Company NameCoffee Stories Ltd.
DirectorsJaanus Ueksik and James Daniel O'Flynn
Company StatusActive
Company Number08714593
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jaanus Ueksik
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEstonian
StatusCurrent
Appointed25 May 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMr James Daniel O'Flynn
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMs Kristin Kalmu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleOwner/ Partner
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMiss Kristel Parts
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMr Margus Varvas
Date of BirthJune 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleOwner/ Partner
Country of ResidenceEngland
Correspondence AddressFlat 3 9a Elephant Lane
London
SE16 4JD
Director NameMr Margus Varvas
Date of BirthJune 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed01 December 2015(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMr Benjamin William Vincett
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMiss Kristel Parts
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEstonian
StatusResigned
Appointed29 February 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
Director NameMrs Kristin Kalmu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 May 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND

Location

Registered AddressUnit 4 Grosvenor Way
Upper Clapton
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £0.01Mouse Tail LTD
70.00%
Ordinary
30 at £0.01Benjamin Vincett
30.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 October 2019Director's details changed for Mrs Kristin Kalmu on 24 October 2019 (2 pages)
22 May 2019Termination of appointment of Kristel Parts as a director on 1 May 2019 (1 page)
22 May 2019Appointment of Mrs Kristin Kalmu as a director on 1 May 2019 (2 pages)
22 May 2019Termination of appointment of Margus Varvas as a director on 1 May 2019 (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Director's details changed for Mr Margus Varvas on 31 March 2018 (2 pages)
12 April 2018Director's details changed for Miss Kristel Parts on 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
29 February 2016Termination of appointment of Kristel Parts as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Miss Kristel Parts as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Kristel Parts as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Miss Kristel Parts as a director on 29 February 2016 (2 pages)
22 February 2016Director's details changed for Mrs Kristin Kalmu on 19 February 2016 (3 pages)
22 February 2016Director's details changed for Mrs Kristin Kalmu on 19 February 2016 (3 pages)
19 February 2016Appointment of Mr Benjamin William Vincett as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Margus Varvas as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Benjamin William Vincett as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Margus Varvas as a director on 18 February 2016 (2 pages)
3 December 2015Appointment of Mrs Kristin Kalmu as a director on 2 October 2013 (2 pages)
3 December 2015Appointment of Mrs Kristin Kalmu as a director on 2 October 2013 (2 pages)
2 December 2015Termination of appointment of Margus Varvas as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Kristin Kalmu as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Margus Varvas as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Margus Varvas as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Kristin Kalmu as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Margus Varvas as a director on 1 December 2015 (2 pages)
18 November 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Registered office address changed from Unit 4 Grosvenor Way London E5 9nd England to Unit 4 Grosvenor Way Upper Clapton London E5 9nd on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 4 Grosvenor Way London E5 9nd England to Unit 4 Grosvenor Way Upper Clapton London E5 9nd on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 4 Grosvenor Way London E5 9nd England to Unit 4 Grosvenor Way Upper Clapton London E5 9nd on 5 November 2015 (1 page)
23 October 2015Registered office address changed from Flat 3 9a Elephant Lane London SE16 4JD to Unit 4 Grosvenor Way London E5 9nd on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Flat 3 9a Elephant Lane London SE16 4JD to Unit 4 Grosvenor Way London E5 9nd on 23 October 2015 (1 page)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders (3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders (3 pages)
23 January 2015Termination of appointment of Margus Varvas as a director on 20 January 2015 (1 page)
23 January 2015Termination of appointment of Margus Varvas as a director on 20 January 2015 (1 page)
13 January 2015Annual return made up to 2 October 2014 with a full list of shareholders (3 pages)
13 January 2015Annual return made up to 2 October 2014 with a full list of shareholders (3 pages)
13 January 2015Annual return made up to 2 October 2014 with a full list of shareholders (3 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)