Company NameVolcano Coffee Works Limited
DirectorEmma Louise Davison Loisel
Company StatusActive
Company Number07284313
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Emma Louise Davison Loisel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D17 Ground Floor
Parkhall Trading Estate, 62 Tritton Road
London
SE21 8DE
Secretary NameMs Emma Loisel
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D17 Ground Floor
London
SE21 8DE
Director NameHenri Jonathan Derek Loisel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArnold Hill & Co Llp Craven House
16 Northumberland Avenue
London
WC2N 5AP

Contact

Websitevolcanocoffeeworks.com
Telephone020 87618415
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

80 at £1Tamise Investments LTD
80.00%
Ordinary
20 at £1Henri Jonathan Derek Loisel
20.00%
Ordinary

Financials

Year2014
Turnover£38,971
Gross Profit£28,107
Net Worth£9,621
Cash£11,210
Current Liabilities£10,004

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 August 2021Delivered on: 3 September 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
18 July 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
5 July 2018Notification of Full Steam Espresso Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 244 Ferndale Road Brixton London SW9 8FR on 21 June 2018 (1 page)
4 December 2017Termination of appointment of Henri Jonathan Derek Loisel as a director on 16 November 2017 (1 page)
4 December 2017Termination of appointment of Henri Jonathan Derek Loisel as a director on 16 November 2017 (1 page)
27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
4 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
21 June 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Registered office address changed from Unit D17 Ground Floor Parkhall Trading Estate 62 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 Unit D17 Ground Floor Parkhall Trading Estate 62 Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page)
2 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
7 November 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
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)
25 February 2014Termination of appointment of Emma Loisel as a secretary (1 page)
25 February 2014Termination of appointment of Emma Loisel 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 100
(4 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 100
(4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(3 pages)
31 January 2013Appointment of Henri Jonathan Derek Loisel as a director (2 pages)
31 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(3 pages)
31 January 2013Appointment of Henri Jonathan Derek Loisel as a director (2 pages)
12 December 2012Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages)
12 December 2012Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages)
12 December 2012Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages)
27 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2010Incorporation (20 pages)
15 June 2010Incorporation (20 pages)