages)
25 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 239
(5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 239
(3 pages)
31 January 2013Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages)
31 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 239
(3 pages)
31 January 2013Director's details changed for Olaf Eric Wiig on 6 May 2012 (2 pages)
31 January 2013Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages)
31 January 2013Director's details changed for Olaf Eric Wiig on 6 May 2012 (2 pages)
31 January 2013Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages)
31 January 2013Director's details changed for Olaf Eric Wiig on 6 May 2012 (2 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 July 2012Registered office address changed from , Number 2 83 Rosendale Road, West Dulwich, London, SE21 8EZ on 26 July 2012 (1 page)
26 July 2012Registered office address changed from , Number 2 83 Rosendale Road, West Dulwich, London, SE21 8EZ on 26 July 2012 (1 page)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 July 2010Appointment of Emma Louise Davison Loisel as a director (2 pages)
30 July 2010Appointment of Olaf Eric Wiig as a director (2 pages)
30 July 2010Appointment of Emma Louise Davison Loisel as a director (2 pages)
30 July 2010Appointment of Kurt Stewart as a secretary (2 pages)
30 July 2010Appointment of Kurt Stewart as a secretary (2 pages)
30 July 2010Appointment of Olaf Eric Wiig as a director (2 pages)
22 July 2010Termination of appointment of Anneliese Klos as a secretary (1 page)
22 July 2010Termination of appointment of Anneliese Klos as a secretary (1 page)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Kurt Stewart on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Kurt Stewart on 14 June 2010 (2 pages)
16 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
(5 pages)
16 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
(5 pages)
20 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 July 2009Return made up to 14/06/09; full list of members (3 pages)
12 July 2009Return made up to 14/06/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
15 July 2008Return made up to 14/06/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 November 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 October 2007Return made up to 14/06/07; full list of members (2 pages)
10 October 2007Return made up to 14/06/07; full list of members (2 pages)
5 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: broadway house, 2-6 fulham broadway, london, SW6 1AA (1 page)
28 June 2005Registered office changed on 28/06/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
14 June 2005Incorporation (7 pages)
14 June 2005Incorporation (7 pages)