Ecoffee Cup Limited

General information

Name:

Ecoffee Cup Ltd

Office Address:

3 Queen Square WC1N 3AR London

Number: 04545094

Incorporation date: 2002-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04545094 twenty two years ago, Ecoffee Cup Limited was set up as a Private Limited Company. The business latest office address is 3 Queen Square, London. The firm has a history in business name change. Previously the firm had five different names. Before 2022 the firm was prospering under the name of First Person and up to that point the registered company name was Tosh Products. This enterprise's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. The business most recent filed accounts documents were submitted for the period up to Saturday 31st December 2022 and the most current annual confirmation statement was submitted on Wednesday 17th May 2023.

The corporation has registered two trademarks, all are still protected by law. The first trademark was accepted in 2017. The one that will become invalid sooner, i.e. in September, 2026 is UK00003186759.

Within this specific limited company, a number of director's tasks have been carried out by Adam K., Oliver W., Alison M. and David M.. Within the group of these four individuals, David M. has administered limited company for the longest period of time, having become a vital addition to the Management Board on 2002.

  • Previous company's names
  • Ecoffee Cup Limited 2022-01-05
  • First Person Limited 2016-09-17
  • Tosh Products Limited 2014-07-08
  • Tosh World Limited 2008-05-07
  • Blocsystems Ltd 2002-10-10
  • Adbloc Ltd. 2002-09-25

Trade marks

Trademark UK00003186759
Trademark image:-
Status:Registered
Filing date:2016-09-20
Date of entry in register:2017-03-03
Renewal date:2026-09-20
Owner name:First Person Limited
Owner address:Office 7, 35-37 Ludgate Hill, LONDON, United Kingdom, EC4M 7JN
Trademark UK00003186758
Trademark image:-
Status:Registered
Filing date:2016-09-20
Date of entry in register:2017-03-03
Renewal date:2026-09-20
Owner name:First Person Limited
Owner address:Office 7, 35-37 Ludgate Hill, LONDON, United Kingdom, EC4M 7JN

Financial data based on annual reports

Company staff

Adam K.

Role: Director

Appointed: 14 April 2022

Latest update: 10 February 2024

Oliver W.

Role: Director

Appointed: 10 June 2018

Latest update: 10 February 2024

Alison M.

Role: Director

Appointed: 20 March 2003

Latest update: 10 February 2024

David M.

Role: Director

Appointed: 10 October 2002

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Alison M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alison M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Katey A.
Notified on 21 December 2017
Ceased on 16 August 2018
Nature of control:
substantial control or influence
Wilhelmus V.
Notified on 6 April 2016
Ceased on 16 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 12/12/2014
Start Date For Period Covered By Report 1 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12/12/2014
Annual Accounts 11/01/2016
Start Date For Period Covered By Report 1 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11/01/2016
Annual Accounts 10/11/2016
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10/11/2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 2021-12-31
Annual Accounts 27/06/2014
Date Approval Accounts 27/06/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode