Company NameBig Cup Little Cup Limited
Company StatusDissolved
Company Number08500241
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameSimply Espresso Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Grainger
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Brent Kevin Hadfield
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed04 April 2014(11 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 28 June 2022)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameKin Company Secretarial Limited (Corporation)
StatusClosed
Appointed04 April 2014(11 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 28 June 2022)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Thomas Ciaron Dunne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 04 April 2014)
RoleDirector/Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Apsley House
Upper Richmond Road
London
SW15 2SH
Director NameMr Philip John Wilkinson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 04 April 2014)
RoleDirector/Entrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 1 Apsley House
Upper Richmond Road
London
SW15 2SH

Contact

Websitewww.bigcuplittlecup.com/
Email address[email protected]
Telephone0800 0124649
Telephone regionFreephone

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Cafepod LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,521
Gross Profit£34,043
Net Worth-£82,926
Cash£29,861
Current Liabilities£121,681

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 March 2015Delivered on: 10 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2022Director's details changed for Mr Brent Kevin Hadfield on 1 May 2022 (2 pages)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (1 page)
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 December 2020Registered office address changed from The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 22 December 2020 (1 page)
22 December 2020Change of details for Cafepod Limited as a person with significant control on 22 December 2020 (2 pages)
7 May 2020Director's details changed for Mr Brent Kevin Hadfield on 30 April 2019 (2 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Director's details changed for Mr Peter Grainger on 29 May 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Satisfaction of charge 085002410001 in full (1 page)
23 May 2016Satisfaction of charge 085002410001 in full (1 page)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 September 2015Registered office address changed from The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ England to The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ England to The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ on 25 September 2015 (1 page)
21 September 2015Registered office address changed from 39-43 Putney High Street London SW15 1SP to The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 39-43 Putney High Street London SW15 1SP to The Lightbulb 1 Filament Walk Wandsworth SW18 4GQ on 21 September 2015 (1 page)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
10 March 2015Registration of charge 085002410001, created on 10 March 2015 (23 pages)
10 March 2015Registration of charge 085002410001, created on 10 March 2015 (23 pages)
17 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 December 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
3 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 16 May 2014 (1 page)
17 April 2014Registered office address changed from Office 1 Apsley House Upper Richmond Road London SW15 2SH United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Office 1 Apsley House Upper Richmond Road London SW15 2SH United Kingdom on 17 April 2014 (1 page)
11 April 2014Appointment of Derringtons Limited as a secretary (2 pages)
11 April 2014Termination of appointment of Thomas Dunne as a director (1 page)
11 April 2014Termination of appointment of Philip Wilkinson as a director (1 page)
11 April 2014Termination of appointment of Philip Wilkinson as a director (1 page)
11 April 2014Termination of appointment of Thomas Dunne as a director (1 page)
11 April 2014Appointment of Derringtons Limited as a secretary (2 pages)
2 August 2013Appointment of Mr Thomas Ciaron Dunne as a director (2 pages)
2 August 2013Appointment of Mr Thomas Ciaron Dunne as a director (2 pages)
2 August 2013Appointment of Mr Philip John Wilkinson as a director (2 pages)
2 August 2013Appointment of Mr Philip John Wilkinson as a director (2 pages)
26 July 2013Company name changed simply espresso LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed simply espresso LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)