Company NameTinderbox Coffee Wholesale Limited
DirectorCarlo Stefano Ventisei
Company StatusActive
Company NumberSC436165
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carlo Stefano Ventisei
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameAndrew Edgar Logan
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
8 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
19 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 October 2016Secretary's details changed for Andrew Edgar Logan on 1 October 2016 (1 page)
5 October 2016Secretary's details changed for Andrew Edgar Logan on 1 October 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 November 2013Director's details changed for Carlo Stefano Ventisei on 4 November 2013 (2 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Director's details changed for Carlo Stefano Ventisei on 4 November 2013 (2 pages)
18 November 2013Director's details changed for Carlo Stefano Ventisei on 4 November 2013 (2 pages)
9 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
9 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
5 November 2012Incorporation (22 pages)
5 November 2012Incorporation (22 pages)