Espresso Rooms Uk Ltd

General information

Name:

Espresso Rooms Uk Limited

Office Address:

Milner House 12-14 Manchester Square W1U 3PP London

Number: 07377733

Incorporation date: 2010-09-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Espresso Rooms Uk Ltd may be reached at Milner House, 12-14 Manchester Square in London. The zip code is W1U 3PP. Espresso Rooms Uk has been actively competing on the market since the firm was set up in 2010. The registration number is 07377733. This firm began under the business name Ego Frozen Yogurt, however for the last nine years has operated under the business name Espresso Rooms Uk Ltd. The enterprise's SIC code is 47190: Other retail sale in non-specialised stores. 2022/06/30 is the last time company accounts were reported.

As for this specific business, a variety of director's tasks have so far been executed by Gregory K. who was appointed in 2015. Since 2016 Al D., had fulfilled assigned duties for this business till the resignation in 2016. What is more a different director, including Naim G. quit on 2015-05-27.

  • Previous company's names
  • Espresso Rooms Uk Ltd 2015-01-27
  • Ego Frozen Yogurt Limited 2010-09-16

Financial data based on annual reports

Company staff

Gregory K.

Role: Director

Appointed: 27 May 2015

Latest update: 3 February 2024

Gregory K.

Role: Secretary

Appointed: 01 May 2011

Latest update: 3 February 2024

People with significant control

The companies that control this firm are: Coolbillboards Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Forth Street, EH1 3LH, Lothian and was registered as a PSC under the registration number Sc568519.

Coolbillboards Limited
Address: 16 Forth Street, Edinburgh, Lothian, EH1 3LH, Scotland
Legal authority Uk Company Law
Legal form Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc568519
Notified on 13 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gregory K.
Notified on 8 March 2021
Ceased on 13 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Osama D.
Notified on 7 October 2016
Ceased on 8 March 2021
Nature of control:
substantial control or influence
Al D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 6 December 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 December 2017
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 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2020
Annual Accounts 11 June 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Cowan & Partners Limited

Address:

60 Constitution Street

Post code:

EH6 6RR

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
13
Company Age

Similar companies nearby

Closest companies