Company NameBarista Shop Ltd
DirectorPhilip White
Company StatusActive - Proposal to Strike off
Company Number11005897
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip White
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinkho House Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
Director NameLee-Ann White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0JW

Location

Registered AddressMinkho House Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 October 2022Termination of appointment of Lee-Ann White as a director on 9 October 2022 (1 page)
23 October 2022Director's details changed for Philip White on 9 October 2022 (2 pages)
23 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
23 October 2022Notification of Newscar Group Ltd as a person with significant control on 1 November 2021 (2 pages)
23 October 2022Cessation of Philip White as a person with significant control on 1 November 2021 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 October 2021Registered office address changed from Valley House Kingsway South Team Valley Trading Estate Gateshead NE11 0JW England to Minkho House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 30 October 2021 (1 page)
22 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
20 October 2021Cessation of Lee-Ann White as a person with significant control on 8 October 2021 (1 page)
20 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 18,000
(3 pages)
20 October 2021Change of details for Philip White as a person with significant control on 8 October 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 November 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
4 September 2020Registered office address changed from Mikhno House, 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Valley House Kingsway South Team Valley Trading Estate Gateshead NE11 0JW on 4 September 2020 (1 page)
4 September 2020Director's details changed for Philip White on 28 February 2020 (2 pages)
4 September 2020Director's details changed for Lee-Ann White on 28 February 2020 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 October 2019Director's details changed for Lee-Ann White on 9 October 2019 (2 pages)
18 October 2019Change of details for Philip White as a person with significant control on 10 October 2017 (2 pages)
18 October 2019Change of details for Lee-Ann White as a person with significant control on 10 October 2017 (2 pages)
18 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
18 October 2019Director's details changed for Philip White on 9 October 2019 (2 pages)
16 October 2019Registered office address changed from 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Mikhno House 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 16 October 2019 (1 page)
16 October 2019Registered office address changed from Mikhno House 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ England to Mikhno House, 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 16 October 2019 (1 page)
10 July 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2019Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 October 2018Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 4 October 2018 (1 page)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)