The Scandinavian Coffee Pod Ltd CHELTENHAM


The Scandinavian Coffee Pod started in year 2014 as Private Limited Company with registration number 09302709. The The Scandinavian Coffee Pod company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cheltenham at Unit 1 The Studios. Postal code: GL50 3DN.

The company has one director. Sophie A., appointed on 8 April 2021. There are currently no secretaries appointed. As of 27 April 2024, there were 5 ex directors - Christopher S., Joseph D. and others listed below. There were no ex secretaries.

The Scandinavian Coffee Pod Ltd Address / Contact

Office Address Unit 1 The Studios
Office Address2 Royal Well Place
Town Cheltenham
Post code GL50 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302709
Date of Incorporation Mon, 10th Nov 2014
Industry Production of coffee and coffee substitutes
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Sophie A.

Position: Director

Appointed: 08 April 2021

Christopher S.

Position: Director

Appointed: 04 January 2020

Resigned: 21 July 2021

Joseph D.

Position: Director

Appointed: 13 June 2019

Resigned: 10 November 2020

Christopher S.

Position: Director

Appointed: 29 July 2016

Resigned: 05 May 2018

James E.

Position: Director

Appointed: 10 November 2014

Resigned: 20 January 2020

Klara G.

Position: Director

Appointed: 10 November 2014

Resigned: 17 July 2019

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Sophie A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sophie A.

Notified on 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 4 January 2020
Ceased on 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James E.

Notified on 6 April 2016
Ceased on 4 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 29 July 2016
Ceased on 5 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth 7 477-9 324
Balance Sheet
Cash Bank In Hand 1 4554 619
Current Assets 2 2325 452
Debtors 777833
Net Assets Liabilities Including Pension Asset Liability 7 477-9 324
Tangible Fixed Assets10 14510 14510 544
Reserves/Capital
Called Up Share Capital 100100
Profit Loss Account Reserve 7 377-9 424
Shareholder Funds 7 477-9 324
Other
Advances Credits Directors  10 948
Creditors Due Within One Year 4 90025 320
Net Current Assets Liabilities -2 668-19 868
Number Shares Allotted 100100
Share Capital Allotted Called Up Paid 100100
Tangible Fixed Assets Cost Or Valuation10 14510 14513 180
Tangible Fixed Assets Depreciation  2 636
Total Assets Less Current Liabilities 7 477-9 324
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements