Background WavePink WaveYellow Wave

GLOBAL GRAINS AND INGREDIENTS LIMITED (07055439)

GLOBAL GRAINS AND INGREDIENTS LIMITED (07055439) is an active UK company. incorporated on 23 October 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). GLOBAL GRAINS AND INGREDIENTS LIMITED has been registered for 16 years. Current directors include BUTTERY, David John.

Company Number
07055439
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
12 Austin Friars, London, EC2N 2HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
BUTTERY, David John
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL GRAINS AND INGREDIENTS LIMITED

GLOBAL GRAINS AND INGREDIENTS LIMITED is an active company incorporated on 23 October 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). GLOBAL GRAINS AND INGREDIENTS LIMITED was registered 16 years ago.(SIC: 46210)

Status

active

Active since 16 years ago

Company No

07055439

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

12 Austin Friars London, EC2N 2HE,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 1 September 2023To: 11 November 2024
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
From: 18 November 2010To: 1 September 2023
C/O Summers 22 Welbeck Street London W1G 8EF United Kingdom
From: 23 October 2009To: 18 November 2010
Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
Jul 13
Loan Secured
Feb 15
Loan Cleared
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BUTTERY, David John

Active
LondonEC2N 2HE
Born April 1967
Director
Appointed 23 Oct 2009

Persons with significant control

1

Mr David John Buttery

Active
LondonEC2N 2HE
Born April 1967

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

50

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Auditors Resignation Company
23 January 2020
AUDAUD
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2009
NEWINCIncorporation