About

Registered Number: 09745661
Date of Incorporation: 24/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Kingston House, Lydiard Fields, Swindon, SN5 8UB,

 

Triple Two Coffee Holdings Ltd was registered on 24 August 2015 and has its registered office in Swindon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGETTS, David Matthew 12 November 2015 - 1
HODGETTS, Graham John 24 August 2015 - 1
WALKER, Sezan 09 November 2016 - 1
WESTON, Nicholas James 03 May 2016 25 November 2016 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 September 2018
SH01 - Return of Allotment of shares 03 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2018
AD01 - Change of registered office address 09 April 2018
RESOLUTIONS - N/A 07 April 2018
AA01 - Change of accounting reference date 29 March 2018
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
AAMD - Amended Accounts 30 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 June 2017
SH01 - Return of Allotment of shares 22 May 2017
AP01 - Appointment of director 16 May 2017
SH01 - Return of Allotment of shares 20 February 2017
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
CH01 - Change of particulars for director 11 November 2016
AP01 - Appointment of director 10 November 2016
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 15 June 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 16 November 2015
SH01 - Return of Allotment of shares 12 November 2015
AP01 - Appointment of director 12 November 2015
NEWINC - New incorporation documents 24 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.