Background WavePink WaveYellow Wave

ORIGIN COFFEE LTD (05410302)

ORIGIN COFFEE LTD (05410302) is an active UK company. incorporated on 1 April 2005. with registered office in Porthleven. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). ORIGIN COFFEE LTD has been registered for 21 years. Current directors include GOODENOUGH, Daniel John, SOBEY, Thomas Matthew, YUAN, Hui Jung.

Company Number
05410302
Status
active
Type
ltd
Incorporated
1 April 2005
Age
21 years
Address
The Roastery, Porthleven, TR13 9FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
GOODENOUGH, Daniel John, SOBEY, Thomas Matthew, YUAN, Hui Jung
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN COFFEE LTD

ORIGIN COFFEE LTD is an active company incorporated on 1 April 2005 with the registered office located in Porthleven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). ORIGIN COFFEE LTD was registered 21 years ago.(SIC: 10832)

Status

active

Active since 21 years ago

Company No

05410302

LTD Company

Age

21 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Roastery 1 Treysa Place Porthleven, TR13 9FJ,

Previous Addresses

The Roastery 1 Treysa Place Porthleven Cornwall TR13 9FL United Kingdom
From: 29 April 2021To: 21 June 2021
The Roastery Wheal Vrose Business Park Helston Cornwall TR13 0FG
From: 3 June 2011To: 29 April 2021
Trewardreva Mill Constantine Falmouth Cornwall TR11 5QD
From: 1 April 2005To: 3 June 2011
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 11
Director Left
May 13
Director Left
May 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
May 16
Director Joined
Aug 21
Loan Secured
Feb 22
Director Left
Mar 23
Loan Secured
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
Aug 25
Director Left
Oct 25
Loan Secured
Oct 25
Director Left
Feb 26
Loan Cleared
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOODENOUGH, Daniel John

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born March 1988
Director
Appointed 16 May 2016

SOBEY, Thomas Matthew

Active
1 Treysa Place, PorthlevenTR13 9FJ
Born August 1976
Director
Appointed 01 Apr 2005

YUAN, Hui Jung

Active
Treysa Place, PorthlevenTR13 9FJ
Born April 1985
Director
Appointed 15 Sept 2023

LORRAINE, Nathan

Resigned
Wheal Vrose Business Park, HelstonTR13 0FG
Secretary
Appointed 30 Nov 2008
Resigned 05 Mar 2015

SOBEY, Jane Elizabeth

Resigned
Chylan, Tresahor, FalmouthTR11 5PL
Secretary
Appointed 01 Apr 2005
Resigned 30 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2005

GEVAUX, Philip

Resigned
Wheal Vrose Business Park, HelstonTR13 0FG
Born March 1980
Director
Appointed 04 Nov 2011
Resigned 15 Aug 2014

MCKEEVER, Emma Louise

Resigned
Treysa Place, PorthlevenTR13 9FJ
Born February 1984
Director
Appointed 02 Apr 2024
Resigned 30 Sept 2025

PHILLIPS, Andrew John

Resigned
1 Treysa Place, PorthlevenTR13 9FJ
Born April 1978
Director
Appointed 25 Nov 2013
Resigned 03 Mar 2023

ROWE, Eleanor Jane

Resigned
Treysa Place, PorthlevenTR13 9FJ
Born October 1978
Director
Appointed 15 Sept 2023
Resigned 16 Jan 2026

SHAPCOTT, Myles Edward John

Resigned
84 Scoresby Street, LondonSE1 0XN
Born January 1990
Director
Appointed 23 Aug 2021
Resigned 05 Jan 2024

SOBEY, Geoffrey Thomas Elliot

Resigned
Wheal Vrose Business Park, HelstonTR13 0FG
Born June 1946
Director
Appointed 01 Apr 2005
Resigned 01 Feb 2013

SOBEY, Jane Elizabeth

Resigned
Wheal Vrose Business Park, HelstonTR13 0FG
Born May 1951
Director
Appointed 01 Apr 2005
Resigned 01 Feb 2013

Persons with significant control

1

1 Treysa Place, PorthlevenTR13 9FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 December 2005
287Change of Registered Office
Legacy
1 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation