Artisan Coffee Co Limited

DataGardener
live
Micro

Artisan Coffee Co Limited

06062615Private Limited With Share Capital

Sterling House, 27 Hatchlands Road, Redhill, RH16RW
Incorporated

23/01/2007

Company Age

19 years

Directors

2

Employees

10

SIC Code

10832

Risk

high risk

Company Overview

Registration, classification & business activity

Artisan Coffee Co Limited (06062615) is a private limited with share capital incorporated on 23/01/2007 (19 years old) and registered in redhill, RH16RW. The company operates under SIC code 10832 - production of coffee and coffee substitutes.

Artisan coffee co. is revolutionising the way we enjoy coffee. the freshest and tastiest coffee around, artisan’s six coffee characters have been created by an expert team including our co-founder ashley palmer-watts. whether you are used to brewing your coffee in a pod machine, cafetière, pour over...

Private Limited With Share Capital
SIC: 10832
Micro
Incorporated 23/01/2007
RH16RW
10 employees

Financial Overview

Total Assets

£347.4K

Liabilities

£4.53M

Net Assets

£-4.18M

Est. Turnover

£4.13M

AI Estimated
Unreported
Cash

£89.7K

Key Metrics

10

Employees

2

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:12-10-2022
Capital Alter Shares Subdivision
Category:Capital
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2021
Resolution
Category:Resolution
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2020
Resolution
Category:Resolution
Date:12-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Capital Allotment Shares
Category:Capital
Date:02-11-2020
Capital Allotment Shares
Category:Capital
Date:02-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Resolution
Category:Resolution
Date:05-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Resolution
Category:Resolution
Date:11-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Termination Secretary Company With Name
Category:Officers
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:15-08-2012
Legacy
Category:Mortgage
Date:15-08-2012
Legacy
Category:Mortgage
Date:15-08-2012
Legacy
Category:Mortgage
Date:15-08-2012
Legacy
Category:Mortgage
Date:28-07-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:29-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Termination Secretary Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2009
Legacy
Category:Mortgage
Date:27-08-2009
Legacy
Category:Mortgage
Date:16-04-2009
Legacy
Category:Mortgage
Date:08-04-2009
Legacy
Category:Mortgage
Date:08-04-2009
Legacy
Category:Mortgage
Date:08-04-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-02-2009

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months1
60 Months15

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/12/2025
Latest Accounts31/12/2024

Trading Addresses

Sterling House, 27 Hatchlands Road, Redhill, RH16RWRegistered
Unit 4 The Powerhouse, Great Park Road, Bradley Stoke, Bristol, Avon, BS324RU

Contact

artisancoffeeco.com
Sterling House, 27 Hatchlands Road, Redhill, RH16RW