Background WavePink WaveYellow Wave

YOUR GRIND LTD (08199187)

YOUR GRIND LTD (08199187) is an active UK company. incorporated on 3 September 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. YOUR GRIND LTD has been registered for 13 years. Current directors include BULL, Christopher Derek, CURRAN, Nick, HARRISON, Brian Ralph and 4 others.

Company Number
08199187
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
Unit 10.201 The Leather Market, London, SE1 3ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BULL, Christopher Derek, CURRAN, Nick, HARRISON, Brian Ralph, RAPOPORT, Stephen Ross, REID, Sophie Louise Sheach, RODWELL, Lisa Anne, TURTON, Paul Henry
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR GRIND LTD

YOUR GRIND LTD is an active company incorporated on 3 September 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. YOUR GRIND LTD was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08199187

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Unit 10.201 The Leather Market Weston Street London, SE1 3ER,

Previous Addresses

A403 the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 31 October 2016To: 29 September 2025
, the Mint Building ,the Biscuit Factory 100 Clements Road, London, SE16 4DG
From: 3 July 2014To: 31 October 2016
, Unit a404a the Biscuit Factory 100 Clements Road, Bermondsey, London, SE16 4DG, United Kingdom
From: 14 May 2014To: 3 July 2014
, Unit a404a the Biscuit Factory 100 Clements Road, Bermondsey, London, SE16 4DG
From: 29 April 2014To: 14 May 2014
, 9Th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 6 March 2013To: 29 April 2014
, Flat 14 Boundaries Mansion, Boundaries Rd, London, SW12 8EZ, England
From: 3 September 2012To: 6 March 2013
Timeline

64 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Share Issue
Mar 13
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 15
Funding Round
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Sept 16
Funding Round
Oct 16
Loan Secured
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Jul 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Sept 24
Director Joined
May 25
Funding Round
Jun 25
Director Joined
Oct 25
Funding Round
Nov 25
36
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BULL, Christopher Derek

Active
The Leather Market, LondonSE1 3ER
Born December 1960
Director
Appointed 01 May 2018

CURRAN, Nick

Active
The Leather Market, LondonSE1 3ER
Born March 1981
Director
Appointed 12 Feb 2020

HARRISON, Brian Ralph

Active
The Leather Market, LondonSE1 3ER
Born June 1973
Director
Appointed 16 Oct 2025

RAPOPORT, Stephen Ross

Active
The Leather Market, LondonSE1 3ER
Born November 1981
Director
Appointed 16 Oct 2014

REID, Sophie Louise Sheach

Active
The Leather Market, LondonSE1 3ER
Born January 1994
Director
Appointed 24 Apr 2025

RODWELL, Lisa Anne

Active
The Leather Market, LondonSE1 3ER
Born October 1968
Director
Appointed 29 Jun 2018

TURTON, Paul Henry

Active
The Leather Market, LondonSE1 3ER
Born May 1970
Director
Appointed 20 Nov 2017

OHS SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 6DN
Corporate secretary
Appointed 05 Mar 2013
Resigned 18 Apr 2014

DOLAN, Camilla

Resigned
2 Kensington Square, LondonW8 5EP
Born June 1985
Director
Appointed 12 Oct 2015
Resigned 22 Mar 2017

MACFARLANE, Bruce Ferguson

Resigned
Allen Street, LondonW8 6QX
Born December 1952
Director
Appointed 22 Mar 2017
Resigned 07 Feb 2018

MOORE, Divinia Andreanna

Resigned
The Biscuit Factory, LondonSE16 4DG
Born October 1978
Director
Appointed 12 Oct 2015
Resigned 20 Nov 2017

PRETORIUS, Hein

Resigned
The Biscuit Factory, LondonSE16 4DG
Born July 1971
Director
Appointed 02 Dec 2015
Resigned 11 Oct 2017

RAPOPORT, Stephen

Resigned
Boundaries Mansion, LondonSW12 8EZ
Born November 1981
Director
Appointed 03 Sept 2012
Resigned 16 Oct 2014

STIRLING, Rory John

Resigned
Kensington Square, LondonW8 5EP
Born January 1983
Director
Appointed 16 Apr 2014
Resigned 07 Oct 2015

TAYLOR, Timothy John

Resigned
100 Clements Road, LondonSE16 4DG
Born September 1979
Director
Appointed 27 Jul 2015
Resigned 08 Sept 2016

TELI, Sitar Hemendra

Resigned
The Biscuit Factory, LondonSE16 4DG
Born December 1979
Director
Appointed 22 Feb 2013
Resigned 22 Oct 2021

TORRES, Cecilia

Resigned
LondonW8 5EP
Born May 1981
Director
Appointed 07 Feb 2018
Resigned 29 Jun 2018

WEST, Ian Christopher

Resigned
100 Clements Road, LondonSE16 4DG
Born May 1964
Director
Appointed 22 Feb 2013
Resigned 18 Mar 2016

Persons with significant control

1

Mr Stephen Ross Rapoport

Active
The Leather Market, LondonSE1 3ER
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Legacy
5 November 2025
RP01SH01RP01SH01
Legacy
5 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Resolution
10 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 October 2021
RP04CS01RP04CS01
Confirmation Statement
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Memorandum Articles
8 July 2021
MAMA
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Legacy
18 May 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 May 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 October 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Legacy
15 August 2019
RP04CS01RP04CS01
Legacy
15 August 2019
RP04CS01RP04CS01
Legacy
15 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Legacy
14 March 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 March 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 March 2019
RP04AR01RP04AR01
Legacy
20 February 2019
RP04CS01RP04CS01
Legacy
20 February 2019
RP04CS01RP04CS01
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Resolution
16 November 2018
RESOLUTIONSResolutions
Legacy
1 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 December 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Memorandum Articles
24 September 2015
MAMA
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Resolution
3 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
13 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 June 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 March 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Resolution
6 March 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Incorporation Company
3 September 2012
NEWINCIncorporation