Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOFFEE CUP LIMITED
Company Information for

ECOFFEE CUP LIMITED

3 Queen Square, London, WC1N 3AR,
Company Registration Number
04545094
Private Limited Company
Active

Company Overview

About Ecoffee Cup Ltd
ECOFFEE CUP LIMITED was founded on 2002-09-25 and has its registered office in London. The organisation's status is listed as "Active". Ecoffee Cup Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOFFEE CUP LIMITED
 
Legal Registered Office
3 Queen Square
London
WC1N 3AR
Other companies in W4
 
Previous Names
FIRST PERSON LIMITED05/01/2022
TOSH PRODUCTS LIMITED17/09/2016
TOSH WORLD LIMITED08/07/2014
BLOCSYSTEMS LTD07/05/2008
Filing Information
Company Number 04545094
Company ID Number 04545094
Date formed 2002-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854033344  
Last Datalog update: 2024-05-23 17:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOFFEE CUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOFFEE CUP LIMITED

Current Directors
Officer Role Date Appointed
KATEY ADDERLEY
Director 2017-09-20
ALISON JANE MCLAGAN
Director 2003-03-20
DAVID ALEXANDER ROBERT MCLAGAN
Director 2002-10-10
OLIVER SEBASTIAN WESSELY
Director 2018-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER ROBERT MCLAGAN
Company Secretary 2002-10-10 2017-12-21
WILHELMUS JOHANNES PETRUS VERBEEK
Director 2011-10-28 2017-04-16
DUPORT SECRETARY LIMITED
Nominated Secretary 2002-09-25 2002-09-25
DUPORT DIRECTOR LIMITED
Nominated Director 2002-09-25 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER SEBASTIAN WESSELY BENCHMARK DRINKS LTD Director 2018-05-14 CURRENT 2018-01-23 Active
OLIVER SEBASTIAN WESSELY BEAT FOODS LTD Director 2018-01-26 CURRENT 2017-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2024-05-22Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2024-05-15
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18APPOINTMENT TERMINATED, DIRECTOR KOERT LIEKELEMA
2023-05-18Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2023-03-31
2023-05-18Change of details for Mr David Alexander Robert Mclagan as a person with significant control on 2023-03-31
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-31Director's details changed for David Alexander Robert Mclagan on 2023-03-28
2023-03-31Director's details changed for Alison Jane Mclagan on 2023-03-28
2023-03-31Director's details changed for Adam Paul Kybird on 2023-03-28
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED ADAM PAUL KYBIRD
2022-01-05Company name changed first person LIMITED\certificate issued on 05/01/22
2022-01-05CERTNMCompany name changed first person LIMITED\certificate issued on 05/01/22
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-05-29CH01Director's details changed for Mr Oliver Sebastian Wessely on 2020-05-28
2020-02-11AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045450940003
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-17CH01Director's details changed for Mr Koert Liekelema on 2019-09-17
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Office 7, 35-37 Ludgate Hill London EC4M 7JN England
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KATEY ADDERLEY
2018-11-05SH08Change of share class name or designation
2018-11-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-10-29SH0117/10/18 STATEMENT OF CAPITAL GBP 261.2245
2018-10-29AP01DIRECTOR APPOINTED MR KOERT LIEKELEMA
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-09-04PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ROBERT MCLAGAN / 16/08/2018
2018-09-04PSC04PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE MCLAGAN / 16/08/2018
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 245
2018-08-16SH0112/12/17 STATEMENT OF CAPITAL GBP 245
2018-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 16/08/2018
2018-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 16/08/2018
2018-08-16PSC07CESSATION OF KATEY ADDERLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19AP01DIRECTOR APPOINTED MR OLIVER SEBASTIAN WESSELY
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 19/06/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 19/06/2018
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom
2017-12-21TM02Termination of appointment of David Alexander Robert Mclagan on 2017-12-21
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATEY ADDERLEY
2017-12-21PSC07CESSATION OF WILHELMUS JOHANNES PETRUS VERBEEK AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08RES13REMOVAL OF RESTRICTION ON AUTHORISED SHARE CAPITAL 16/10/2017
2017-11-08RES01ADOPT ARTICLES 16/10/2017
2017-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of restriction on authorised share capital 16/10/2017
  • Resolution of adoption of Articles of Association
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MISS KATEY ADDERLEY
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045450940002
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS VERBEEK
2016-11-25AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 240
2016-10-09SH02SUB-DIVISION 20/09/16
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2016 FROM 62 WAVENDON AVENUE LONDON W4 4NS
2016-09-17RES15CHANGE OF NAME 16/09/2016
2016-09-17CERTNMCOMPANY NAME CHANGED TOSH PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/09/16
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS JOHANNES PETRUS VERBEEK / 08/09/2016
2016-01-19AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 240
2015-10-13AR0125/09/15 FULL LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 01/09/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 01/09/2015
2015-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 01/09/2015
2015-01-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 240
2014-11-07AR0125/09/14 FULL LIST
2014-07-08RES15CHANGE OF NAME 01/07/2014
2014-07-08CERTNMCOMPANY NAME CHANGED TOSH WORLD LIMITED CERTIFICATE ISSUED ON 08/07/14
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 240
2013-10-08AR0125/09/13 FULL LIST
2013-06-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-27AR0125/09/12 FULL LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-17AP01DIRECTOR APPOINTED MR WILHELMUS JOHANNES PETRUS VERBEEK
2011-11-17SH0128/10/11 STATEMENT OF CAPITAL GBP 240
2011-10-05AR0125/09/11 FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-06AR0125/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 01/10/2009
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLAGAN / 01/05/2009
2009-09-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCLAGAN / 01/05/2009
2009-04-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCLAGAN / 30/03/2008
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLAGAN / 30/03/2008
2008-05-20AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-02CERTNMCOMPANY NAME CHANGED BLOCSYSTEMS LTD CERTIFICATE ISSUED ON 07/05/08
2007-10-01363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-0888(2)RAD 01/04/07--------- £ SI 1@1=1 £ IC 1/2
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: NORTHWICK HOUSE 191-193 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0EY
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 4 RUSKIN MANSIONS QUEENS CLUB GARDENS WEST KENSINGTON LONDON W14 9TN
2004-09-20363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 22 UNIVERSITY MANSIONS RICHMOND ROAD PUTNEY LONDON SW15 1EP
2003-04-05288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-30288bSECRETARY RESIGNED
2002-10-30288bDIRECTOR RESIGNED
2002-10-10CERTNMCOMPANY NAME CHANGED ADBLOC LTD. CERTIFICATE ISSUED ON 10/10/02
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOFFEE CUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOFFEE CUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 66,278
Creditors Due Within One Year 2011-10-01 £ 20,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOFFEE CUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 240
Cash Bank In Hand 2011-10-01 £ 554
Current Assets 2011-10-01 £ 20,773
Debtors 2011-10-01 £ 3,230
Fixed Assets 2011-10-01 £ 1,750
Shareholder Funds 2011-10-01 £ 64,504
Stocks Inventory 2011-10-01 £ 16,989
Tangible Fixed Assets 2011-10-01 £ 1,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOFFEE CUP LIMITED registering or being granted any patents
Domain Names

ECOFFEE CUP LIMITED owns 1 domain names.

streetspeak.co.uk  

Trademarks
We have not found any records of ECOFFEE CUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOFFEE CUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ECOFFEE CUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ECOFFEE CUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ECOFFEE CUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2015-06-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2015-05-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2015-04-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2015-02-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2014-12-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2014-08-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOFFEE CUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOFFEE CUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.