Perky Blenders Coffee Roasters Ltd LEYTONSTONE


Founded in 2015, Perky Blenders Coffee Roasters, classified under reg no. 09833488 is an active company. Currently registered at Unit 10 Acacia Business Centre E11 3PJ, Leytonstone the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2017-04-13 Perky Blenders Coffee Roasters Ltd is no longer carrying the name Cozens Bros.

At the moment there are 2 directors in the the company, namely Adam C. and Victoria C.. In addition one secretary - Adam C. - is with the firm. As of 25 April 2024, there was 1 ex director - Thomas C.. There were no ex secretaries.

Perky Blenders Coffee Roasters Ltd Address / Contact

Office Address Unit 10 Acacia Business Centre
Office Address2 Howard Rd
Town Leytonstone
Post code E11 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09833488
Date of Incorporation Tue, 20th Oct 2015
Industry
Industry Production of coffee and coffee substitutes
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Adam C.

Position: Director

Appointed: 20 October 2015

Adam C.

Position: Secretary

Appointed: 20 October 2015

Victoria C.

Position: Director

Appointed: 20 October 2015

Thomas C.

Position: Director

Appointed: 20 October 2015

Resigned: 01 January 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is Group Head Limited from Leytonstone, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adam C. This PSC owns 25-50% shares. The third one is Victoria C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Group Head Limited

Unit 10 Acacia Business Centre Howard Rd, Leytonstone, London, E11 3PJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11258982
Notified on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Victoria C.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Thomas C.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% shares

Company previous names

Cozens Bros April 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 218     
Balance Sheet
Cash Bank On Hand 18 86726 64719 14939 18036 427
Current Assets36 22477 827105 182124 451147 397146 529
Debtors22 11253 05372 62894 242101 590102 933
Net Assets Liabilities -26 36627 52446 56997 46778 205
Other Debtors 16 21117 3135 6863 8785 150
Property Plant Equipment 87 031111 69098 66785 81969 153
Total Inventories 5 9075 90711 0606 6277 169
Cash Bank In Hand9 560     
Stocks Inventory4 552     
Tangible Fixed Assets28 856     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve1 118     
Shareholder Funds1 218     
Other
Version Production Software  2 0212 021 2 023
Accrued Liabilities    186 
Accumulated Depreciation Impairment Property Plant Equipment 44 08167 47554 67477 13195 500
Additions Other Than Through Business Combinations Property Plant Equipment  62 90320 0359 6091 703
Amounts Owed By Group Undertakings Participating Interests  2 43644 541 30 453
Amounts Owed To Group Undertakings Participating Interests  8 27926 1267 289 
Average Number Employees During Period 559910
Bank Borrowings 18 75612 1395 924  
Bank Borrowings Overdrafts 5 8746 6166 61637 600 
Creditors 172 468156 888150 303135 749137 477
Deferred Income   1 590 17 500
Finance Lease Liabilities Present Value Total  30 677   
Increase From Depreciation Charge For Year Property Plant Equipment  23 39425 18922 45718 369
Loans From Directors  58 33517 179  
Net Current Assets Liabilities-27 638-94 641-51 706-25 85211 6489 052
Nominal Value Allotted Share Capital 100100100100100
Number Shares Allotted100 100100100100
Other Creditors 140 13213 3193 12711 26821 932
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 990  
Other Disposals Property Plant Equipment  14 85045 859  
Par Value Share1 1111
Prepayments Accrued Income   3 43333 9633 470
Property Plant Equipment Gross Cost 131 112179 165153 341162 950164 653
Recoverable Value-added Tax  6 07210 29217 3988 425
Taxation Social Security Payable 1 7605 1225 89910 7334 985
Total Assets Less Current Liabilities1 218-7 61059 98472 81597 467 
Trade Creditors Trade Payables 24 70234 54089 76668 67393 060
Trade Debtors Trade Receivables 36 84246 80730 29046 35155 435
Advances Credits Directors 39 704    
Creditors Due Within One Year63 862     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions36 324     
Tangible Fixed Assets Cost Or Valuation36 324     
Tangible Fixed Assets Depreciation7 468     
Tangible Fixed Assets Depreciation Charged In Period7 468     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search